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

Raza, Ali

    Related profiles found in government register
  • Raza, Ali
    British director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 1
    • Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 2
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 3
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 4
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 5
    • Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 6
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 7
    • 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 8
  • Raza, Ali
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 116, Wilford Crescent West, Nottingham, NG2 2FS, England

      IIF 9
    • 7, Oakdale Road, Nottingham, NG3 7EF, England

      IIF 10
  • Raza, Ali
    British business person born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Oakdale Road, Nottingham, NG3 7EF, England

      IIF 11
  • Raza, Ali
    British community worker born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 44, Finsbury Avenue, Nottingham, NG2 4LL, England

      IIF 12
  • Raza, Ali
    British energy consultant born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 44, Finsbury Avenue, Nottingham, NG2 4LL, United Kingdom

      IIF 13
  • Raza, Ali
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 14
    • C/o New Company Group Ltd, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 15 IIF 16
    • 10560951 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 39a, Peascroft Road, Hemel Hempstead, HP3 8EP, England

      IIF 18
    • 13, Leighton Road, Ipswich, IP3 0LJ, England

      IIF 19
    • 37, Kirby Road, Leicester, LE3 6BD, England

      IIF 20 IIF 21 IIF 22
    • 20, Chadwick Street, Leigh, WN7 1RR, England

      IIF 23
    • Flat 2, 3rd Floor, 220 Edgware Road, London, W2 1DH, England

      IIF 24
    • 221, Toddington Road, Luton, LU4 9EB, England

      IIF 25
    • 3, Cassidy Way, Eccles, Manchester, M30 8EQ, England

      IIF 26
    • 15, Kiln Road, Newbury, RG14 2HQ, England

      IIF 27
    • 5, Townsend Road, Southall, UB1 1HA, England

      IIF 28
  • Raza, Ali
    British company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 204, Clements Road, Birmingham, B25 8TS, United Kingdom

      IIF 29
    • C/o New Company Group Ltd, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 149 Commercial Road, Commercial Road, London, E1 1PX, England

      IIF 35
    • 149, Commercial Road, London, E1 1PX, England

      IIF 36
    • 165-167 Commerical Road 2nd Floor, Penarth Street, London, SE15 1TR, England

      IIF 37
    • 47 Ellora Road London, Ellora Road, London, SW16 6JG, England

      IIF 38
    • 611 High Road Leyton, High Road Leyton, London, E10 6RF, England

      IIF 39
    • 611, High Road Leyton, London, E10 6RF, England

      IIF 40
    • Langley House 141a, Commercial Road, London, E1 1PX, England

      IIF 41
    • 29, King Street, Luton, LU1 2DW, England

      IIF 42 IIF 43
    • 37, Upper George Street, Luton, LU1 2RD, England

      IIF 44
    • 85-87 Regency House George Street, George Street, Luton, LU1 2AT, England

      IIF 45
    • 85-87 Regency House, George Street, Luton, LU1 2AT, England

      IIF 46
    • The Malthouse, Masbrough Street, Masbrough Street, Rotherham, S60 1EX, England

      IIF 47
    • The Malthouse, Masbrough Street, Rotherham, S60 1EX, England

      IIF 48
    • 3, Brock Mill Lane, Wigan, WN1 2NZ, England

      IIF 49
  • Raza, Ali
    British born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16144499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Raza, Ali
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 51
  • Raza, Ali
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10280662 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • Unit 1, Lee Street, Oldham, OL8 1EF, England

      IIF 53
  • Raza, Ali
    British born in February 1980

    Resident in England

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

      IIF 54
  • Raza, Ali
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 268, Bath Road, Slough, SL1 4DX, England

      IIF 55
  • Raza, Ali
    British financial manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mayston Mews, London, SE10 0LY, England

      IIF 56
  • Raza, Ali
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 253 A, Stoney Stanton Road, Coventry, CV1 4FR, England

      IIF 57
  • Raza, Ali
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Hammersmith Grove, London, W6 7BA, England

      IIF 58
  • Raza, Ali
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Hyndburn Works, Ranger Street, Accrington, BB5 0RL, United Kingdom

      IIF 61
    • Unit 2c, 9-15 Elthorne Road, London, N19 4AJ, England

      IIF 62
  • Raza, Ali
    British commercial director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 250, Church Street, Blackpool, United Kingdom, FY1 3PX, United Kingdom

      IIF 63
  • Raza, Ali
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 64
  • Raza, Ali
    British business person born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 331-333, Accrington Road, Blackburn, BB1 2AL, England

      IIF 65
  • Raza, Ali
    British manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 13, Ross Street, Brierfield, Nelson, BB9 5LQ, England

      IIF 66
  • Raza, Ali
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 83, Bridewell Road, Cambridge, CB1 9EN, England

      IIF 67
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 68
  • Raza, Ali
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 69
  • Raza, Ali
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 25, Thowrnwood Avenue, Manchester, M18 7HN, England

      IIF 70
  • Raza, Ali
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 110, Windsor Road, Newmarket, CB8 0QA, England

      IIF 71
  • Raza, Ali
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Compass House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 72
    • 14, Lisburn Road, Newmarket, CB8 8HS, England

      IIF 73
  • Raza, Ali
    British security guard born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lisburn Road, Newmarket, CB8 8HS, England

      IIF 74
  • Raza, Ali
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, Maidenhead Street Hertford, Hertford, SG14 1DW, United Kingdom

      IIF 75
  • Raza, Ali
    British business executive born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fir Grove, Manchester, M19 2ET, England

      IIF 76
  • Raza, Ali
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Burton Road, Branston, Burton-on-trent, DE14 3DN, England

      IIF 77
  • Raza, Ali
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Horsedge Street, Oldham, OL1 3SX, England

      IIF 78
  • Raza, Ali
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 49 Stanford Way, Stanford Way, London, SW16 4HE, England

      IIF 79
  • Raza, Ali
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 49, Stanford Way, London, SW16 4HE, United Kingdom

      IIF 80
  • Raza, Ali
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 107, Ramsay Road, London, E7 9EP, United Kingdom

      IIF 81
  • Raza, Ali
    British business professional born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 86 Masters Road, Leamington Spa, Warwickshire, CV31 2EZ, United Kingdom

      IIF 82
  • Raza, Ali
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 82, Marlborough Road, Nuneaton, CV11 5PQ, England

      IIF 83
  • Raza, Ali
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 82, Marlborough Road, Nuneaton, CV11 5PQ, England

      IIF 84
  • Raza, Ali
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 452, 452 Oldham Road Rochdale, Rochdale, Lancashire, OL11 2AT, United Kingdom

      IIF 85
    • 452, Oldham Road, Rochdale, OL11 2AT, England

      IIF 86 IIF 87 IIF 88
    • 452, Oldham Road, Rochdale, OL11 2AT, United Kingdom

      IIF 89
  • Raza, Ali
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Medley Street, Rochdale, Lancashire, OL12 0RQ, England

      IIF 90
    • 7, Milford Street, Rochdale, OL12 0RN, England

      IIF 91
  • Raza, Ali
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Hawthorns, North Ferriby, Hull, HU14 3LQ, England

      IIF 92
    • 5, The Hawthorns, North Ferriby, HU14 3LQ, England

      IIF 93
  • Raza, Ali
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 16239, 182-184 High Street East Ham London, London, E6 2JA, United Kingdom

      IIF 94
  • Raza, Ali
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 168, Bluehouse Road, London, E4 6HP, England

      IIF 95
  • Raza, Ali
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 98, Park Road, Sparkhill, Birmingham, B11 4HB, England

      IIF 96
    • 98 Park Road, Sparkhill, Birmingham, B11 4HB, United Kingdom

      IIF 97
  • Raza, Ali
    British director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hulme High Street, Manchester, M15 5JS, United Kingdom

      IIF 98
    • Apartment 16, 24 Hulme High Street, Manchester, M15 5JS, England

      IIF 99
  • Raza, Ali
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49, High Street North, East Ham, London, E6 1HS

      IIF 100
  • Raza, Ali
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 47a Great Horton Road, Bradford, BD7 1AZ, England

      IIF 101
    • 49, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 102
  • Raza, Ali
    English born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 165, Chapel Street, Nelson, BB9 8EA, England

      IIF 103
  • Raza, Ali
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 66 Bovis House, 142 Northolt Road, Harrow, HA2 0EG, England

      IIF 104
  • Raza, Ali
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 33, Osborn Road, Birmingham, B11 1PS, England

      IIF 105
  • Raza, Ali
    British manager born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 33, Osborn Road, Birmingham, B11 1PS, England

      IIF 106
  • Raza, Ali
    British marketing director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 86, Russells Hall Road, Dudley, DY1 2NN, England

      IIF 107
  • Raza, Ali
    British company director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 4, Churchmead Road, London, NW10 2JX, England

      IIF 108
  • Raza, Ali
    British director born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Atholl Way, Livingston, EH54 8TH, Scotland

      IIF 109
  • Raza, Ali
    British chef born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 143, King Street, Aberdeen, AB24 5AE, Scotland

      IIF 110
    • 2 Slains Road, Bridge Of Don, Aberdeen, AB22 8TT, Scotland

      IIF 111
    • 57, Wellington Street, Aberdeen, AB11 5BX, Scotland

      IIF 112 IIF 113
  • Raza, Ali
    British manager born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 145, King Street, Aberdeen, AB24 5AE

      IIF 114
  • Raza, Ali
    British born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • 264, Ladypool Road, Birmingham, B12 8JU, England

      IIF 115
  • Raza, Ali
    British business person born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • 90, Freemens Common Road, Leicester, LE2 7SQ, England

      IIF 116
  • Raza, Ali
    Pakistani company director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 117
  • Raza, Ali
    Pakistani director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 16421563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
    • 483, Green Lanes, London, N13 4BS, England

      IIF 119
    • Berkely Square House, Berkley Square House, London, W1J 6BD, England

      IIF 120
  • Riaz, Ali
    British born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 361, Henley Road, Ilford, IG1 2TH, England

      IIF 121
  • Raza Ali
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Chesterton Way, Tilbury, RM18 8DJ, England

      IIF 122
  • Ali, Raza
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 3, Villette Road, Sunderland, SR2 8RH, England

      IIF 123
    • 40, Clarendon Road, Thornaby, TS17 8JJ, England

      IIF 124
  • Ali, Raza
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 125
    • 9, Church Street, Kidderminster, DY10 2AD, England

      IIF 126
  • Ali Raza
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 127
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 128
  • Mr Raza Ali
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 129 IIF 130
    • 3, Villette Road, Sunderland, SR2 8RH, England

      IIF 131
    • 40, Clarendon Road, Thornaby, TS17 8JJ, England

      IIF 132
  • Raza, Ali
    Pakistani it consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 189, Manchester Road, Oldham, OL8 4PS, United Kingdom

      IIF 133
  • Raza, Ali
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 100, Longstone Road, Birmingham, B42 2DP, England

      IIF 134
    • 353, Business Centre, Upper Balsall Heath Road, Birmingham, B12 9DR, United Kingdom

      IIF 135
  • Raza, Ali
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 105, Hoe Street, London, E17 4SA, England

      IIF 136
  • Raza, Ali
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 185, Sladefield Road, Birmingham, B8 2SY, England

      IIF 137
    • 127a, Wood Street, London, E17 3LL, England

      IIF 138
    • 65, Webster Road, Walsall, WS2 7AP, England

      IIF 139
  • Raza, Ali
    Pakistani businessman born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 70, Stafford Street, Walsall, WS2 8DR, United Kingdom

      IIF 140
  • Raza, Ali
    Pakistani driver born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Jeacock Grove, Pershore, WR10 1RQ, England

      IIF 141
  • Raza, Ali
    Pakistani sale manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12 Stonham Place, Chelmer Road, Chelmsford, CM2 6DG, England

      IIF 142
  • Raza, Ali
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Doland Court, Renmuir Street, London, SW17 9SP, England

      IIF 143
  • Raza, Ali
    Pakistani company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Office, Park Avenue, Southall, UB1 3AD, England

      IIF 144
  • Raza, Ali
    Pakistani consultant born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 49, St. Bedes Crescent, Cambridge, CB1 3TZ, England

      IIF 145
  • Raza, Ali
    Pakistani director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 146
  • Raza, Ali
    Italian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit B25, Basepoint Business And Innovation Centre, Great Marlings, Luton, LU2 8DL, England

      IIF 147
  • Raza, Ali
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 137, Endlebury Road, London, E4 6PX, England

      IIF 148
  • Raza, Ali
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 33, Adelaide Street, Brierley Hill, DY5 3HN, England

      IIF 149
  • Raza, Ali
    Irish born in December 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • Cloncrain, Clonbullguoe, Offaly, R45KX51, Ireland

      IIF 150
  • Raza, Ali
    Pakistani administrator born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 47, Manor Road, London, E10 7AL, England

      IIF 151
  • Raza, Ali
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 51, Mirfield Grove, Hull, HU9 4QS, England

      IIF 152
  • Raza, Ali
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31, Kempton Road, London, E6 2LD, United Kingdom

      IIF 153
  • Raza, Ali
    Pakistani director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Albyns Avenue, Manchester, M8 9AQ, England

      IIF 154
  • Raza, Ali
    Pakistani born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 172, Wright Road, Birmingham, B8 1PE, England

      IIF 155
    • 5, Cairo Street, Burnley, BB12 0NL, England

      IIF 156
    • 16, Woodland Avenue, Luton, LU3 1RW, England

      IIF 157
    • Ayub Accountants Ltd, 181 Walmley Road, Sutton Coldfield, B76 1PX, England

      IIF 158
  • Raza, Ali
    Pakistani business person born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 19g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 159
    • Flat 56g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 160
  • Raza, Ali
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 115, Troopers Hill Road, Bristol, BS5 8BL, England

      IIF 161
    • Flat 223, Lee Street, The Exchange, Leicester, LE1 3AH, England

      IIF 162
  • Raza, Ali
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 14, Osler Street, Birmingham, B16 9EU, England

      IIF 163
  • Raza, Ali
    Pakistani manager born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 83, Granby Street, Leicester, LE1 6FB, England

      IIF 164
  • Raza, Ali
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Raza
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 24, Beaumont Road, Plymouth, PL4 9BN, England

      IIF 167
  • Ali, Raza
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 24, Beaumont Road, Plymouth, PL4 9BN, England

      IIF 168
  • Ali, Raza
    British company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 31, Stanmore Place, Bradford, BD7 2EN, England

      IIF 169
  • Ali Raza
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 204, Clements Road, Birmingham, B25 8TS, United Kingdom

      IIF 170
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 171
    • C/o New Company Group Ltd, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 172 IIF 173 IIF 174
    • 39a, Peascroft Road, Hemel Hempstead, HP3 8EP, England

      IIF 178
    • 13, Leighton Road, Ipswich, IP3 0LJ, England

      IIF 179
    • 37, Kirby Road, Leicester, LE3 6BD, England

      IIF 180 IIF 181 IIF 182
    • 20, Chadwick Street, Leigh, WN7 1RR, England

      IIF 183
    • 149 Commercial Road, Commercial Road, London, E1 1PX, England

      IIF 184
    • 149, Commercial Road, London, E1 1PX, England

      IIF 185
    • 165-167 Commerical Road 2nd Floor, Penarth Street, London, SE15 1TR, England

      IIF 186
    • 47 Ellora Road London, Ellora Road, London, SW16 6JG, England

      IIF 187
    • 611 High Road Leyton, High Road Leyton, London, E10 6RF, England

      IIF 188
    • 611, High Road Leyton, London, E10 6RF, England

      IIF 189
    • Flat 2, 3rd Floor, 220 Edgware Road, London, W2 1DH, England

      IIF 190
    • Langley House 141a, Commercial Road, London, E1 1PX, England

      IIF 191
    • 221, Toddington Road, Luton, LU4 9EB, England

      IIF 192
    • 29, King Street, Luton, LU1 2DW, England

      IIF 193 IIF 194
    • 37, Upper George Street, Luton, LU1 2RD, England

      IIF 195
    • 85-87 Regency House George Street, George Street, Luton, LU1 2AT, England

      IIF 196
    • 85-87 Regency House, George Street, Luton, LU1 2AT, England

      IIF 197
    • 3, Cassidy Way, Eccles, Manchester, M30 8EQ, England

      IIF 198
    • 15, Kiln Road, Newbury, RG14 2HQ, England

      IIF 199
    • The Malthouse, Masbrough Street, Masbrough Street, Rotherham, S60 1EX, England

      IIF 200
    • The Malthouse, Masbrough Street, Rotherham, S60 1EX, England

      IIF 201
    • 3, Brock Mill Lane, Wigan, WN1 2NZ, England

      IIF 202
    • Flat 10, Silver Street, Worcester, WR1 2DA, England

      IIF 203
  • Mr Raza Ali
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Raza Ali
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 31, Stanmore Place, Bradford, BD7 2EN, England

      IIF 206
  • Raz, Ali
    Pakistani installer born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 112, Brookhill Road, Birmingham, B8 3PD, England

      IIF 207
  • Raza, Ali
    Pakistani born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24, Pentelow Gardens, Feltham, TW14 9EE, England

      IIF 208
  • Raza, Ali
    Pakistani born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48, Churchmore Road, London, SW16 5XB, England

      IIF 209
    • Flat 51, 1260 London Road, London, SW16 4EH, England

      IIF 210
  • Raza, Ali
    Pakistani company secretary/director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 268, Bath Road, Slough, SL1 4DX, England

      IIF 211
  • Raza, Ali
    Pakistani employment agency born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Regus Building 18-24 Stoke Road, Slough, Stoke Road, Slough, SL2 5AG, England

      IIF 212
  • Raza, Ali
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Barden Place, Leeds, LS12 3EQ, England

      IIF 213
  • Raza, Ali
    Pakistani company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Milk Street, Royal Victoria, E16 2NG, United Kingdom

      IIF 214
  • Raza, Ali
    Pakistani director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 190, Ilford Lane, Ilford, Essex, IG1 2LJ, England

      IIF 215
    • 20, Milk Street, Victoria Docks, London, E16 2NG, England

      IIF 216
  • Raza, Ali
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 49, Alders Close, London, E11 3RZ, England

      IIF 217
  • Raza, Ali
    Pakistani business executive born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 219u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 218
  • Raza, Ali
    Pakistani businessman born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 68, Farnan Avenue, London, E17 4NG, England

      IIF 219
  • Raza, Ali
    Pakistani born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 65, Parkview Drive, Mitcham, CR4 3FT, England

      IIF 220
  • Raza, Ali
    Pakistani company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 131, Islip Manor Road, Northolt, UB5 5EE, England

      IIF 221
  • Raza, Ali
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 137, Hurleybrook Way, Leegomery, Telford, TF1 6UA, England

      IIF 222
  • Raza, Ali
    Pakistani businessman born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 236a, Duchess Parade, High Street, West Bromwich, West Midlands, B70 7QG, England

      IIF 223
    • 236a, Duchess Parade, West Bromwich, B70 7QG, England

      IIF 224
  • Raza, Ali
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 143 Popes Lane, Birmingham, B38 8AU, England

      IIF 225
  • Raza, Ali
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, London, N3 2JU, England

      IIF 226
  • Raza, Ali
    Pakistani company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 95, Hampton Road, London, E7 0NX, England

      IIF 227
  • Raza, Ali
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16656038 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 228
    • 151, Deptford High Street, London, SE8 3NU, England

      IIF 229
    • 47, Deptford High Street, London, SE8 4AD, England

      IIF 230
  • Raza, Ali
    Pakistani business person born in June 1990

    Resident in England

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

      IIF 231 IIF 232
  • Raza, Ali
    Pakistani director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Stewart House Business Centre, 58-60, Longbridge Road, Barking, IG11 8RT, United Kingdom

      IIF 233
    • 4, Calder Road, Dewsbury, WF13 3JS, England

      IIF 234
  • Raza, Ali
    Pakistani entrepreneur born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9-a, Charlemont Road, London, E6 6HJ, United Kingdom

      IIF 235
  • Raza, Ali
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 840, Green Lane, Dagenham, RM8 1YP, England

      IIF 236
  • Raza, Ali
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Cedars Avenue, London, E17 7QL, England

      IIF 237
  • Raza, Ali
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wolage Drive, Grove, Wantage, OX12 9FJ, England

      IIF 238
  • Raza, Ali
    Pakistani business born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 73, Sangringham Drive, Leeds, LS17 8BZ, England

      IIF 239
  • Raza, Ali
    Pakistani leafleting born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 73, Sandringham Drive, Leeds, LS17 8BZ, England

      IIF 240
  • Raza, Ali
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 14, Angelica Close, Littleover, Derby, DE23 1NJ, England

      IIF 241 IIF 242
  • Raza, Ali
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat D, 27 Cranbury Avenue, Southampton, SO14 0LR, England

      IIF 243
  • Raza, Ali
    Pakistani director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 275, New N Rd, Ste 3075, London, N1 7AA, United Kingdom

      IIF 244
  • Raza, Ali
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 16453459 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 245
    • 184, Oval Road South, Dagenham, RM10 9EB, England

      IIF 246
    • 285, Ilford Lane, Ilford, IG1 2SF, England

      IIF 247
    • 779, Cranbrook Road, Ilford, IG6 1HT, England

      IIF 248
  • Raza, Ali
    Pakistani other born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hazlemere Road, Slough, SL2 5PP, England

      IIF 249
  • Raza, Ali
    Pakistani company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15812497 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 250
  • Raza, Ali
    Pakistani company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 19, Vincent Street, London, E16 1LS, England

      IIF 251
    • 88, Wilton Road, Crumpsall, Manchester, M8 4PJ, England

      IIF 252
    • 20, Croydon Avenue, Rochdale, OL11 2YQ, England

      IIF 253
  • Raza, Ali
    Pakistani retailer born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 19, Vincent Street, London, E16 1LS, United Kingdom

      IIF 254
  • Raza, Ali
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 9, Charlbury Crescent, Birmingham, West Midlands, B26 2LJ, England

      IIF 255
    • 16, Beveridge Street, Manchester, M14 7NN, England

      IIF 256
  • Raza, Ali
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 75, Ansty Road, Coventry, CV2 3FG, England

      IIF 257
    • 41, Whiston Road, Manchester, M8 5AU, England

      IIF 258 IIF 259
    • Flat 2, 17 Milton Road, Swindon, SN1 5JE, England

      IIF 260
  • Raza, Ali
    Pakistani company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 59, Far Gosford Street, Coventry, CV1 5DZ, United Kingdom

      IIF 261
  • Raza, Ali
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani manager born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 297, High Street, Dorking, RH4 1RE, England

      IIF 266
  • Raza, Ali
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 30, Churchill Place, London, E14 5RE, England

      IIF 267
  • Raza, Ali
    Pakistani retailer born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 25, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 268
  • Raza, Ali
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 95, Oval Road, Birmingham, B24 8PY, England

      IIF 269
  • Raza, Ali
    Pakistani company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Sandbourne Road, Birmingham, B8 3NT, England

      IIF 270
  • Raza, Ali
    Pakistani security guard born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 88 Trinity Road, Birmingham, B6 6NH, England

      IIF 271
  • Raza, Ali
    Pakistani born in August 1995

    Resident in England

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

      IIF 272
    • Flat 413 Millennium View, 25 Hales Street, Coventry, CV1 1AH, England

      IIF 273 IIF 274
  • Raza, Ali
    Pakistani manager born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 275
    • 20, Ockham Road South, East Horsley, Leatherhead, KT24 6QN, England

      IIF 276
  • Raza, Ali
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Room 235, Block L Rosalind, Franklin Close, Guildford, GU2 7YZ, England

      IIF 277
  • Raza, Ali
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, 160 London Road, Barking I, IG11 8BB, England

      IIF 278
  • Raza, Ali
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 279
  • Raza, Ali
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 147, Dilston Road, Newcastle Upon Tyne, NE4 5AD, England

      IIF 280
  • Raza, Ali
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 175a, Uxbridge Road, London, W12 9RA, England

      IIF 281
  • Raza, Ali
    Pakistani company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 38, Beresford Street, Stoke-on-trent, ST4 2EX, England

      IIF 284
  • Raza, Ali
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 35, Sheridan Street, Walsall, WS2 9QX, England

      IIF 285
  • Raza, Ali
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 224a, Bensham Manor Road, Thornton Heath, CR7 7AW, England

      IIF 286
  • Raza, Ali
    Pakistani business person born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 65, East Road, Longsight, Manchester, M12 5QY, England

      IIF 287
  • Raza, Ali
    Pakistani director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 153, High Road, London, NW10 2SG, England

      IIF 288
  • Raza, Ali
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5309 - Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 289
    • Unit 3a 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 290
  • Raza, Ali
    Pakistani administrator born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 324 Southside, St. John's Walk, Birmingham, B5 4TN, England

      IIF 291
  • Raza, Ali
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 335-351, Rainham Road South, Dagenham, RM10 8QR, England

      IIF 292
  • Raza, Ali
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 19, Mann Island, Liverpool, L3 1BP, England

      IIF 293
  • Raza, Ali
    Pakistani entrepreneur born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 130a, Ilford Lane, Ilford, IG1 2LE, England

      IIF 294
  • Raza, Ali
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 74, Butlers Road, Birmingham, B20 2PA, England

      IIF 295
    • Office 849, 85 Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 296
  • Raza, Ali
    Pakistani company director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 135a, Blackstock Road, London, N4 2JW, England

      IIF 297
  • Ali, Raza
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 36, Lythgoe House, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 298 IIF 299 IIF 300
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ

      IIF 301
  • Ali, Raza
    British business person born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Red Tree Magenta - Glasgow Road, Rutherglen, Glasgow, G73 1SA, Scotland

      IIF 302
  • Ali, Raza
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 303
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 304
  • Ali, Raza
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Brentwood Road, Grays, RM16 4JD, England

      IIF 305
  • Ali, Raza
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 407, Ilford Lane, Ilford, IG1 2SN, England

      IIF 306
  • Ali, Raza
    British entrepreneur born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Chesterton Way, Tilbury, RM18 8DJ, England

      IIF 307
  • Ali Raza
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Hammersmith Grove, London, W6 7BA, England

      IIF 308
  • Ali Raza
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 309
  • Ali Raza
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 25, Thowrnwood Avenue, Manchester, M18 7HN, England

      IIF 310
  • Mr Ali Raza
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 116, Wilford Crescent West, Nottingham, NG2 2FS, England

      IIF 311
    • 44, Finsbury Avenue, Nottingham, NG2 4LL, England

      IIF 312
    • 44, Finsbury Avenue, Nottingham, NG2 4LL, United Kingdom

      IIF 313
    • 7, Oakdale Road, Nottingham, NG3 7EF, England

      IIF 314 IIF 315
  • Mr Raza Ali
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 36, Lythgoe House, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 316 IIF 317 IIF 318
    • 1, Red Tree Magenta - Glasgow Road, Rutherglen, Glasgow, G73 1SA, Scotland

      IIF 319
    • 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 320
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ

      IIF 321
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 322
  • Mr Raza Ali
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Brentwood Road, Grays, RM16 4JD, England

      IIF 323
    • 407, Ilford Lane, Ilford, IG1 2SN, England

      IIF 324
  • Raza, Ali
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 5421, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 325
  • Raza, Ali
    Pakistani company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 206, Churchill Road, Birmingham, B9 5NU, England

      IIF 326
  • Raza, Ali
    Pakistani men clothing & accesories born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 63 Youngs Court, Charlotte Despard Avenue, London, SW11 5JE, England

      IIF 327
  • Raza, Ali
    Pakistani property manager born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Green Park House, 15, Stratton Street, London, W1J 8LQ, England

      IIF 328
  • Raza, Ali
    Pakistani company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15966762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 329
    • 16259693 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 330
    • 275, New North Road, London, N1 7AA, England

      IIF 331
  • Raza, Ali
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Carmarthen Road, Slough, SL1 3PT, England

      IIF 332
  • Raza, Ali
    Pakistani company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani businessman born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Filey Road, Reading, RG1 3QQ, England

      IIF 338
  • Raza, Ali
    Pakistani director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 35, Grandale Street, Manchester, M14 5WQ, United Kingdom

      IIF 339
    • 16, Filey Road, Reading, RG1 3QQ, England

      IIF 340
  • Raza, Ali
    Pakistani sales person born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 24b, Mallow Street, Manchester, M15 5GD, England

      IIF 341
  • Raza, Ali
    Pakistani born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Revd Digital Limited 82 A, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 342
  • Raza, Ali
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Prescott Street, Bolton, BL3 3LZ, United Kingdom

      IIF 343
  • Raza, Ali
    Pakistani administrator born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 22, Ockley Road, Croydon, CR0 3DP, England

      IIF 344
  • Mr Ail Raza
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 Grove Road, Grove Road, Maidenhead, SL6 1LW, England

      IIF 345
  • Mr Ali Raza
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 346
  • Mr Ali Raza
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Lee Street, Oldham, OL8 1EF, England

      IIF 347
  • Mr Ali Raza
    British born in February 1980

    Resident in England

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

      IIF 348
  • Mr Ali Raza
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 236a, Duchess Parade, High Street, West Bromwich, B70 7QG, England

      IIF 349 IIF 350
  • Mr Ali Raza
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 Grove Road, Grove Road, Maidenhead, SL6 1LW, England

      IIF 351
    • 1, Grove Road, Maidenhead, SL6 1LW, England

      IIF 352
  • Mr Ali Raza
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Hyndburn Works, Ranger Street, Accrington, BB5 0RL, United Kingdom

      IIF 353
    • Unit 2c, 9-15 Elthorne Road, London, N19 4AJ, England

      IIF 354
  • Mr Ali Raza
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 331-333, Accrington Road, Blackburn, BB1 2AL, England

      IIF 355
    • 13, Ross Street, Brierfield, Nelson, BB9 5LQ, England

      IIF 356
  • Mr Ali Raza
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 357
    • 83, Bridewell Road, Cambridge, CB1 9EN, England

      IIF 358
  • Mr Ali Raza
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Compass House, Vision Park,chivers Way,impington,histon, Cambridge, CB24 9AD, United Kingdom

      IIF 359
    • 110, Windsor Road, Newmarket, CB8 0QA, England

      IIF 360
    • 14, Lisburn Road, Newmarket, CB8 8HS, England

      IIF 361 IIF 362
  • Mr Ali Raza
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, Maidenhead Street Hertford, Hertford, SG14 1DW, United Kingdom

      IIF 363
  • Mr Ali Raza
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fir Grove, Manchester, M19 2ET, England

      IIF 364
  • Mr Ali Raza
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Burton Road, Branston, Burton-on-trent, DE14 3DN, England

      IIF 365
  • Mr Ali Raza
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Horsedge Street, Oldham, OL1 3SX, England

      IIF 366
  • Raza, Ali
    British director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 367
    • Flat 4, 427 Gillott Road, Birmingham, B16 9LJ, England

      IIF 368
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 369
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 370 IIF 371
  • Raza, Ali
    Pakistani born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • 3, Middlefield Terrace, Ushaw Moor, Durham, DH7 7QE, England

      IIF 372
  • Raza, Ali
    British born in December 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • 37, Pearl Street, Cardiff, CF24 1PJ, Wales

      IIF 373
  • Mr Ali Raza
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 49 Stanford Way, Stanford Way, London, SW16 4HE, England

      IIF 374
  • Mr Ali Raza
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 375
  • Mr Ali Raza
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 452, 452 Oldham Road Rochdale, Rochdale, Lancashire, OL11 2AT, United Kingdom

      IIF 378
    • 452, Oldham Road, Rochdale, OL11 2AT, England

      IIF 379 IIF 380 IIF 381
    • 452, Oldham Road, Rochdale, OL11 2AT, United Kingdom

      IIF 382
    • 7, Milford Street, Rochdale, OL12 0RN, England

      IIF 383
  • Mr Ali Raza
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Hawthorns, North Ferriby, North Ferriby, Hull, HU14 3LQ, England

      IIF 384
    • 5, The Hawthorns, North Ferriby, HU14 3LQ, England

      IIF 385
  • Mr Ali Raza
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 16239, 182-184 High Street East Ham London, London, E6 2JA, United Kingdom

      IIF 386
  • Mr Ali Raza
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 168, Bluehouse Road, London, E4 6HP, England

      IIF 387
  • Mr Ali Raza
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 98, Park Road, Sparkhill, Birmingham, B11 4HB, England

      IIF 388
    • 98 Park Road, Sparkhill, Birmingham, B11 4HB, United Kingdom

      IIF 389
  • Mr Ali Raza
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hulme High Street, Manchester, M15 5JS, United Kingdom

      IIF 390
    • Apartment 16, 24 Hulme High Street, Manchester, M15 5JS, England

      IIF 391
  • Raza, Ali
    British

    Registered addresses and corresponding companies
    • 49, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 392
    • 64a, High Street North, East Ham, London, E6 2NX, United Kingdom

      IIF 393
  • Raza, Ali
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Wilford Crescent West, Nottingham, Nottingham, NG2 2FS, United Kingdom

      IIF 394
  • Raza, Ali
    British manager born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Chapel Street, Nelson, Lancashire, BB9 8EA, United Kingdom

      IIF 395
  • Raza, Ali
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 396 IIF 397
    • Chequers, London Road, Flamstead, St. Albans, AL3 8HD, England

      IIF 398
  • Raza, Ali
    British business born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Elmstead Road, Ilford, LONDON, United Kingdom

      IIF 399
  • Raza, Ali
    Pakistani born in April 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 350 Allison Street, Glasgow, G42 8HN, Scotland

      IIF 400
  • Raza, Ali
    Pakistani company director born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 9, Haydon Close, London, NW9 0NR, England

      IIF 402
  • Raza, Ali
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 25, Lancaster Drive, Broadstone, BH18 9EQ, England

      IIF 403
  • Raza, Ali
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 108 Bellegrove Road, 108 Bellegrove Road, Welling, DA16 3QD, England

      IIF 404
    • 108, Bellegrove Road, Welling, DA16 3QD, England

      IIF 405
  • Raza, Ali
    Pakistani entrepreneur born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 42, Brixham Road, Birmingham, B16 0JY, England

      IIF 406
  • Raza, Ali
    Pakistani director born in December 2001

    Resident in England

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

      IIF 407
  • Raza, Ali
    Pakistani company director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • 405, Forest Road, London, E17 5JR, England

      IIF 408
  • Raza, Ali
    Pakistani director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 20, Essex Street, Walsall, WS2 7AU, England

      IIF 410
  • Raza, Ali
    Pakistani retailer born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 14753131 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 411
    • 12, Constance Street, London, E16 2DQ, England

      IIF 412
  • Mr Ali Raza
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 47a Great Horton Road, Bradford, BD7 1AZ, England

      IIF 413
    • 49, High Street North, East Ham, London, E6 1HS

      IIF 414
    • 64a, High Street North, East Ham, London, E6 2HJ, England

      IIF 415 IIF 416
    • 64a High Street North, East Ham, London, High Street North, London, E6 2HJ, England

      IIF 417
  • Mr Ali Raza
    British born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 4, Churchmead Road, London, NW10 2JX, England

      IIF 418
  • Mr. Ali Raza
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mayston Mews, London, SE10 0LY

      IIF 419
  • Raza, Ali
    born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Egerton Road, Manchester, M14 6RA, England

      IIF 420
  • Raza, Ali
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Market Street, Watford, WD18 0PD, England

      IIF 421
  • Raza, Ali
    British franchise manager born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Park Road, Ilford, IG1 1SG, United Kingdom

      IIF 422
  • Raza, Ali
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Gateside Street, Hamilton, Lanarkshire, ML3 7JG, Scotland

      IIF 423
  • Raza, Ali
    Pakistani born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 23a, 23 Brent Road, Glasgow, G46 8JG, Scotland

      IIF 424
    • 19, Kildonan Place, Motherwell, ML1 3ND, Scotland

      IIF 425
  • Raza, Ali
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Wellington Street, Aberdeen, AB11 5BX, Scotland

      IIF 426
  • Raza, Ali
    British manager born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, King Street, Aberdeen, AB24 5AE, Scotland

      IIF 427
  • Raza, Ali
    Pakistani born in January 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 62, The Boulevard, Canton, Cardiff, CF11 8FW, Wales

      IIF 428
  • Raza, Ali
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Grove Road, Grove Road, Maidenhead, SL6 1LW, England

      IIF 429
    • 51, Holywell Way, Stanwell, Staines-upon-thames, TW19 7SG, United Kingdom

      IIF 430
  • Raza, Ali
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 250a, Church Street, Blackpool, FY1 3PX, England

      IIF 431
  • Raza, Ali
    Pakistani director born in June 1990

    Resident in Scotland

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

      IIF 432
  • Raza, Ali
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222, Hoghton Lane, Preston, PR5 0JH, England

      IIF 433
  • Raza, Ali
    Pakistani born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Simeon Lane, Larkhall, ML9 1FB, Scotland

      IIF 434
  • Raza, Ali
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, High Street, Bottisham, Cambridgeshire, CB25 9DQ, United Kingdom

      IIF 435
  • Raza, Ali
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, County Street, Oldham, OL8 3RN, United Kingdom

      IIF 436
  • Raza, Ali
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Station Parade, Heathway, Dagenham, RM9 5AW, United Kingdom

      IIF 437
  • Raza, Ali
    British pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Salcombe Drive, Romford, RM6 6DU, United Kingdom

      IIF 438
  • Raza, Ali
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Liverpool Road, Chester, Cheshire, CH2 1AA, United Kingdom

      IIF 439
    • 2-4, Canklow Road, Rotherham, S60 2JB, United Kingdom

      IIF 440
  • Raza, Ali
    Pakistani born in April 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Sadlers Wells Court, East Kilbride, Glasgow, G74 3NF, Scotland

      IIF 441 IIF 442
  • Raza, Ali
    Pakistani director born in April 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Millgate Road, Hamilton, ML3 8JU, Scotland

      IIF 443
  • Raza, Ali
    Pakistani director born in May 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • 29, Manchester Street, Newport, NP19 8DJ, Wales

      IIF 444
  • Raza, Ali
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, Forest Road, London, E17 5JN, United Kingdom

      IIF 445
  • Raza, Ali
    Pakistani born in August 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22c, Whifflet Street, Coatbridge, ML5 4EL, Scotland

      IIF 446
  • Raza, Ali
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Drum Brae Park, Edinburgh, EH12 8TF, United Kingdom

      IIF 447
    • Office 1691, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 448
  • Raza, Ali
    Bangladeshi born in September 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Manse Road, Nairn, IV12 4RW, Scotland

      IIF 449
  • Raza, Ali
    Pakistani company director born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
  • Raza, Ali
    British director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 , Clouds Vape Store, Radford Road, Nottingham, Nottinghamshire, NG7 5DU, United Kingdom

      IIF 451
  • Raza, Ali
    Pakistani director born in June 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 47, Trench Drive, Glasgow, G53 7QX, Scotland

      IIF 452
  • Mr Ali Raza
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 66 Bovis House, 142 Northolt Road, Harrow, HA2 0EG, England

      IIF 453
  • Mr Ali Raza
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Riaz
    British born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 361, Henley Road, Ilford, IG1 2TH, England

      IIF 456
  • Raza, Ali
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, NE4 9YE, United Kingdom

      IIF 457
  • Raza, Ali
    British manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Senator House, Queen Victoria Street, London, EC4V 4DP, United Kingdom

      IIF 458
  • Raza, Ali
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 459
    • Unit 12, The Farthing Enterpirse Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 460
    • Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 461 IIF 462 IIF 463
  • Raza, Ali
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 464
  • Raza, Ali
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, King Street, Luton, LU1 2DW, United Kingdom

      IIF 465
  • Raza, Ali
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jewel House, Unit G, Tenlons Road, Nuneaton, CV10 7HW, England

      IIF 466
  • Raza, Ali
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Thornton Old Road, Bradford, West Yorkshire, BD8 0JS, United Kingdom

      IIF 467
  • Raza, Ali
    British business man born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Gardenia Avenue, Luton, Bedfordshire, LU3 2NP, United Kingdom

      IIF 468
  • Raza, Ali
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26, Owen Road Industrial Estate, Willenhall, WV13 2PY, United Kingdom

      IIF 469
  • Raza, Ali
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Edward Street, Walsall, WS2 8RS, United Kingdom

      IIF 470
    • Unit 21-22, Owen Road Industrial Estate, Willenhall, West Midlands, WV13 2PY, United Kingdom

      IIF 471
  • Raza, Ali
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 2, Street 2 Qadri Street Nawab Bazar, Liaqtabad Kot Lakhpat, Lahore, 546000, Pakistan

      IIF 472
  • Raza, Ali
    Pakistani company director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bhatti House, Bhatti Street Grass Mandi, Multan, 60000, Pakistan

      IIF 473
  • Raza, Ali
    Pakistani director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 474
  • Raza, Ali
    British company director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, 54 Church Street, Burnley, Lancashire, BB11 2DL, United Kingdom

      IIF 475
  • Raza, Ali
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 140610, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 476
  • Raza, Ali
    Pakistani director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No. 45/12 L, Firdous, Chichawatni, Punjab, 57200, Pakistan

      IIF 477
  • Raza, Ali
    Pakistani director born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • G Mangolia Park Gt Road House No 9, Street No 1, Block C, Gujranwala, 52250, Pakistan

      IIF 478
  • Raza, Ali
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2094, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 479
  • Raza, Ali
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 163, Gulshan E Hashmat Bano Phulari Lala Burf Wala, Hyderabad, 71000, Pakistan

      IIF 480
  • Raza, Ali
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 43, 182-184 High Streetnorth, East Ham, London, East Ham, E6 2JA, United Kingdom

      IIF 481
  • Raza, Ali
    Pakistani company director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, St#5, Inayat Ilahi Colony, Sahiwal, 57000, Pakistan

      IIF 482
  • Raza, Ali
    Pakistani company director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office #51, 2nd Floor Multan Trade Center, Multan, Punjab, 60000, Pakistan

      IIF 483
  • Raza, Ali
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 399, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 484
  • Raza, Ali, Mr.
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Tarrant Avenue, Witney, OX28 1EE, England

      IIF 485
  • Raza, Ali, Mr.
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali, Mr.
    Pakistani business executive born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Frederick Street, London, WC1X 0ND, England

      IIF 487
  • Ali, Raza
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 32, Belgrave Gate, Leicester, LE1 3GP, England

      IIF 488
  • Ali Raza
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 489
  • Mr Ali Raza
    British born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Atholl Way, Livingston, EH54 8TH, Scotland

      IIF 490
  • Mr Ali Raza
    British born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Slains Road, Bridge Of Don, Aberdeen, AB22 8TT, Scotland

      IIF 491
  • Mr Ali Raza
    British born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • 264, Ladypool Road, Birmingham, B12 8JU, England

      IIF 492
    • 90, Freemens Common Road, Leicester, LE2 7SQ, England

      IIF 493
  • Mr Raza Ali
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 32, Belgrave Gate, Leicester, LE1 3GP, England

      IIF 494
  • Raza, Ali
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141 The Broadway, Perry Barr, Birmingham, B20 3ED, United Kingdom

      IIF 495
    • 45, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 496 IIF 497
  • Raza, Ali
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, St. Olaves Road, East Ham, London, E6 2NX, United Kingdom

      IIF 498
    • 49, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 499 IIF 500
    • 49 High Street North, London, E6 1HS, England

      IIF 501
    • 49, High Street North, London, E6 1HS, United Kingdom

      IIF 502
    • 64a, High Street North, East Ham, London, E6 2HJ, England

      IIF 503
  • Raza, Ali
    British none born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, High Street North, East Ham, London, E6 2NX, United Kingdom

      IIF 504
  • Raza, Ali
    Pakistani company director born in February 1983

    Resident in Pakistan

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

      IIF 505
  • Raza, Ali
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8811, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 506
  • Raza, Ali
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett, House Unit 13, Freeland Park Warehum Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 508
  • Raza, Ali
    Pakistani businessmen born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 153061, York House, Ali Raza, Green Lane West, Preston, PR3 1NJ, England

      IIF 509
    • 8, Parkway Avenue, Ali Raza, Armadillo Mumb#78512, Sheffield, S9 4WA, England

      IIF 510
  • Raza, Ali
    Pakistani owner born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House Unit 12 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 511
  • Raza, Ali
    Pakistani steel industry entrepreneur born in June 1989

    Resident in Pakistan

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

      IIF 512
  • Raza, Ali
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Chak Choor Tehsil Head Marala, District, Sialkot, 51310, Pakistan

      IIF 513
  • Raza, Ali
    Pakistani business partner born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 514
  • Raza, Ali
    Pakistani company director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 310, 14 Dhani Ram Road 2nd Floor, China Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 515
  • Raza, Ali
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Amc, School & Center Cadet Wing, Abbottabad, 22080, Pakistan

      IIF 516
  • Raza, Ali
    Pakistani company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6346, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 517
  • Raza, Ali
    Pakistani director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4476, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 518
  • Raza, Ali
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7478, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 519
  • Raza, Ali
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 360, Zulfiqar Ali S/o Sardar Muhammadchak#360 Jb Gojra, Gojra, 03612, Pakistan

      IIF 520
  • Raza, Ali
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 35, Street No 2, Block 12 Mian Channu District Khanewal, 58000, Pakistan

      IIF 521
  • Raza, Ali
    Pakistani company director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, Chack No 135/9.l, Sahiwal, 57000, Pakistan

      IIF 522
  • Raza, Ali
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2238, 182-184 High Street North, East Ham, London ., E6 2JA, United Kingdom

      IIF 523
  • Raza, Ali
    Pakistani entrepreneur born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 152, R.b Gunna Post Office Khaas Tehsil Chak Jhumra, Faisalabad, 37000, Pakistan

      IIF 524
  • Raza, Ali
    Pakistani born in March 1993

    Resident in Pakistan

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

      IIF 525
  • Raza, Ali
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 494, House Street 9, Muhalla Mujahid Colony, Burewala, Vehari, 61010, Pakistan

      IIF 526
    • A-238, Street No 6, Jalil Town, Gujranwala, 52250, Pakistan

      IIF 527
    • Samija Abad No 1, Rehman Pura Multan City, Multan, 60650, Pakistan

      IIF 528
  • Raza, Ali
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 238, House No 238, Street No. 6 Jalil Town, Gujranwala, 52250, Pakistan

      IIF 529
  • Raza, Ali
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Office 1890 182-184 High Street North East Ham, London, E11 1JY, United Kingdom

      IIF 530
  • Raza, Ali
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 222-224, Liverpool Road, Eccles, M30 0PF, United Kingdom

      IIF 531
  • Raza, Ali
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 83, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 532
  • Raza, Ali
    Pakistani director born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14686604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 533
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 534
  • Raza, Ali
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Habib Chowk, Farrukhabad Bara Dari Road Shahdara, Lahore, 54950, Pakistan

      IIF 535
  • Raza, Ali
    Pakistani retailer born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Same, Chak 292 Gb Maani Pur, Toba Tek Singh, 36050, Pakistan

      IIF 536
  • Raza, Ali
    Pakistani accountant born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5b, Rcl Mehndi Mohalla Model Town 5b, Gojra, Gojra, 36120, Pakistan

      IIF 537
  • Raza, Ali
    Pakistani company director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1-47, Willayatabad Manghopir Road Karachi, Pakistan, 75700, Pakistan

      IIF 538
  • Raza, Ali
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3811, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 539
  • Raza, Ali
    Pakistani company director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Home, Chak No 130/15l Mohalla Abdullah Town, Mian Channu, 58000, Pakistan

      IIF 540
  • Raza, Ali
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1395, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 541
    • Office 4573, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 542
  • Raza, Ali
    Pakistani born in May 1995

    Resident in Pakistan

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

      IIF 543
  • Raza, Ali
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2978, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 544
  • Raza, Ali
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12183, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 545
  • Raza, Ali
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13, Tehsil Pasrur, Village Mundy Ki Bariyan, Sialkot, 51421, Pakistan

      IIF 546
  • Raza, Ali
    Pakistani entrepreneur born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No# 384, Street No 1 Muhla Satara Colony, Lahore, 55000, Pakistan

      IIF 547
  • Raza, Ali
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6065, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 548
  • Raza, Ali
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1460, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 549
  • Raza, Ali
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 550
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 551
  • Raza, Ali
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 552
  • Raza, Ali
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, 15 Wadsworth Rd, Perivale,greenford, UB6 7JD, United Kingdom

      IIF 553
  • Raza, Ali
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2969, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 554
  • Raza, Ali
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 204, Chah Tali Wala Distrcit, Multan, 61000, Pakistan

      IIF 555
  • Raza, Ali
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Bellerby Brow, Bradford, BD6 3LA, England

      IIF 556
  • Raza, Ali
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15235901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 557
    • Suite 1770, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 558
  • Raza, Ali
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Aston Lane, Aston, Telford, TF6 5AQ, United Kingdom

      IIF 559
  • Raza, Ali
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 170, Abbey Hills Road, Oldhum, OL8 2DQ, United Kingdom

      IIF 560
  • Raza, Ali
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14001742 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 561
  • Raza, Ali
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 970, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 562
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 563
  • Raza, Ali
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31, Holbrook Road, London, E15 3DZ, England

      IIF 564
  • Raza, Ali
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 208/315, House Num 208/315,near Usmania, Masjid,baqir Pur Road,karna Basti, Bahawalpur, Pakistan, 63100, Pakistan

      IIF 565
  • Raza, Ali, Mr.
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 127, Bradford Road, Farnworth, Bolton, BL4 0JH, England

      IIF 566
  • Razra, Ali
    Pakistani driver born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 567
  • Ali, Hafiz
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 255, Markhouse Road, London, E17 8EE, England

      IIF 568
  • Ali, Raza
    Italian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 40, Shudehill, Manchester, M4 1EZ, England

      IIF 569 IIF 570
    • 69, Thomas Street, Manchester, M4 1LQ, England

      IIF 571
  • Ali, Raza
    Pakistani company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 102, Renown Street, Plymouth, PL2 2DE, England

      IIF 572
  • Ali, Raza
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 573
  • Ali Raza
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Jeacock Grove, Pershore, WR10 1RQ, England

      IIF 574
  • Ali Raza
    Irish born in December 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • Cloncrain, Clonbullguoe, Offaly, R45KX51, Ireland

      IIF 575
  • Mr Ali Raza
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 16421563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 576
    • 483, Green Lanes, London, N13 4BS, England

      IIF 577
  • Mr Raza Ali
    Italian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 40, Shudehill, Manchester, M4 1EZ, England

      IIF 578 IIF 579
    • 69, Thomas Street, Manchester, M4 1LQ, England

      IIF 580
  • Mr Raza Ali
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 102, Renown Street, Plymouth, PL2 2DE, England

      IIF 581
  • Mr Raza Ali
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 582
  • Raza, Ali
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 234 J-3, Johor Town Near Expo Center, Lahore, 54000, Pakistan

      IIF 583
  • Raza, Ali
    Pakistani director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14761832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 584
  • Raza, Ali
    Pakistani company director born in March 1983

    Resident in Pakistan

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

      IIF 585
  • Raza, Ali
    Pakistani ecommerce born in September 1983

    Resident in Pakistan

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

      IIF 586
  • Raza, Ali
    Pakistani company director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no.cb 2918/1, Main Street Friends Cly Misrial Rd, Rwp, 46000, Pakistan

      IIF 587
  • Raza, Ali
    Pakistan enterpruner born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Raza, C20, Saferi Blessing Block-12, Gulistan-e-jauhar, Karachi, 75920, Pakistan

      IIF 588
  • Raza, Ali
    Pakistani director born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 138, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 589
  • Raza, Ali
    Pakistani ecommerce born in November 1987

    Resident in Pakistan

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

      IIF 590
  • Raza, Ali
    Pakistani company director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9654, 321-323 High Road, Chadwell Heath, Essex, Essex, RM6 6AX, United Kingdom

      IIF 591
  • Raza, Ali
    Pakistani company director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 0479, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 592
  • Raza, Ali
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2 Silkwood Court, 69 Queens Road, Slough, SL1 3QW, England

      IIF 593
  • Raza, Ali
    Pakistani company director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 594
  • Raza, Ali
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2583, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 595
  • Raza, Ali
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3629, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 596
  • Raza, Ali
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1130, 182-184 High, Street North, East Ham London, E6 2JA, United Kingdom

      IIF 597
    • Office 2267, Office 2267, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 598
  • Raza, Ali
    Irish company director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, 4 Pearson House Horne Way, London, Greater London, SW15 1HY, United Kingdom

      IIF 599
  • Raza, Ali
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Main Market Nazd Power House, Mohalallah Satellite Town, Gujranwala, 52210, Pakistan

      IIF 600
  • Raza, Ali
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 8, Data Colony Muhallah, Multan, 60000, Pakistan

      IIF 601
  • Raza Ali
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Clarendon Road, Thornaby, Stockon-on-tees, TS17 8JJ, United Kingdom

      IIF 602 IIF 603
    • 40, Clarendon Road, Thornaby, Stockton On Tees, Cleveland, TS17 8JJ, United Kingdom

      IIF 604
  • Raza Ali
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 605
    • 59, Alder Crescent, Luton, Bedfordshire, LU3 1TQ, United Kingdom

      IIF 606
    • 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 607
  • Ali, Raza
    Norwegian director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 4 Browning Street, Manchester, M15 4GH, England

      IIF 608
  • Ali, Raza
    Scottish marketing agent born in July 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 102 Forth Street, Glasgow, G41 2TB, Scotland

      IIF 609
  • Ali, Raza
    Pakistani md born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Hawthorn Farm Avenue, Northolt, Middlesex, UB5 5QG, England

      IIF 610
  • Ali, Raza
    Pakistani management consultant born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 26, Willingham Way, Kingston Upon Thames, KT1 3JA, England

      IIF 611
  • Ali Raza
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 297, High Street, Dorking, RH4 1RE, England

      IIF 612
  • Ali Raza
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 25, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 613
  • Ali Raza
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15283173 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 614
  • Ali Raza
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 38, Beresford Street, Stoke-on-trent, ST4 2EX, England

      IIF 615
  • Ali Raza
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 324 Southside, St. John's Walk, Birmingham, B5 4TN, England

      IIF 616
  • Ali Raza
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 135a, Blackstock Road, London, N4 2JW, England

      IIF 617
  • Murtaza, Andala Ikram
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Rook Way, Horsham, RH12 5FR, England

      IIF 618
  • Mr Ali Raza
    Pakistani born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 189, Manchester Road, Oldham, OL8 4PS, United Kingdom

      IIF 619
  • Mr Ali Raza
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 100, Longstone Road, Birmingham, B42 2DP, England

      IIF 620
    • 353, Business Centre, Upper Balsall Heath Road, Birmingham, B12 9DR, United Kingdom

      IIF 621
  • Mr Ali Raza
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 105, Hoe Street, London, E17 4SA, England

      IIF 622
  • Mr Ali Raza
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 185, Sladefield Road, Birmingham, B8 2SY, England

      IIF 623
    • 12 Stonham Place, Chelmer Road, Chelmsford, CM2 6DG, England

      IIF 624
    • 127a, Wood Street, London, E17 3LL, England

      IIF 625
    • 65, Webster Road, Walsall, WS2 7AP, England

      IIF 626
    • 70, Stafford Street, Walsall, WS2 8DR, United Kingdom

      IIF 627
  • Mr Ali Raza
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 628
    • 49, St. Bedes Crescent, Cambridge, CB1 3TZ, England

      IIF 629
    • Flat 4 Doland Court, Renmuir Street, London, SW17 9SP, England

      IIF 630
  • Mr Ali Raza
    Italian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit B25, Basepoint Business And Innovation Centre, Great Marlings, Luton, LU2 8DL, England

      IIF 631
  • Mr Ali Raza
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 137, Endlebury Road, London, E4 6PX, England

      IIF 632
  • Mr Ali Raza
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 51, Mirfield Grove, Hull, HU9 4QS, England

      IIF 633
    • 47, Manor Road, London, E10 7AL, England

      IIF 634
  • Mr Ali Raza
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31, Kempton Road, London, E6 2LD, United Kingdom

      IIF 635
    • 6, Albyns Avenue, Manchester, M8 9AQ, England

      IIF 636
  • Mr Ali Raza
    Pakistani born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 172, Wright Road, Birmingham, B8 1PE, England

      IIF 637
    • 5, Cairo Street, Burnley, BB12 0NL, England

      IIF 638
    • Ayub Accountants Ltd, 181 Walmley Road, Sutton Coldfield, B76 1PX, England

      IIF 639
  • Mr Ali Raza
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 115, Troopers Hill Road, Bristol, BS5 8BL, England

      IIF 640
  • Mr Ali Raza
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 14, Osler Street, Birmingham, B16 9EU, England

      IIF 641
    • 83, Granby Street, Leicester, LE1 6FB, England

      IIF 642
  • Mr Ali Raza
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hafiz Ali
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 255, Markhouse Road, London, E17 8EE, England

      IIF 645
  • Mr Raza Ali
    Norwegian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 4 Browning Street, Manchester, M15 4GH, England

      IIF 646
  • Mr Raza Ali
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 26, Willingham Way, Kingston Upon Thames, KT1 3JA, England

      IIF 647
  • Raza, Ali
    Pakistani director born in November 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • 4, Horton Crescent, Marangaroo, Western Australia, 6064, Australia

      IIF 648
  • Raza, Ali
    British director born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229-231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 649
  • Raza, Ali
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 117-b, Razzaq Street No 02 Mohallah Bara, Dari Road Shahdara, Lahore, 54000, Pakistan

      IIF 650
  • Raza, Ali
    Pakistani director born in February 2001

    Resident in Pakistan

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

      IIF 651
    • 10, Meryon Road, New Alresford, SO24 9HZ, United Kingdom

      IIF 652
  • Raza, Ali
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Khas, Chak 44 G B Kakrd Klaun Tehsil Samundri, Faisalabad, 37000, Pakistan

      IIF 653
    • Office 13352, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 654
  • Raza, Ali
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15094836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 655
  • Raza, Ali
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Feroza, Chak No.123 Np, Tehsil Liaqat Pur, Rahim Yar Khan, 64200, Pakistan

      IIF 656
  • Raza, Ali, Ali Raza

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

      IIF 657
  • Ali, Shahzaib
    Pakistani company director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 209, Browning Road, London, E12 6NX, England

      IIF 658
  • Ali Raza
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15966762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 659
    • 16259693 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 660
    • 275, New North Road, London, N1 7AA, England

      IIF 661
  • Mr Ali Raza
    Pakistani born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24, Pentelow Gardens, Feltham, TW14 9EE, England

      IIF 662
  • Mr Ali Raza
    Pakistani born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48, Churchmore Road, London, SW16 5XB, England

      IIF 663
    • 268, Bath Road, Slough, SL1 4DX, England

      IIF 664
  • Mr Ali Raza
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Barden Place, Leeds, LS12 3EQ, England

      IIF 665
  • Mr Ali Raza
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 219u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 666
    • 49, Alders Close, London, E11 3RZ, England

      IIF 667
  • Mr Ali Raza
    Pakistani born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 65, Parkview Drive, Mitcham, CR4 3FT, England

      IIF 668
    • 131, Islip Manor Road, Northolt, UB5 5EE, England

      IIF 669
  • Mr Ali Raza
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 143 Popes Lane, Birmingham, B38 8AU, England

      IIF 670
    • 137, Hurleybrook Way, Leegomery, Telford, TF1 6UA, England

      IIF 671
    • 236a, Duchess Parade, West Bromwich, B70 7QG, England

      IIF 672
  • Mr Ali Raza
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 95, Hampton Road, London, E7 0NX, England

      IIF 673
  • Mr Ali Raza
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Stewart House Business Centre, 58-60, Longbridge Road, Barking, IG11 8RT, United Kingdom

      IIF 674
    • 16656038 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 675
    • 4, Calder Road, Dewsbury, WF13 3JS, England

      IIF 676
    • 151, Deptford High Street, London, SE8 3NU, England

      IIF 677
    • 47, Deptford High Street, London, SE8 4AD, England

      IIF 678
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 679 IIF 680
  • Mr Ali Raza
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 840, Green Lane, Dagenham, RM8 1YP, England

      IIF 681
  • Mr Ali Raza
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Cedars Avenue, London, E17 7QL, England

      IIF 682
  • Mr Ali Raza
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wolage Drive, Grove, Wantage, OX12 9FJ, England

      IIF 683
  • Mr Ali Raza
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 14, Angelica Close, Littleover, Derby, DE23 1NJ, England

      IIF 684
  • Mr Ali Raza
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat D, 27 Cranbury Avenue, Southampton, SO14 0LR, England

      IIF 685
  • Mr Ali Raza
    Pakistani born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 275, New N Rd, Ste 3075, London, N1 7AA, United Kingdom

      IIF 686
  • Mr Ali Raza
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 16453459 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 687
    • 184, Oval Road South, Dagenham, RM10 9EB, England

      IIF 688
    • 285, Ilford Lane, Ilford, IG1 2SF, England

      IIF 689
    • 779, Cranbrook Road, Ilford, IG6 1HT, England

      IIF 690
    • 9, Hazlemere Road, Slough, SL2 5PP, England

      IIF 691
  • Mr Ali Raza
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15812497 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 692
  • Mr Ali Raza
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 19, Vincent Street, London, E16 1LS, England

      IIF 693
    • 19, Vincent Street, London, E16 1LS, United Kingdom

      IIF 694
    • 88, Wilton Road, Crumpsall, Manchester, M8 4PJ, England

      IIF 695
    • 20, Croydon Avenue, Rochdale, OL11 2YQ, England

      IIF 696
  • Mr Ali Raza
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 9, Charlbury Crescent, Birmingham, West Midlands, B26 2LJ, England

      IIF 697
    • 16, Beveridge Street, Manchester, M14 7NN, England

      IIF 698
  • Mr Ali Raza
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 75, Ansty Road, Coventry, CV2 3FG, England

      IIF 699
    • 41, Whiston Road, Manchester, M8 5AU, England

      IIF 700 IIF 701
    • Flat 2, 17 Milton Road, Swindon, SN1 5JE, England

      IIF 702
  • Mr Ali Raza
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 30, Churchill Place, London, E14 5RE, England

      IIF 707
  • Mr Ali Raza
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Sandbourne Road, Birmingham, B8 3NT, England

      IIF 708
    • 95, Oval Road, Birmingham, B24 8PY, England

      IIF 709
    • Flat 3, 88 Trinity Road, Birmingham, B6 6NH, England

      IIF 710
  • Mr Ali Raza
    Pakistani born in August 1995

    Resident in England

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

      IIF 711
    • Flat 413 Millennium View, 25 Hales Street, Coventry, CV1 1AH, England

      IIF 712 IIF 713
    • 45, Wardwick, Derby, DE1 1HJ, England

      IIF 714
  • Mr Ali Raza
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Room 235, Block L Rosalind, Franklin Close, Guildford, GU2 7YZ, England

      IIF 715
  • Mr Ali Raza
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, 160 London Road, Barking I, IG11 8BB, England

      IIF 716
    • Suite 2, 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 717
  • Mr Ali Raza
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 175a, Uxbridge Road, London, W12 9RA, England

      IIF 718
  • Mr Ali Raza
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 35, Sheridan Street, Walsall, WS2 9QX, England

      IIF 721
  • Mr Ali Raza
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 153, High Road, London, NW10 2SG, England

      IIF 722
    • 65, East Road, Longsight, Manchester, M12 5QY, England

      IIF 723
    • 224a, Bensham Manor Road, Thornton Heath, CR7 7AW, England

      IIF 724
  • Mr Ali Raza
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5309 - Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 725
    • Unit 3a 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 726
  • Mr Ali Raza
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 335-351, Rainham Road South, Dagenham, RM10 8QR, England

      IIF 727
  • Mr Ali Raza
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 130a, Ilford Lane, Ilford, IG1 2LE, England

      IIF 728
    • 19, Mann Island, Liverpool, L3 1BP, England

      IIF 729
  • Mr Ali Raza
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 74, Butlers Road, Birmingham, B20 2PA, England

      IIF 730
    • Office 849, 85 Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 731
  • Raza, Ali
    Pakistani director born in January 1992

    Resident in Saudi Arabia

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

      IIF 732
  • Raza, Ali
    Pakistani born in March 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 733
  • Raza, Ali
    Pakistani born in July 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Flat 853 High Road Leytonstone, High Road Leytonstone, London, E11 1HH, England

      IIF 734
  • Raza, Ali
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 735
  • Raza, Ali
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.p-166, Muhallah Muhammad Ali Park,jhumra Road, Faisalabad, 37000, Pakistan

      IIF 736
  • Raza, Ali
    Pakistani company director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sarwar Street, Mahalla Kumboh Colony, Ganj Baksh Road, Achhra, Lahore, 54000, Pakistan

      IIF 737
  • Raza, Ali
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Britannia Inn Horseshoe Pass, Llangollen, Britannia Inn Horseshoe Pass, Llangollen, Llangollen, LL20 8DW, United Kingdom

      IIF 738
  • Raza, Ali
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5514, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 739
  • Raza, Ali
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Garha Mor, Chak Number 96 Wd Thesil Melsi, District Vehari, 61150, Pakistan

      IIF 740
    • 31, Eversleigh Road, London, E6 1HG, England

      IIF 741
    • Office 3221, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 742
    • Office 6249, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 743
  • Raza, Ali
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 69, Mohammad Nagr Street # 8, Burewala, 61010, Pakistan

      IIF 744
  • Raza, Ali
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #63, Basti Fatomand, Street Number 9, Imran Colony, Gujranwala, 05224, Pakistan

      IIF 745
  • Raza, Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 746
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 747
  • Raza, Ali
    Pakistani entrepreneur born in December 2001

    Resident in Pakistan

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

      IIF 748
  • Raza, Ali
    Pakistani company director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office High Road, High Road, Romford, RM6 6AX, England

      IIF 749
  • Raza, Ali
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2a, Inverbeg Drive, Bolton, Lancashire, BL2 6LZ, United Kingdom

      IIF 750
  • Raza, Ali
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Mohallah Basti Roshan Shah, Depalpur, 56180, Pakistan

      IIF 751
  • Raza, Ali
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12070, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 752
  • Raza, Ali
    Pakistani director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1377, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 753
    • House No. 7, Street 3, Labour Colony, Latifabad, Hyderabad, Sindh, 71000, Pakistan

      IIF 754
    • 50, Adelaide Road, London, E10 5NW, United Kingdom

      IIF 755
  • Raza, Ali
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 343, Chak No 103/15l, Mian Channu, 58000, Pakistan

      IIF 756
  • Raza, Ali
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 15, Street 3 Ahmadabad Near Bismilah Mobile Shop, Multan, 60000, Pakistan

      IIF 757
  • Raza, Ali
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14788, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 758
  • Raza, Ali
    Pakistani entrepreneur born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1010, Block K Johar Town, Lahore, 54000, Pakistan

      IIF 759
  • Raza, Ali, Ali Raza
    Irish software engineer born in December 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • Oifig Na, Oifig Na Bpasanna,baile Atha Cliath, Dublin, 53.555/-6.79, Ireland

      IIF 760
  • Tipu, Ali Raza
    Pakistani director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 45, Wardwick, Derby, DE1 1HJ, England

      IIF 761
  • Ali, Raza
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Clarendon Road, Thornaby, Stockon-on-tees, TS17 8JJ, United Kingdom

      IIF 762 IIF 763
    • 40, Clarendon Road, Thornaby, Stockton On Tees, Cleveland, TS17 8JJ, United Kingdom

      IIF 764
  • Ali, Raza
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 765
  • Ali, Raza
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Alder Crescent, Luton, Bedfordshire, LU3 1TQ, United Kingdom

      IIF 766
    • 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 767
  • Ali, Shahzaib
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 768
  • Ali Raza
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 769
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 770
  • Ali Raza
    Pakistani born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • 3, Middlefield Terrace, Ushaw Moor, Durham, DH7 7QE, England

      IIF 771
  • Ali Raza
    Pakistani born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 14753131 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 772
    • 12, Constance Street, London, E16 2DQ, England

      IIF 773
    • 20, Essex Street, Walsall, WS2 7AU, England

      IIF 774
  • Mr Ali Raza
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 206, Churchill Road, Birmingham, B9 5NU, England

      IIF 775
    • Office 5421, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 776
  • Mr Ali Raza
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Carmarthen Road, Slough, SL1 3PT, England

      IIF 777
  • Mr Ali Raza
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 24b, Mallow Street, Manchester, M15 5GD, England

      IIF 778
    • 35, Grandale Street, Manchester, M14 5WQ, England

      IIF 779 IIF 780
    • 35, Grandale Street, Manchester, M14 5WQ, United Kingdom

      IIF 781
    • 16, Filey Road, Reading, RG1 3QQ, England

      IIF 782 IIF 783
  • Mr Ali Raza
    Pakistani born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Revd Digital Limited 82 A, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 784
  • Mr Ali Raza
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Prescott Street, Bolton, BL3 3LZ, United Kingdom

      IIF 785
  • Mr Ali Raza
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 22, Ockley Road, Croydon, CR0 3DP, England

      IIF 786
  • Mr Shahzaib Ali
    Pakistani born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 209, Browning Road, London, E12 6NX, England

      IIF 787
  • Mr. Ali Raza
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Ali Raza
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 45, Park Ridings, London, N8 0LB, England

      IIF 790
  • Mr. Ali Raza
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Frederick Street, London, WC1X 0ND, England

      IIF 791
  • Raza, Ali

    Registered addresses and corresponding companies
    • 145, King Street, Aberdeen, AB24 5AE, Scotland

      IIF 792
    • 2 Slains Road, Bridge Of Don, Aberdeen, AB22 8TT, Scotland

      IIF 793
    • 33, Osborn Road, Birmingham, B11 1PS, England

      IIF 794
    • 46, Stratford Road, Birmingham, West Midlands, B27 4GH, United Kingdom

      IIF 795
    • 1, Liverpool Road, Chester, Cheshire, CH2 1AA, United Kingdom

      IIF 796
    • 174, Glasgow Road, Camelon By Falkirk, Falkirk, FK1 4JA, United Kingdom

      IIF 797
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 798 IIF 799
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 800
    • 64a, High Street North, East Ham, London, E6 2HJ, England

      IIF 801
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 802
    • 126, Old Ashby Road, Loughborough, LE11 4PQ, United Kingdom

      IIF 803
    • 3901, Nakhlah, Riyadh, 14265, Saudi Arabia

      IIF 804
    • 2-4, Canklow Road, Rotherham, S60 2JB, United Kingdom

      IIF 805
    • 212a, Knolton Way, Slough, SL2 5RS, England

      IIF 806
  • Raza, Ali
    Pakistan manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Gardiner Crescent, Prestonpans, EH32 9HB, United Kingdom

      IIF 807
  • Raza, Ali
    Australian born in October 1989

    Resident in Australia

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

      IIF 808
  • Raza, Ali
    Pakistani company director born in July 1989

    Resident in United Kingdom

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

      IIF 809
    • 9, Barnwood Close, London, W9 2RD, United Kingdom

      IIF 810
  • Raza, Ali
    Pakistani mechanical engineer born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Hurstcroft Road, Birmingham, West Midlands, B33 9RE, United Kingdom

      IIF 811
  • Raza, Ali
    Pakistani barber born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House 2, House 2, Esmond Road, Manchester, Lancashire, M8 9NA, United Kingdom

      IIF 812
  • Raza, Ali
    Pakistani born in April 1990

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Unit 7 Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, M40 8WN, England

      IIF 813
  • Raza, Ali
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, The Green, Slough, SL1 2SL, England

      IIF 816
  • Raza, Ali
    Pakistani born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Woodland Avenue, Luton, LU3 1RW, United Kingdom

      IIF 817
  • Raza, Ali
    Pakistani born in August 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 3901, Nakhlah, Riyadh, 14265, Saudi Arabia

      IIF 818
  • Raza, Ali
    Pakistani company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jd Gyms, Retail Park, Crown St, Glasgow, Glasgow, SG5 9BT, United Kingdom

      IIF 819
  • Raza, Ali
    Pakistani director and company secretary born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15549055 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 820
  • Raza, Ali
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Gravelly Lane, Erdington, Birmingham, West Midlands, B23 6UH

      IIF 821
    • Edmund House, 10-12 Newhall Street, Birmingham, West Midlands, B3 3EF, United Kingdom

      IIF 822
  • Raza, Ali
    Pakistani director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 823
  • Raza, Ali
    Pakistani born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 223, 344a Bath Road, Hounslow, TW4 7HW, United Kingdom

      IIF 824
  • Raza, Ali
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 114, Block J3 Johar Town Phase Ii, Lahore, 54000, Pakistan

      IIF 825
  • Raza, Ali
    Pakistani director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.2, Basti Abbas Pur Ada Kassoana, Ahmad Pur Sial District Jhang, Ahmad Pur Sial, 35090, Pakistan

      IIF 826
    • Office 4459, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 827
  • Raza, Ali
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5946, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 828
  • Raza, Ali
    Pakistani director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4350, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 829
    • Office 4477, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 830
    • 75 Minster, Way, Langley, United Kingdom, SL37EY, United Kingdom

      IIF 831
  • Raza, Ali
    Pakistani self employee born in November 2002

    Resident in Pakistan

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

      IIF 832
  • Raza, Ali
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16519, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 833
  • Raza, Ali, Mr.
    Pakistani owner born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Horton Industrial Park, Horton Road, West Drayton, UB7 8JD, England

      IIF 834
  • Raza, Ali, Mr.
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, Suite # 2033, London, London, N1 7AA, United Kingdom

      IIF 835
  • Raza, Ali, Mr.
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, International House, 64 Nile Street, London, N1 7s, London, N1 7SR, United Kingdom

      IIF 836
  • Tippu, Ali Rzza
    Pakistani directer born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 45, Wardwick, Derby, DE1 1HJ, England

      IIF 837
  • Ali, Raza
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cranwell Drive, Manchester, M19 1SA, England

      IIF 838
  • Ali, Raza
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Shrewsbury Close, Middleton, Manchester, M24 6DA, England

      IIF 839
  • Ali, Raza
    British none born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Alpine Road, Easton, Bristol, Avon, BS5 6BE

      IIF 840
  • Ali, Raza
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 841 IIF 842
  • Ali Raza
    Irish born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Ashrafia Park, 143 Ferozepur Road, Lahore, 54600, Pakistan

      IIF 843
  • Ali Raza
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 108, Bellegrove Road, Welling, DA16 3QD, England

      IIF 844
  • Ali Raza
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • 405, Forest Road, London, E17 5JR, England

      IIF 845
  • Mr Ali Raza
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 846
    • Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 847
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 848
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 849
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 850
    • Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 851
    • 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 852
  • Mr Ali Raza
    British born in December 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • 37, Pearl Street, Cardiff, CF24 1PJ, Wales

      IIF 853
  • Mr Raza Ali
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Shrewsbury Close, Middleton, Manchester, M24 6DA, England

      IIF 854 IIF 855
  • Mr Raza Ali
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 856
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 857
  • Mr Shahzaib Ali
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 858
  • Mr. Ali Raza
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 127, Bradford Road, Farnworth, Bolton, BL4 0JH, England

      IIF 859
  • Raza, Ali
    Pakistani born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3, The Centre, High Street, Gillingham, Dorset, SP8 4AB, United Kingdom

      IIF 860
    • 286, Parlaunt Road, Slough, SL3 8AX, United Kingdom

      IIF 861
    • Unit 1, Unit 1 At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 862
    • Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, England

      IIF 863
    • Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 864
    • Unit At Regent Court, Stoke Poges Lane, Slough, Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 865
  • Raza, Ali
    Pakistani director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Enfield Close Bately, England, West Yorkshire, WF17 8DZ, United Kingdom

      IIF 866
  • Raza, Ali
    Pakistani steel entrepreneur born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Parkway Avenue, Sheffield, S9 4WA, England

      IIF 867
  • Raza, Ali
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, 15, East Street, 15, East Street, Bury, BL9 0RX, United Kingdom

      IIF 868
    • Flat 133, 7, Balfron Tower, St. Leonards Road, London, E14 0XU, United Kingdom

      IIF 869
  • Raza, Ali
    Pakistani business person born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, East Street, Bury, BL9 0RX, England

      IIF 870
  • Raza, Ali
    Pakistani cashier born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Gainsborough Road, Blackpool, FY1 4DZ, United Kingdom

      IIF 871
  • Raza, Ali
    Pakistani company director born in June 1990

    Resident in United Kingdom

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

      IIF 872
  • Raza, Ali
    Pakistani director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, East Street, Bury, Greater Manchester, BL9 0RX, United Kingdom

      IIF 873
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 874
  • Raza, Ali
    Pakistani manager born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14810977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 875
  • Raza, Ali
    Pakistani trader born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 East Street, East Street, 15, Bury, Lancashire, BL9 0RX, United Kingdom

      IIF 876
  • Raza, Ali
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 877
  • Raza, Ali
    Pakistani director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Bell Yard, London, England, WC2A 2JR, United Kingdom

      IIF 878
    • 76, Ipsley Street, Redditch, Worcestershire, B98 7AE, United Kingdom

      IIF 879
  • Raza, Ali
    Pakistani plumber born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Fylde Street, Bolton, BL3 2QF, England

      IIF 880
  • Raza, Ali
    Pakistani self employed born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Fylde Street, Bolton, Lancashire, BL3 2QF, United Kingdom

      IIF 881
  • Raza, Ali
    Pakistani director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 882
  • Raza, Ali
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1052, Pershore Road, Selly Park, Birmingham, B29 7PX, England

      IIF 883
  • Raza, Ali
    Pakistani company director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rm14 1dy, 3a Willow Parade, Upminster, RM14 1DY, United Kingdom

      IIF 884
  • Raza, Ali
    Pakistani director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1052, Pershore Road, Selly Oak, Birmingham, B297PX, United Kingdom

      IIF 885
  • Raza, Ali
    Pakistani pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yum Yum Pizza, 1052, Pershore Road, Selly Park, Birmingham, West Midlands, B29 7PX, United Kingdom

      IIF 886
  • Raza, Ali
    Pakistani businessman born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 383c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 887
  • Raza, Ali
    Pakistani director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, St Margarets Way, Leicester, LE4 0BT, United Kingdom

      IIF 888
  • Raza, Ali
    Pakistani director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 377379, York House Green Lane West Preston Lancashire, Lancashire, PR3 1NJ, United Kingdom

      IIF 889
  • Raza, Ali
    Pakistani self employed born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat, 307 High Street, Slough, SL1 1BD, United Kingdom

      IIF 890
  • Raza, Ali
    Pakistani company director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Quebec Way, London, SE16 7LF, United Kingdom

      IIF 891
  • Raza, Ali
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Pritchard Street, Burnley, Lancashire, BB11 4JY, United Kingdom

      IIF 892
  • Raza, Ali
    Pakistani born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, North Street, Romford, RM1 1DL, England

      IIF 893
  • Raza, Ali
    Pakistani company director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc799785 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 894
  • Raza, Ali
    Pakistani born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 258, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 895
  • Raza, Ali
    Pakistani business born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Adelaide St, Brierley Hill, DY5 3HN, United Kingdom

      IIF 896
  • Raza, Ali
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Cross Keys Green Leicester, Cross Keys Green, Leicester, LE5 2PH, England

      IIF 897
  • Raza, Ali
    Pakistani director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 69543, Courier Point,13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fh, Uk, BH16 6FH, United Kingdom

      IIF 898
    • 30, Berne Road, Thornton Heath, CR7 7BG, England

      IIF 899
  • Raza, Ali
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12, Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, M14 5GL, United Kingdom

      IIF 900
  • Raza, Ali
    Pakistani self employed born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Old Ashby Road, Loughborough, LE11 4PQ, United Kingdom

      IIF 901
  • Raza, Ali
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, New River Way, London, N4 2ND, United Kingdom

      IIF 902
  • Raza, Ali
    Pakistani born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat No 1, 63 Derwent Street, Workington, CA14 2DW, United Kingdom

      IIF 903
  • Raza, Ali
    Pakistani administrator born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 904
  • Raza, Ali
    Pakistani director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Stanford Way, London, SW16 4HD, United Kingdom

      IIF 905
  • Raza, Ali
    Pakistani businessman born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 326c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 906
  • Raza, Ali
    Pakistani director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Broad Street, Lower Dinchope, United Kingdom, SY7 2PZ, United Kingdom

      IIF 907
  • Raza, Ali
    Pakistani director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7548, 182-184 High Street, North East Ham, E6 2JA, United Kingdom

      IIF 908
  • Raza, Ali, Mr.
    Pakistani director born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36, College Road, Whalley Range, Manchester, Greater Manchester, M16 8FH

      IIF 909
  • Raza, Ali, Mr.
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3652, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 910
  • Raza, Ali, Mr.
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1659, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 911
  • Raza, Ali, Mr.
    Pakistani self employed born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1484, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 912
  • Ali, Raza
    Norwegian manager born in July 1990

    Resident in Norway

    Registered addresses and corresponding companies
    • Bergensveien 14, D, Oslo, 0963, Norway

      IIF 913
  • Ali Raza
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1691, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 914
  • Ali Raza
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 , Clouds Vape Store, Radford Road, Nottingham, Nottinghamshire, NG7 5DU, United Kingdom

      IIF 915
  • Ali Raza Ali Raza
    Irish born in December 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • Oifig Na, Oifig Na Bpasanna,baile Atha Cliath, Dublin, 53.555/-6.79, Ireland

      IIF 916
  • Mr Ali Raza
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 917
  • Mr Ali Raza
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 918 IIF 919
    • Chequers, London Road, Flamstead, St. Albans, AL3 8HD, England

      IIF 920
  • Mr Ali Raza
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Elmstead Road, Ilford, LONDON, United Kingdom

      IIF 921
  • Mr Ali Raza
    Pakistani born in April 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 350 Allison Street, Glasgow, G42 8HN, Scotland

      IIF 922
  • Mr Ali Raza
    Pakistani born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Norfolk Crescent, Bishopbriggs, Glasgow, G64 3BA, Scotland

      IIF 923
  • Mr Ali Raza
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 9, Haydon Close, London, NW9 0NR, England

      IIF 924
  • Mr Ali Raza
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 25, Lancaster Drive, Broadstone, BH18 9EQ, England

      IIF 925
    • 15639608 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 926
  • Mr Ali Raza
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 42, Brixham Road, Birmingham, B16 0JY, England

      IIF 927
  • Mr Ali Raza
    Pakistani born in December 2001

    Resident in England

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

      IIF 928
  • Mr Ali Raza
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • 59, Acres Road, Manchester, M21 9EB, England

      IIF 929
  • Mr Ali Raza
    Pakistani born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Inverbeg Drive, Bolton, Lancashire, BL2 6LZ, United Kingdom

      IIF 930
  • Raza, Ali
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadocroft House, 182 Balcombe Road, Horley, RH6 9ER, England

      IIF 931
  • Raza, Ali
    Pakistani accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Stanford Way, Streatham, London, SW16 4HE, England

      IIF 932
  • Raza, Ali
    Pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, United Kingdom

      IIF 933
  • Raza, Ali
    Pakistani busniessman born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Odette, Manchester, Lancashire, M18 7BS

      IIF 934
  • Raza, Ali
    Pakistani chef born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Glasgow Road, Camelon, Falkirk, FK1 4JA, United Kingdom

      IIF 935
  • Raza, Ali
    Pakistani hse practitioner born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Psc International 160/1, City Road, London, EC1V 2NX, United Kingdom

      IIF 936
  • Raza, Ali
    Pakistani born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Portland Road, Luton, Bedfordshire, LU4 8AX, England

      IIF 937
  • Raza, Ali
    Pakistani plastic recycling born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Merefield Street, Rochdale, Lancashire, OL11 3RU, United Kingdom

      IIF 938
  • Raza, Ali
    Pakistani born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Hartington Street 38flat 7, Derbyshire, DE23 8EA, United Kingdom

      IIF 939
  • Raza, Ali
    Pakistani director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hart Way, Rainham, RM13 8TD, United Kingdom

      IIF 940
  • Raza, Ali
    Pakistani director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • N/2/4, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 941
  • Raza, Ali, Mr.
    Pakistani company director born in August 1985

    Resident in Pakistan

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

      IIF 942
  • Raza, Ali, Mr.
    Pakistani director born in October 1999

    Resident in Pakistan

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

      IIF 943
  • Ali, Raza
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237-239, Witton Rd, Aston, Birmingham, West Midlands, B6 6NU, United Kingdom

      IIF 944
  • Ali, Raza
    Pakistani software engineer born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 56, Gali 23, G/10/1, ISLAMABAD, Pakistan

      IIF 945
  • Ali Raza
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 140610, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 946
  • Ali Raza
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, G Mangolia Park Gt Road, House No 9, Street No 1, Block C, Gujranwala, 52250, Pakistan

      IIF 947
  • Ali Raza
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 43, 182-184 High Streetnorth, East Ham, London, East Ham, E6 2JA, United Kingdom

      IIF 948
  • Ali Raza
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, St#5, Inayat Ilahi Colony, Sahiwal, 57000, Pakistan

      IIF 949
  • Mr Ali Raza
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Gateside Street, Hamilton, ML3 7JG, Scotland

      IIF 950
  • Mr Ali Raza
    Pakistani born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 23a, 23 Brent Road, Glasgow, G46 8JG, Scotland

      IIF 951
    • 19, Kildonan Place, Motherwell, ML1 3ND, Scotland

      IIF 952
  • Mr Ali Raza
    Pakistani born in January 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 62, The Boulevard, Canton, Cardiff, CF11 8FW, Wales

      IIF 953
  • Mr Ali Raza
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Grove Road, Maidenhead, SL6 1LW, England

      IIF 954
  • Mr Ali Raza
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 250 A, 250 A, Church Street, Blackpool, FY1 3PX, England

      IIF 955
  • Mr Ali Raza
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222, Hoghton Lane, Preston, PR5 0JH, England

      IIF 956
  • Mr Ali Raza
    Pakistani born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Simeon Lane, Larkhall, ML9 1FB, Scotland

      IIF 957
  • Mr Ali Raza
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, High Street, Bottisham, Cambridgeshire, CB25 9DQ, United Kingdom

      IIF 958
  • Mr Ali Raza
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, County Street, Oldham, OL8 3RN, United Kingdom

      IIF 959
  • Mr Ali Raza
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Station Parade, Heathway, Dagenham, RM9 5AW, United Kingdom

      IIF 960
    • 35, Salcombe Drive, Romford, RM6 6DU, United Kingdom

      IIF 961
  • Mr Ali Raza
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Liverpool Road, Chester, CH2 1AA, United Kingdom

      IIF 962
    • 2-4, Canklow Road, Rotherham, S60 2JB, United Kingdom

      IIF 963
  • Mr Ali Raza
    Pakistani born in April 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Sadlers Wells Court, East Kilbride, Glasgow, G74 3NF, Scotland

      IIF 964 IIF 965
  • Mr Ali Raza
    Pakistani born in May 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • 29, Manchester Street, Newport, NP19 8DJ, Wales

      IIF 966
  • Mr Ali Raza
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, Forest Road, London, E17 5JN, United Kingdom

      IIF 967
  • Mr Ali Raza
    Pakistani born in August 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22c, Whifflet Street, Coatbridge, ML5 4EL, Scotland

      IIF 968
  • Mr Ali Raza
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Drum Brae Park, Edinburgh, EH12 8TF, United Kingdom

      IIF 969
  • Mr Ali Raza
    Bangladeshi born in September 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Manse Road, Nairn, IV12 4RW, Scotland

      IIF 970
  • Mr Ali Raza
    Pakistani born in June 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 47, Trench Drive, Glasgow, G53 7QX, Scotland

      IIF 971
  • Mr Ali Raza
    Pakistani born in October 2004

    Resident in England

    Registered addresses and corresponding companies
    • Ecom Express Int, Suite A 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 972
  • Mr Raza Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 56, Gali 23, G/10/1, ISLAMABAD, Pakistan

      IIF 973
  • Mr. Raza Ali
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R-541, Sector 16/a,bufferzone, North Nazimabad Town, Karachi, Sindh, 75850, Pakistan

      IIF 974
  • Raza, Ali
    Pakistani businessman born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 14e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 975
  • Raza, Ali
    Pakistani born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15757924 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 976
    • Suite 12, Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, M14 5GL, United Kingdom

      IIF 977
  • Raza, Ali
    Pakistani director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Swayfield Avenua, Manchester, M13 0NQ, United Kingdom

      IIF 978
  • Raza, Ali, Mr,
    Pakistani owner born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15464538 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 979
  • Raza, Ali, Mr.
    Pakistani trading and services born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Harley Street, London, London, W1G 9QR, United Kingdom

      IIF 980
  • Raza, Ali, Mr.
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 225, Manchester Rdthornton Lodge, Unit 4, Huddersfield, West Yorkshire, HD1 3JG, United Kingdom

      IIF 981
  • Raza, Ali, Mr.
    Pakistani director born in March 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15192622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 982
  • Ali, Hafiz Chaudhry Muhammad

    Registered addresses and corresponding companies
    • C/o The Accounting Practice Ltd 2nd, Floor, 2 Alexandra Terrace, Alexandra Road, Aldershot, Hampshire, GU11 3HU, England

      IIF 983
  • Ali, Shahzaib

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

      IIF 984
  • Ali, Shahzaib
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R101,r102, Fb Area Block 1 (sharifabad),karachi, Karachi, 75950, Pakistan

      IIF 985
  • Ali Raza
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Chak Choor Tehsil Head Marala, District, Sialkot, 51310, Pakistan

      IIF 986
  • Ali Raza
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Amc, School & Center Cadet Wing, Abbottabad, 22080, Pakistan

      IIF 987
  • Ali Raza
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4476, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 988
  • Ali Raza
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7478, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 989
  • Ali Raza
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, Chack No 135/9.l, Sahiwal, 57000, Pakistan

      IIF 990
  • Ali Raza
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Samija Abad No 1, Rehman Pura Multan City, Multan, 60650, Pakistan

      IIF 991
  • Ali Raza
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Office 1890 182-184 High Street North East Ham, London, E11 1JY, United Kingdom

      IIF 992
  • Ali Raza
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3811, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 993
    • 1-47, Willayatabad Manghopir Road Karachi, Pakistan, 75700, Pakistan

      IIF 994
  • Ali Raza
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Home, Chak No 130/15l Mohalla Abdullah Town, Mian Channu, 58000, Pakistan

      IIF 995
  • Ali Raza
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1395, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 996
    • Office 4573, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 997
  • Ali Raza
    Pakistani born in May 1995

    Resident in Pakistan

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

      IIF 998
    • Office 2978, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 999
  • Ali Raza
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12183, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 1000
  • Ali Raza
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1460, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1001
  • Ali Raza
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1002
  • Ali Raza
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2969, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1003
  • Ali Raza
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15235901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1004
    • Suite 1770, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1005
  • Ali Raza
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 970, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1006
  • Ali Raza
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31, Holbrook Road, London, E15 3DZ, England

      IIF 1007
  • Mr Ali Raza
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, NE4 9YE, United Kingdom

      IIF 1008
  • Mr Ali Raza
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Northumberland Avenue, Blackpool, FY2 9SB, England

      IIF 1009
    • Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 1010
    • Unit 12, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 1011
    • Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 1012 IIF 1013 IIF 1014
  • Mr Ali Raza
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jewel House, Unit G, Tenlons Road, Nuneaton, CV10 7HW, England

      IIF 1015
  • Mr Ali Raza
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Thornton Old Road, Bradford, West Yorkshire, BD8 0JS, United Kingdom

      IIF 1016
    • 57, Gardenia Avenue, Luton, Bedfordshire, LU3 2NP, United Kingdom

      IIF 1017
  • Mr Ali Raza
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sladen Street, Rochdale, OL12 0RU, England

      IIF 1018
  • Mr Ali Raza
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Edward Street, Walsall, WS2 8RS

      IIF 1019
    • Unit 21-22, Owen Road Industrial Estate, Willenhall, West Midlands, WV13 2PY, United Kingdom

      IIF 1020
    • Unit 26, Owen Road Industrial Estate, Willenhall, WV13 2PY, United Kingdom

      IIF 1021
  • Mr Ali Raza
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 1022
    • Bhatti House, Bhatti Street Grass Mandi, Multan, 60000, Pakistan

      IIF 1023
  • Mr Ali Raza
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, 54 Church Street, Burnley, Lancashire, BB11 2DL, United Kingdom

      IIF 1024
  • Mr Ali Raza
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No. 45/12 L, Firdous, Chichawatni, Punjab, 57200, Pakistan

      IIF 1025
  • Mr Ali Raza
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#5, Main Chowk Chak No 445 Eb, Burewala, Punjab, 61010, Pakistan

      IIF 1026
    • Office 2094, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 1027
  • Mr Ali Raza
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 163, Gulshan E Hashmat Bano Phulari Lala Burf Wala, Hyderabad, 71000, Pakistan

      IIF 1028
  • Mr Ali Raza
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office #51, 2nd Floor Multan Trade Center, Multan, Punjab, 60000, Pakistan

      IIF 1029
  • Mr Ali Raza
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 19g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1030
    • Flat 56g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1031
  • Mr Ali Raza
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 399, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 1032
  • Mr Ali Rzza Tippu
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 45, Wardwick, Derby, DE1 1HJ, England

      IIF 1033
  • Raza, Ali
    Pakistani administrator born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 1034
  • Raza, Ali
    Pakistani director born in May 2000

    Resident in United Kingdom

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

      IIF 1035
  • Raza, Ali
    Pakistani company director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 302 Lea Bridge Road E10 7ld, 302 Lea Bridge Road E10 7ld, London, United Kingdom, E10 7LD, United Kingdom

      IIF 1036
  • Raza, Ali
    Pakistani born in December 2001

    Resident in United Kingdom

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

      IIF 1037
  • Raza, Ali
    Pakistani born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Dudley Road, Brierley Hill, DY5 1HB, United Kingdom

      IIF 1038
  • Raza, Ali
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 15763, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1039
  • Raza, Ali
    Pakistani born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16751747 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1040
  • Raza, Ali
    Pakistani company director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8050, High Road, Chadwell Heath, Essex, Essex, CB10 1HA, United Kingdom

      IIF 1041
  • Shahzaib Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6829, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1042
  • Shahzaib Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Street No 1 Block E, Gulshan E Nasir, 24550, Pakistan

      IIF 1043
  • Shahzaib Ali
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6560, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1044
  • Ali, Raza

    Registered addresses and corresponding companies
    • L-239, Sector 5-b/2, North Karachi, 75850, Pakistan

      IIF 1045
  • Ali, Shahzaib
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 1046
  • Ali, Shahzaib
    Pakistani director born in December 1997

    Resident in Pakistan

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

      IIF 1047
  • Ali, Shahzaib
    Pakistani entrepreneur born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mughal House, Sialkot Road Pakki Fattomand, Gulzar Colony B-block St#2, Gujranwala, Punjab, 52250, Pakistan

      IIF 1048
  • Ali, Shahzaib
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A, 11 Lawson Gardens, Dartford, Kent, DA1 5BJ, United Kingdom

      IIF 1049
  • Ali, Shahzaib
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 1050
  • Ali Raza
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14761832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1051
  • Ali Raza
    Pakistan born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Raza, C20, Saferi Blessing Block-12, Karachi, 75920, Pakistan

      IIF 1052
  • Ali Raza
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 138, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1053
  • Ali Raza
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2583, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1054
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 1055
  • Ali Raza
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3629, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1056
  • Ali Raza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Main Market Nazd Power House, Mohalallah Satellite Town, Gujranwala, 52210, Pakistan

      IIF 1057
  • Mr Ali Raza
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141 The Broadway, Perry Barr, Birmingham, B20 3ED, United Kingdom

      IIF 1058
    • 45, High Street North, London, E6 1HS, United Kingdom

      IIF 1059 IIF 1060
    • 49, High Street North, East Ham, London, E6 1HS

      IIF 1061
  • Mr Ali Raza
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8811, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1062
  • Mr Ali Raza
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Thornton Rd Heald Green, Cheadle, SK8 3DP, United Kingdom

      IIF 1063
  • Mr Ali Raza
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House Unit 12 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1064
    • Lytchett, House Unit 13, Freeland Park Warehum Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1065
    • 153061, York House, Green Lane West, England, Preston, PR3 1NJ, United Kingdom

      IIF 1066
    • 8, Parkway Avenue, Ali Raza, Armadillo Mumb#78512, Sheffield, S9 4WA, England

      IIF 1067
    • 8, Parkway Avenue, Armadillo Mumb#78512, Sheffield, S9 4WA, United Kingdom

      IIF 1068
  • Mr Ali Raza
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 1069
  • Mr Ali Raza
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 310, 14 Dhani Ram Road 2nd Floor, China Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 1070
  • Mr Ali Raza
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6346, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1071
  • Mr Ali Raza
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 35, Street No 2, Block 12 Mian Channu District Khanewal, 58000, Pakistan

      IIF 1072
    • 360, Zulfiqar Ali S/o Sardar Muhammadchak#360 Jb Gojra, Gojra, 03612, Pakistan

      IIF 1073
  • Mr Ali Raza
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2238, 182-184 High Street North, East Ham, London ., E6 2JA, United Kingdom

      IIF 1074
  • Mr Ali Raza
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 152, R.b Gunna Post Office Khaas Tehsil Chak Jhumra, Faisalabad, 37000, Pakistan

      IIF 1075
  • Mr Ali Raza
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 494, House Street 9, Muhalla Mujahid Colony, Burewala, Vehari, 61010, Pakistan

      IIF 1076
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1077
    • A-238, Street No 6, Jalil Town, Gujranwala, 52250, Pakistan

      IIF 1078
    • House No 238, House No 238, Street No. 6 Jalil Town, Gujranwala, 52250, Pakistan

      IIF 1079
  • Mr Ali Raza
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 222-224, Liverpool Road, Eccles, M30 0PF, United Kingdom

      IIF 1080
  • Mr Ali Raza
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 83, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 1081
  • Mr Ali Raza
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14686604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1082
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 1083
  • Mr Ali Raza
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Habib Chowk, Farrukhabad Bara Dari Road Shahdara, Lahore, 54950, Pakistan

      IIF 1084
  • Mr Ali Raza
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Same, Chak 292 Gb Maani Pur, Toba Tek Singh, 36050, Pakistan

      IIF 1085
  • Mr Ali Raza
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No# 384, Street No 1 Muhla Satara Colony, Lahore, 55000, Pakistan

      IIF 1086
    • Flat 13, Tehsil Pasrur, Village Mundy Ki Bariyan, Sialkot, 51421, Pakistan

      IIF 1087
  • Mr Ali Raza
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6065, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1088
  • Mr Ali Raza
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 1089
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1090
  • Mr Ali Raza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, 15 Wadsworth Rd, Perivale,greenford, UB6 7JD, United Kingdom

      IIF 1091
  • Mr Ali Raza
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Bellerby Brow, Bradford, BD6 3LA, England

      IIF 1092
    • Unit 204, Chah Tali Wala Distrcit, Multan, 61000, Pakistan

      IIF 1093
  • Mr Ali Raza
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Aston Lane, Aston, Telford, TF6 5AQ, United Kingdom

      IIF 1094
  • Mr Ali Raza
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 170, Abbey Hills Road, Oldhum, OL8 2DQ, United Kingdom

      IIF 1095
  • Mr Ali Raza
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14001742 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1096
  • Mr Ali Raza
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 1097
  • Mr Ali Raza
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2833, 182-184 High Street North, East Ham, Londan, London, E6 2JA, United Kingdom

      IIF 1098
  • Mr Shahzaib Ali
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R101,r102, Fb Area Block 1 (sharifabad),karachi, Karachi, 75950, Pakistan

      IIF 1099
  • Mr. Ali Raza
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, Suite # 2033, London, London, N1 7AA, United Kingdom

      IIF 1100
  • Mr. Ali Raza
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, International House, 64 Nile Street, London, N1 7s, London, N1 7SR, United Kingdom

      IIF 1101
  • Raza, Ali
    Pakistani born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, South Street, Lincoln, LN13 3HZ, United Kingdom

      IIF 1102
  • Raza, Ali
    Pakistani born in October 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ecom Express Int, Suite A 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 1103
  • Raza, Ali, Mr.
    Pakistani director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8, 189 Manchester Road, Oldham, OL8 4PS, United Kingdom

      IIF 1104
  • Ali, Raza
    Pakistani company director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 183, Mahalla Canal Bank Scheme Harbanspora, Block Khurram, Lahore Cantt, District Lahore, 54000, Pakistan

      IIF 1105
  • Ali, Raza, Mr.
    Pakistani chief executive born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R-541, Sector 16/a,bufferzone, North Nazimabad Town, Karachi, Sindh, 75850, Pakistan

      IIF 1106
  • Ali, Shahzaib
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Ashton Road, Birmingham, B25 8NZ, United Kingdom

      IIF 1107
  • Ali, Shahzaib
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6829, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1108
  • Ali, Shahzaib
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Street No 1 Block E, Gulshan E Nasir, 24550, Pakistan

      IIF 1109
  • Ali, Shahzaib
    Pakistani software engineer born in June 1998

    Resident in Pakistan

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

      IIF 1110
  • Ali, Shahzaib
    Pakistani company director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49, Ayresome Park Road, Middlesbrough, TS5 6AS, England

      IIF 1111
  • Ali, Shahzaib
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6560, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1112
  • Ali Raza
    Pakistani born in November 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • 4, Horton Crescent, Marangaroo, Western Australia, 6064, Australia

      IIF 1113
  • Ali Raza
    British born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229-231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 1114
  • Ali Raza
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Mohallah Basti Roshan Shah, Depalpur, 56180, Pakistan

      IIF 1115
  • Ali Raza
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13352, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1116
  • Bukhari, Syed
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6887, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1117
  • Mr Ali Raza
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 234 J-3, Johor Town Near Expo Center, Lahore, 54000, Pakistan

      IIF 1118
  • Mr Ali Raza
    Pakistani born in September 1983

    Resident in Pakistan

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

      IIF 1119
  • Mr Ali Raza
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no.cb 2918/1, Main Street Friends Cly Misrial Rd, Rwp, 46000, Pakistan

      IIF 1120
  • Mr Ali Raza
    Pakistani born in November 1987

    Resident in Pakistan

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

      IIF 1121
  • Mr Ali Raza
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9654, 321-323 High Road, Chadwell Heath, Essex, Essex, RM6 6AX, United Kingdom

      IIF 1122
  • Mr Ali Raza
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 0479, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 1123
  • Mr Ali Raza
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2 Silkwood Court, 69 Queens Road, Slough, SL1 3QW, England

      IIF 1124
  • Mr Ali Raza
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1130, 182-184 High, Street North, East Ham London, E6 2JA, United Kingdom

      IIF 1125
    • Office 2267, Office 2267, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1126
  • Mr Ali Raza
    Irish born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, 4 Pearson House Horne Way, London, Greater London, SW15 1HY, United Kingdom

      IIF 1127
  • Mr Ali Raza
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 8, Data Colony Muhallah, Multan, 60000, Pakistan

      IIF 1128
  • Mr Raza Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 183, Mahalla Canal Bank Scheme Harbanspora, Block Khurram, Lahore Cantt, District Lahore, 54000, Pakistan

      IIF 1129
  • Mr Shahzaib Ali
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 1130
    • 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 1131
  • Mr Shahzaib Ali
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mughal House, Sialkot Road Pakki Fattomand, Gulzar Colony B-block St#2, Gujranwala, Punjab, 52250, Pakistan

      IIF 1132
  • Mr Shahzaib Ali
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A, 11 Lawson Gardens, Dartford, Kent, DA1 5BJ, United Kingdom

      IIF 1133
    • 483, Green Lanes, London, N13 4BS, England

      IIF 1134
  • Mr. Ali Raza
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Street No. 2, Burhan Town, Joharabad, 41200, Pakistan

      IIF 1135
  • Mr. Ali Raza
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3652, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1136
  • Mr. Ali Raza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1484, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1137
    • Office 1659, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1138
  • Raza, Ali
    United Kingdom car trading born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Kirby Drive, Luton, Bedfordshire, LU3 4AJ, United Kingdom

      IIF 1139
  • Raza, Ali
    United Kingdom manager born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Burwood Close, Surbiton, KT6 7HW, England

      IIF 1140
  • Raza, Ali, Mr.
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Foaming Tankard, Bloomsbury Street, Birmingham, B7 5BX, United Kingdom

      IIF 1141
  • Ali, Raza
    Pakistani director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52c, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1142
  • Ali, Raza
    Pakistani e-commerce born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • L-239, Sector 5-b/2, North Karachi, 75850, Pakistan

      IIF 1143
  • Ali Raza
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3221, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1144
    • Office 6249, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1145
  • Ali Raza
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #63, Basti Fatomand, Street Number 9, Imran Colony, Gujranwala, 05224, Pakistan

      IIF 1146
  • Ali Raza
    Pakistani born in December 2001

    Resident in Pakistan

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

      IIF 1147
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1148
  • Ali Raza
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office High Road, High Road, Romford, RM6 6AX, England

      IIF 1149
  • Ali Raza
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4350, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1150
    • Office 4477, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1151
    • Suite 5946, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1152
    • 75 Minster, Way, Langley, United Kingdom, SL37EY, United Kingdom

      IIF 1153
  • Ali Raza
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12070, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1154
  • Ali Raza
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1377, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1155
    • House No. 7, Street 3, Labour Colony, Latifabad, Hyderabad, Sindh, 71000, Pakistan

      IIF 1156
  • Ali Raza
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 343, Chak No 103/15l, Mian Channu, 58000, Pakistan

      IIF 1157
  • Ali Raza
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 15, Street 3 Ahmadabad Near Bismilah Mobile Shop, Multan, 60000, Pakistan

      IIF 1158
  • Ali Raza
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14788, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1159
  • Mr Ali Raza
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 117-b, Razzaq Street No 02 Mohallah Bara, Dari Road Shahdara, Lahore, 54000, Pakistan

      IIF 1160
    • 10, Meryon Road, New Alresford, SO24 9HZ, United Kingdom

      IIF 1161
  • Mr Ali Raza
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Khas, Chak 44 G B Kakrd Klaun Tehsil Samundri, Faisalabad, 37000, Pakistan

      IIF 1162
  • Mr Ali Raza
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15094836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1163
  • Mr Ali Raza
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Feroza, Chak No.123 Np, Tehsil Liaqat Pur, Rahim Yar Khan, 64200, Pakistan

      IIF 1164
  • Mr Raza Ali
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52c, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1165
  • Mr Raza Ali
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • L-239, Sector 5-b/2, North Karachi, 75850, Pakistan

      IIF 1166
  • Mr Shahzaib Ali
    Pakistani born in June 1998

    Resident in Pakistan

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

      IIF 1167
  • Mr, Ali Raza
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15464538 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1168
  • Mr. Ali Raza
    Pakistani born in August 1985

    Resident in Pakistan

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

      IIF 1169
  • Mr. Ali Raza
    Pakistani born in October 1999

    Resident in Pakistan

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

      IIF 1170
  • Mrs Andala Ikram Murtaza
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Rook Way, Horsham, RH12 5FR, England

      IIF 1171
  • Raza, Ali
    Pakistani business person born in August 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Shiryas Ltd, Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 1172
  • Raza, Ali
    Pakistani director born in June 1990

    Resident in United Arab Emirates

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

      IIF 1173
  • Raza, Ali, Ali Raza
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 1174
  • Raza, Ali, Mr,
    Pakistani administrator born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raza, Ali, Mr.
    Pakistani director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6816, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1176
  • Raza, Ali, Mr.
    Pakistani director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Clement Royds Street, Rochadale, OL12 6SG, United Kingdom

      IIF 1177
  • Syed Bukhari
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6887, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1178
  • Ali, Raza
    Italian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Shudehill, Manchester, M4 1EZ, United Kingdom

      IIF 1179
    • 1 Trough Gate, Oldham, OL8 3TH, England

      IIF 1180
    • 90, Wolverton Avenue, Oldham, OL8 4DZ, United Kingdom

      IIF 1181
  • Ali, Raza
    Pakistani director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15056592 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1182
  • Ali, Shahzaib
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56, Bala Street, Liverpool, L4 2QW, United Kingdom

      IIF 1183
  • Ali Raza
    Pakistani born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Barnwood Close, London, W9 2RD, United Kingdom

      IIF 1184
  • Ali Raza
    Pakistani born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Woodland Avenue, Luton, LU3 1RW, United Kingdom

      IIF 1185
  • Ali Raza
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4459, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1186
  • Ali Raza
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16519, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1187
  • Bukhari, Syed Faizan Ali
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 22, Osler Street, Birmingham, B16 9EU, England

      IIF 1188
  • Mr Ali Raza
    Pakistani born in January 1992

    Resident in Saudi Arabia

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

      IIF 1189
  • Mr Ali Raza
    Pakistani born in March 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 1190
  • Mr Ali Raza
    Pakistani born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 1191
  • Mr Ali Raza
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 1192
  • Mr Ali Raza
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.p-166, Muhallah Muhammad Ali Park,jhumra Road, Faisalabad, 37000, Pakistan

      IIF 1193
    • Sarwar Street, Mahalla Kumboh Colony, Ganj Baksh Road, Achhra, Lahore, 54000, Pakistan

      IIF 1194
    • Britannia Inn Horseshoe Pass, Llangollen, Britannia Inn Horseshoe Pass, Llangollen, Llangollen, LL20 8DW, United Kingdom

      IIF 1195
  • Mr Ali Raza
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5514, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1196
  • Mr Ali Raza
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Garha Mor, Chak Number 96 Wd Thesil Melsi, District Vehari, 61150, Pakistan

      IIF 1197
    • 31, Eversleigh Road, London, E6 1HG, England

      IIF 1198
  • Mr Ali Raza
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 69, Mohammad Nagr Street # 8, Burewala, 61010, Pakistan

      IIF 1199
  • Mr Ali Raza
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 1200
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1201
  • Mr Ali Raza
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 1202
  • Mr Ali Raza
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Adelaide Road, London, E10 5NW, United Kingdom

      IIF 1203
  • Mr Ali Raza
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1010, Block K Johar Town, Lahore, 54000, Pakistan

      IIF 1204
  • Mr Raza Ali
    Italian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Shudehill, Manchester, M4 1EZ, United Kingdom

      IIF 1205
    • 1 Trough Gate, Oldham, OL8 3TH, England

      IIF 1206
    • 90, Wolverton Avenue, Oldham, OL8 4DZ, United Kingdom

      IIF 1207
  • Mr Raza Ali
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15056592 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1208
  • Mr. Ali Raza
    Pakistani born in February 2001

    Resident in Pakistan

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

      IIF 1209
  • Mr. Ali Raza
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 225, Manchester Rdthornton Lodge, Unit 4, Huddersfield, West Yorkshire, HD1 3JG, United Kingdom

      IIF 1210
  • Mr. Ali Raza
    Pakistani born in March 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 1211
  • Raza, Ali
    Pakistani owner born in October 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 12, Number Villa Al Musallah Near Adib Bank Sharjah, Al Musallah, Sharjah, 96200, United Arab Emirates

      IIF 1212
  • Raza, Ali, Mr.
    Pakistani born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Sheepridge Road, Huddersfield, England, HD2 1HA, United Kingdom

      IIF 1213
  • Ali, Shahzaib
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 24, 24 Broughton Road, Birmingham, B20 2PS, United Kingdom

      IIF 1214
  • Ali, Shahzaib
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 1215
  • Ali Raza
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 133, 7, Balfron Tower, St. Leonards Road, London, E14 0XU, United Kingdom

      IIF 1216
  • Ali Raza
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rm14 1dy, 3a Willow Parade, Upminster, RM14 1DY, United Kingdom

      IIF 1217
  • Ali Raza
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 377379, York House Green Lane West Preston Lancashire, Lancashire, PR3 1NJ, United Kingdom

      IIF 1218
  • Ali Raza
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Quebec Way, London, SE16 7LF, United Kingdom

      IIF 1219
  • Ali Raza
    Pakistani born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 1220
  • Mr Ali Raza
    Australian born in October 1989

    Resident in Australia

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

      IIF 1221
  • Mr Ali Raza
    Pakistani born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Hurstcroft Road, Birmingham, West Midlands, B33 9RE, United Kingdom

      IIF 1222
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 1223
  • Mr Ali Raza
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House 2, House 2, Esmond Road, Manchester, Lancashire, M8 9NA, United Kingdom

      IIF 1224
  • Mr Ali Raza
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 212 A, Knolton Way, Slough, SL2 5RS, England

      IIF 1225
    • Ali Raza, 25, The Green, Slough, SL1 2SL, United Kingdom

      IIF 1226
  • Mr Ali Raza
    Pakistani born in August 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 3901, Nakhlah, Riyadh, 14265, Saudi Arabia

      IIF 1227
  • Mr Ali Raza
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jd Gyms, Retail Park, Crown St, Glasgow, Glasgow, SG5 9BT, United Kingdom

      IIF 1228
  • Mr Ali Raza
    Pakistani born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15549055 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1229
  • Mr Ali Raza
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96a, Hoe Street, London, E17 4QS, United Kingdom

      IIF 1230
  • Mr Ali Raza
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Gravelly Lane, Erdington, Birmingham, West Midlands, B23 6UH

      IIF 1231
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 1232
  • Mr Ali Raza
    Pakistani born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 223, 344a Bath Road, Hounslow, TW4 7HW, United Kingdom

      IIF 1233
  • Mr Ali Raza
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.2, Basti Abbas Pur Ada Kassoana, Ahmad Pur Sial District Jhang, Ahmad Pur Sial, 35090, Pakistan

      IIF 1234
    • House No 114, Block J3 Johar Town Phase Ii, Lahore, 54000, Pakistan

      IIF 1235
    • House #6, Muhala Islampura, Street Number 6, Multan, 60000, Pakistan

      IIF 1236
  • Ali, Shahzaib
    Pakistani director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Coulson, Newport, Wales, NP20 2RQ, United Kingdom

      IIF 1237
  • Ali Raza
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Stanford Way, London, SW16 4HE, United Kingdom

      IIF 1238
  • Ali Raza Ali Raza
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 1239
  • Mr Ali Raza
    Pakistani born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3, The Centre, High Street, Gillingham, Dorset, SP8 4AB, United Kingdom

      IIF 1240
    • 286, Parlaunt Road, Slough, SL3 8AX, United Kingdom

      IIF 1241
    • Unit 1, Unit 1 At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 1242
    • Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, England

      IIF 1243
    • Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 1244
    • Unit At Regent Court, Stoke Poges Lane, Slough, Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 1245
  • Mr Ali Raza
    Pakistani born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Enfield Close Bately, England, West Yorkshire, WF17 8DZ, United Kingdom

      IIF 1246
  • Mr Ali Raza
    Pakistani born in April 1990

    Resident in United Kingdom

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

      IIF 1247
  • Mr Ali Raza
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, 15, East Street, 15, East Street, Bury, BL9 0RX, United Kingdom

      IIF 1248
    • 15, East Street, Bury, BL9 0RX, England

      IIF 1249
    • 15, East Street, Bury, Greater Manchester, BL9 0RX, United Kingdom

      IIF 1250
    • 14810977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1251
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1252
  • Mr Ali Raza
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 1253
  • Mr Ali Raza
    Pakistani born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Fylde Street, Bolton, BL3 2QF, England

      IIF 1254
    • 16, Fylde Street, Bolton, BL3 2QF, United Kingdom

      IIF 1255
    • 7 Bell Yard, London, England, WC2A 2JR, United Kingdom

      IIF 1256
    • 76, Ipsley Street, Redditch, B98 7AE, United Kingdom

      IIF 1257
  • Mr Ali Raza
    Pakistani born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 1258
  • Mr Ali Raza
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yum Yum Pizza, 1052, Pershore Road, Selly Park, Birmingham, B29 7PX, United Kingdom

      IIF 1259
  • Mr Ali Raza
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 383c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1260
  • Mr Ali Raza
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, St Margarets Way, Leicester, LE4 0BT, United Kingdom

      IIF 1261
  • Mr Ali Raza
    Pakistani born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat, 307 High Street, Slough, SL1 1BD, United Kingdom

      IIF 1262
  • Mr Ali Raza
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Pritchard Street, Burnley, BB11 4JY, United Kingdom

      IIF 1263
  • Mr Ali Raza
    Pakistani born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, North Street, Romford, RM1 1DL, England

      IIF 1264
  • Mr Ali Raza
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc799785 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1265
  • Mr Ali Raza
    Pakistani born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Adelaide St, Brierley Hill, DY5 3HN, United Kingdom

      IIF 1266
    • 6, Brighton Grove, Newcastle Upon Tyne, NE4 5NR, United Kingdom

      IIF 1267
    • Office 258, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 1268
  • Mr Ali Raza
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 69543, Courier Point,13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fh, Uk, BH16 6FH, United Kingdom

      IIF 1269
    • 23 Cross Keys Green Leicester, Cross Keys Green, Leicester, LE5 2PH, England

      IIF 1270
    • 30, Berne Road, Thornton Heath, CR7 7BG, England

      IIF 1271
  • Mr Ali Raza
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Old Ashby Road, Loughborough, LE11 4PQ, United Kingdom

      IIF 1272
    • Suite 12, Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, M14 5GL, United Kingdom

      IIF 1273
  • Mr Ali Raza
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, New River Way, London, N4 2ND, United Kingdom

      IIF 1274
  • Mr Ali Raza
    Pakistani born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat No 1, 63 Derwent Street, Workington, CA14 2DW, United Kingdom

      IIF 1275
  • Mr Ali Raza
    Pakistani born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Stanford Way, London, SW16 4HD, United Kingdom

      IIF 1276
  • Mr Ali Raza
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 326c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1277
  • Mr Ali Raza
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Broad Street, Lower Dinchope, United Kingdom, SY7 2PZ, United Kingdom

      IIF 1278
  • Mr Ali Raza
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7548, 182-184 High Street, North East Ham, E6 2JA, United Kingdom

      IIF 1279
  • Mr Shahzaib Ali
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 24, 24 Broughton Road, Birmingham, B20 2PS, United Kingdom

      IIF 1280
  • Mr Shahzaib Ali
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56, Bala Street, Liverpool, L4 2QW, United Kingdom

      IIF 1281
  • Mr Shahzaib Ali
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 1282
  • Mr. Ali Raza
    Pakistani born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8, 189 Manchester Road, Oldham, OL8 4PS, United Kingdom

      IIF 1283
  • Raza, Ali, Mr.
    British,pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Acanthus Avenue, Newcastle Upon Tyne, NE4 9YE, United Kingdom

      IIF 1284
  • Raza, Ali, Mr.
    British,pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, NE4 9YE, United Kingdom

      IIF 1285
  • Ali Raza
    Pakistani born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12, Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, M14 5GL, United Kingdom

      IIF 1286
  • Mr Ali Raza
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadocroft House, 182 Balcombe Road, Horley, RH6 9ER, England

      IIF 1287
  • Mr Ali Raza
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, United Kingdom

      IIF 1288
  • Mr Ali Raza
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Psc International 160/1, City Road, London, EC1V 2NX, United Kingdom

      IIF 1289
  • Mr Ali Raza
    Pakistani born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Portland Road, Luton, Bedfordshire, LU4 8AX, England

      IIF 1290
  • Mr Ali Raza
    Pakistani born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Hartington Street 38flat 7, Derbyshire, DE23 8EA, United Kingdom

      IIF 1291
  • Mr Ali Raza
    Pakistani born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hart Way, Rainham, RM13 8TD, United Kingdom

      IIF 1292
  • Mr Ali Raza
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • N/2/4, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 1293
  • Mr Shahzaib Ali
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Coulson, Newport, Wales, NP20 2RQ, United Kingdom

      IIF 1294
  • Mr, Ali Raza
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapelhope Farm, A708, Selkirk, TD7 5LJ, United Kingdom

      IIF 1295
  • Mr. Ali Raza
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Foaming Tankard, Bloomsbury Street, Birmingham, B7 5BX, United Kingdom

      IIF 1296
  • Ali Raza
    Pakistani born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 1297
  • Chaudhry, Hafiz
    Pakistani manager born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Beaumont Road, Middlesbrough, TS3 6NW, England

      IIF 1298
  • Mr Ali Raza
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 14e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1299
  • Mr Ali Raza
    Pakistani born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15757924 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1300
    • 14, Swayfield Avenua, Manchester, M13 0NQ, United Kingdom

      IIF 1301
  • Mr Ali Raza
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 15763, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1302
  • Mr Ali Raza
    Pakistani born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16751747 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1303
  • Mr Syed Faizan Ali Bukhari
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 22, Osler Street, Birmingham, B16 9EU, England

      IIF 1304
  • Mr. Ali Raza
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6816, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1305
  • Mr. Ali Raza
    Pakistani born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Clement Royds Street, Rochadale, OL12 6SG, United Kingdom

      IIF 1306
  • Mr Ali Raza
    Pakistani born in May 2000

    Resident in United Kingdom

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

      IIF 1307
  • Mr Ali Raza
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 302 Lea Bridge Road E10 7ld, 302 Lea Bridge Road E10 7ld, London, United Kingdom, E10 7LD, United Kingdom

      IIF 1308
  • Mr Ali Raza
    Pakistani born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Dudley Road, Brierley Hill, DY5 1HB, United Kingdom

      IIF 1309
  • Mr Ali Raza
    Pakistani born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8050, High Road, Chadwell Heath, Essex, Essex, CB10 1HA, United Kingdom

      IIF 1310
  • Mr. Ali Raza
    Pakistani born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Sheepridge Road, Huddersfield, England, HD2 1HA, United Kingdom

      IIF 1311
  • Rizvi, Syed Qaim Ali Shah
    Pakistani director born in July 1996

    Resident in Pakistan

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

      IIF 1312
  • Bukhari, Syed Aqib
    Pakistani director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Paul Street Block L, Startford, London, E15 4QA, United Kingdom

      IIF 1313
  • Ali, Hafiz Chaudhry Muhammad
    Pakistani caterer born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Compton Place Business Centre, Surrey Avenue, Camberley, Surrey, GU15 3DX, England

      IIF 1314
  • Ali, Hafiz Chaudhry Muhammad
    Pakistani company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Compton Place, Surrey Avenue, Camberley, GU15 3DX, United Kingdom

      IIF 1315
    • 19, Elmgate Avenue, Feltham, TW13 7BU, England

      IIF 1316
    • 21, Lea Road, Southall, UB2 5QA, England

      IIF 1317
  • Mr Ali Raza
    United Kingdom born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Burwood Close, Surbiton, KT6 7HW, England

      IIF 1318
  • Mr. Ali Raza
    British,pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Acanthus Avenue, Newcastle Upon Tyne, NE4 9YE, United Kingdom

      IIF 1319
  • Mr Ali Raza
    Pakistani born in August 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Shiryas Ltd, Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 1320
  • Mr Ali Raza
    Pakistani born in June 1990

    Resident in United Arab Emirates

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

      IIF 1321
  • Mr Hafiz Chaudhry Muhammad Ali
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Accounting Practice Ltd 2nd, Floor, 2 Alexandra Terrace, Alexandra Road, Aldershot, Hampshire, GU11 3HU, England

      IIF 1322
    • 19, Elmgate Avenue, Feltham, TW13 7BU, England

      IIF 1323 IIF 1324
  • Mr Ali Raza
    Pakistani born in October 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 12, Number Villa Al Musallah Near Adib Bank Sharjah, Al Musallah, Sharjah, 96200, United Arab Emirates

      IIF 1325
  • Mr Hafiz Chaudhry
    Pakistani born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Beaumont Road, Middlesbrough, TS3 6NW, England

      IIF 1326
  • Mr Syed Aqib Bukhari
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Paul Street Block L, Startford, London, E15 4QA, United Kingdom

      IIF 1327
  • Mr Syed Qaim Ali Shah Rizvi
    Pakistani born in July 1996

    Resident in Pakistan

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

      IIF 1328
  • Ali, Hafiz Chaudhry Muhammad
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Hafiz Chaudhry Muhammad Ali
    Pakistani born in June 2018

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Compton Place, Surrey Avenue, Camberley, GU15 3DX, United Kingdom

      IIF 1331
  • Mr Hafiz Chaudhry Muhammad Ali
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 588
  • 1
    225 Manchester Rdthornton Lodge, Unit 4, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 981 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 1210 - Ownership of shares – 75% or moreOE
    IIF 1210 - Right to appoint or remove directorsOE
    IIF 1210 - Ownership of voting rights - 75% or moreOE
  • 2
    ALI BABA ECOMVERSE LTD - 2024-11-18
    4 Blenheim Court #353 Peppercorn Close, Peterborough, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-09-04 ~ now
    IIF 751 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 1115 - Ownership of voting rights - 75% or moreOE
    IIF 1115 - Right to appoint or remove directorsOE
    IIF 1115 - Ownership of shares – 75% or moreOE
  • 3
    4385, 15292266 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 1062 - Ownership of voting rights - 75% or moreOE
    IIF 1062 - Ownership of shares – 75% or moreOE
    IIF 1062 - Right to appoint or remove directorsOE
  • 4
    33 Adelaide Street, Brierley Hill, England
    Active Corporate (2 parents)
    Officer
    2024-07-21 ~ now
    IIF 149 - Director → ME
  • 5
    The Vintry, Redbridge Lane East, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2022-10-01 ~ dissolved
    IIF 335 - Director → ME
  • 6
    Unit 555 8c Ellisland Road, Kildrum, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 1109 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 1043 - Right to appoint or remove directorsOE
    IIF 1043 - Ownership of shares – 75% or moreOE
    IIF 1043 - Ownership of voting rights - 75% or moreOE
  • 7
    4385, 14186096 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 539 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 993 - Ownership of shares – 75% or moreOE
  • 8
    2 Thornton Old Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 467 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 1016 - Ownership of voting rights - 75% or moreOE
    IIF 1016 - Right to appoint or remove directorsOE
    IIF 1016 - Ownership of shares – 75% or moreOE
  • 9
    405 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 845 - Ownership of voting rights - 75% or moreOE
    IIF 845 - Right to appoint or remove directorsOE
    IIF 845 - Ownership of shares – 75% or moreOE
  • 10
    50 Adelaide Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 755 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 1203 - Right to appoint or remove directorsOE
    IIF 1203 - Ownership of shares – 75% or moreOE
    IIF 1203 - Ownership of voting rights - 75% or moreOE
  • 11
    30 Riverhead Close, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Person with significant control
    2022-03-25 ~ now
    IIF 1096 - Ownership of voting rights - 75% or moreOE
    IIF 1096 - Ownership of shares – 75% or moreOE
    IIF 1096 - Right to appoint or remove directorsOE
  • 12
    168 Bluehouse Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
  • 13
    5 The Hawthorns, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,969 GBP2024-05-31
    Officer
    2023-05-11 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 14
    Edmund House, 10-12 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-27 ~ now
    IIF 822 - Director → ME
  • 15
    9 Brentwood Road, Grays, England
    Active Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 305 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 323 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 323 - Ownership of shares – More than 50% but less than 75%OE
    IIF 323 - Right to appoint or remove directorsOE
  • 16
    29 County Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2024-11-30
    Officer
    2023-12-10 ~ now
    IIF 436 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 959 - Ownership of shares – 75% or moreOE
  • 17
    62 The Boulevard, Canton, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 428 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 953 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 953 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    66 Elmstead Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 921 - Ownership of shares – 75% or moreOE
    IIF 921 - Right to appoint or remove directorsOE
  • 19
    28 Merefield Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-11 ~ dissolved
    IIF 938 - Director → ME
  • 20
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-05 ~ dissolved
    IIF 882 - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 1258 - Right to appoint or remove directorsOE
    IIF 1258 - Ownership of voting rights - 75% or moreOE
    IIF 1258 - Ownership of shares – 75% or moreOE
  • 21
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 563 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 1097 - Ownership of shares – 75% or moreOE
  • 22
    4385, 15346847 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-12 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 1053 - Ownership of shares – 75% or moreOE
  • 23
    43b Formans Road Sparkhill, West Midlands, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 933 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 1288 - Ownership of shares – 75% or moreOE
  • 24
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 1035 - Director → ME
    2023-10-02 ~ dissolved
    IIF 800 - Secretary → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 1307 - Ownership of voting rights - 75% or moreOE
    IIF 1307 - Right to appoint or remove directorsOE
    IIF 1307 - Ownership of shares – 75% or moreOE
  • 25
    4385, 13909470 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 1006 - Ownership of shares – 75% or moreOE
  • 26
    65 East Road, Longsight, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-01 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    2024-06-01 ~ dissolved
    IIF 723 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    Office 12070 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 752 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 1154 - Ownership of shares – 75% or moreOE
  • 28
    VENOM FITNESS GROUP LIMITED - 2025-07-15
    Flat 10 Silver Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2025-05-17 ~ now
    IIF 203 - Has significant influence or controlOE
  • 29
    98 Park Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,956 GBP2024-08-31
    Officer
    2025-08-13 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
  • 30
    840 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    301 GBP2024-01-31
    Officer
    2023-01-11 ~ now
    IIF 236 - Director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 681 - Right to appoint or remove directorsOE
    IIF 681 - Ownership of shares – 75% or moreOE
    IIF 681 - Ownership of voting rights - 75% or moreOE
  • 31
    17 Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 1285 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 1319 - Right to appoint or remove directorsOE
    IIF 1319 - Ownership of voting rights - 75% or moreOE
    IIF 1319 - Ownership of shares – 75% or moreOE
  • 32
    4385, 15802635 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-25 ~ dissolved
    IIF 540 - Director → ME
    Person with significant control
    2024-06-25 ~ dissolved
    IIF 995 - Right to appoint or remove directorsOE
    IIF 995 - Ownership of voting rights - 75% or moreOE
    IIF 995 - Ownership of shares – 75% or moreOE
  • 33
    7 Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-11-30
    Officer
    2014-11-27 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
  • 34
    145 King Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 114 - Director → ME
  • 35
    4385, 15426837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 597 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 1125 - Ownership of voting rights - 75% or moreOE
    IIF 1125 - Ownership of shares – 75% or moreOE
    IIF 1125 - Right to appoint or remove directorsOE
  • 36
    44 Metchley Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 687 - Ownership of voting rights - 75% or moreOE
    IIF 687 - Ownership of shares – 75% or moreOE
    IIF 687 - Right to appoint or remove directorsOE
  • 37
    4385, 15323119 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 737 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 1194 - Ownership of shares – 75% or moreOE
    IIF 1194 - Right to appoint or remove directorsOE
    IIF 1194 - Ownership of voting rights - 75% or moreOE
  • 38
    4385, 15812497 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-01 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    2024-07-01 ~ dissolved
    IIF 692 - Ownership of shares – 75% or moreOE
    IIF 692 - Right to appoint or remove directorsOE
    IIF 692 - Ownership of voting rights - 75% or moreOE
  • 39
    22 Ockley Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 786 - Ownership of shares – 75% or moreOE
    IIF 786 - Ownership of voting rights - 75% or moreOE
    IIF 786 - Right to appoint or remove directorsOE
  • 40
    11 New River Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 902 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 1274 - Right to appoint or remove directorsOE
    IIF 1274 - Ownership of voting rights - 75% or moreOE
    IIF 1274 - Ownership of shares – 75% or moreOE
  • 41
    60 Rushey Green Catford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 740 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 1197 - Right to appoint or remove directorsOE
    IIF 1197 - Ownership of shares – 75% or moreOE
    IIF 1197 - Ownership of voting rights - 75% or moreOE
  • 42
    Office 672 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 480 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 1028 - Ownership of voting rights - 75% or moreOE
    IIF 1028 - Right to appoint or remove directorsOE
    IIF 1028 - Ownership of shares – 75% or moreOE
  • 43
    16 Woodland Avenue, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 817 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 1185 - Right to appoint or remove directorsOE
    IIF 1185 - Ownership of voting rights - 75% or moreOE
    IIF 1185 - Ownership of shares – 75% or moreOE
  • 44
    58a Tudor Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 746 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 1200 - Right to appoint or remove directorsOE
    IIF 1200 - Ownership of voting rights - 75% or moreOE
    IIF 1200 - Ownership of shares – 75% or moreOE
  • 45
    4385, 15205076 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 829 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 1150 - Ownership of shares – 75% or moreOE
  • 46
    15a Burwood Close, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF 1140 - Director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 1318 - Ownership of voting rights - 75% or moreOE
    IIF 1318 - Ownership of shares – 75% or moreOE
    IIF 1318 - Right to appoint or remove directorsOE
  • 47
    5 Enfield Close Bately, England, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 866 - Director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 1246 - Ownership of shares – 75% or moreOE
    IIF 1246 - Ownership of voting rights - 75% or moreOE
    IIF 1246 - Right to appoint or remove directorsOE
  • 48
    12 Clement Royds Street, Rochadale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 1177 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 1306 - Ownership of voting rights - 75% or moreOE
    IIF 1306 - Ownership of shares – 75% or moreOE
    IIF 1306 - Right to appoint or remove directorsOE
  • 49
    4 Churchmead Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-10 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of shares – 75% or moreOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
  • 50
    24 Pentelow Gardens, Feltham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-08-28 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 662 - Ownership of shares – 75% or moreOE
    IIF 662 - Right to appoint or remove directorsOE
    IIF 662 - Ownership of voting rights - 75% or moreOE
  • 51
    53 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 735 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 1192 - Right to appoint or remove directorsOE
    IIF 1192 - Ownership of shares – 75% or moreOE
    IIF 1192 - Ownership of voting rights - 75% or moreOE
  • 52
    Office 11912 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 583 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 1118 - Right to appoint or remove directorsOE
    IIF 1118 - Ownership of voting rights - 75% or moreOE
    IIF 1118 - Ownership of shares – 75% or moreOE
  • 53
    4385, 15300015 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 535 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 1084 - Right to appoint or remove directorsOE
    IIF 1084 - Ownership of shares – 75% or moreOE
    IIF 1084 - Ownership of voting rights - 75% or moreOE
  • 54
    Office 785 Unit 6, 100 Lisburn Road, Belfast,northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 656 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 1164 - Ownership of voting rights - 75% or moreOE
    IIF 1164 - Ownership of shares – 75% or moreOE
    IIF 1164 - Right to appoint or remove directorsOE
  • 55
    Unit 140610 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 476 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 946 - Ownership of voting rights - 75% or moreOE
    IIF 946 - Ownership of shares – 75% or moreOE
    IIF 946 - Right to appoint or remove directorsOE
  • 56
    Office 849 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2026-02-04 ~ now
    IIF 296 - Director → ME
    Person with significant control
    2026-02-04 ~ now
    IIF 731 - Right to appoint or remove directorsOE
    IIF 731 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 731 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    9 Barnwood Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 810 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 1184 - Ownership of shares – 75% or moreOE
    IIF 1184 - Right to appoint or remove directorsOE
    IIF 1184 - Ownership of voting rights - 75% or moreOE
  • 58
    83 Granby Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 642 - Ownership of shares – 75% or moreOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Right to appoint or remove directorsOE
  • 59
    4385, 15235901 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 557 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 1004 - Ownership of shares – 75% or moreOE
  • 60
    Rm14 1dy 3a Willow Parade, Upminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 884 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 1217 - Ownership of shares – 75% or moreOE
    IIF 1217 - Ownership of voting rights - 75% or moreOE
    IIF 1217 - Right to appoint or remove directorsOE
  • 61
    4385, 13984801: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 565 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 1098 - Ownership of voting rights - 75% or moreOE
    IIF 1098 - Ownership of shares – 75% or moreOE
    IIF 1098 - Right to appoint or remove directorsOE
  • 62
    4385, 15451943 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 760 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 916 - Ownership of shares – 75% or moreOE
    IIF 916 - Ownership of voting rights - 75% or moreOE
  • 63
    4385, 14761832 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 584 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 1051 - Ownership of shares – 75% or moreOE
  • 64
    69 Dudley Road, Brierley Hill, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-02 ~ now
    IIF 1038 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 1309 - Right to appoint or remove directorsOE
    IIF 1309 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1309 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    4385, 15757924 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-08-22 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Ownership of shares – 75% or moreOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
  • 66
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 567 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 628 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 628 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 628 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 628 - Right to appoint or remove directors as a member of a firmOE
    IIF 628 - Ownership of shares – More than 50% but less than 75%OE
    IIF 628 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 628 - Has significant influence or control as a member of a firmOE
    IIF 628 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 67
    28 Quebec Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 891 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 1219 - Ownership of shares – 75% or moreOE
    IIF 1219 - Right to appoint or remove directorsOE
    IIF 1219 - Ownership of voting rights - 75% or moreOE
  • 68
    4385, 14139573 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 586 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 1119 - Ownership of voting rights - 75% or moreOE
    IIF 1119 - Right to appoint or remove directorsOE
    IIF 1119 - Ownership of shares – 75% or moreOE
  • 69
    25 Thowrnwood Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 310 - Ownership of shares – 75% or moreOE
  • 70
    4385, 13829606: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 1074 - Right to appoint or remove directorsOE
    IIF 1074 - Ownership of voting rights - 75% or moreOE
    IIF 1074 - Ownership of shares – 75% or moreOE
  • 71
    4385, 14950777 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 989 - Ownership of shares – 75% or moreOE
  • 72
    48 Churchmore Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    467 GBP2024-11-30
    Officer
    2019-03-10 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 663 - Ownership of shares – 75% or moreOE
  • 73
    25 Dunkirk Avenue, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 268 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 613 - Right to appoint or remove directorsOE
    IIF 613 - Ownership of shares – 75% or moreOE
    IIF 613 - Ownership of voting rights - 75% or moreOE
  • 74
    82 Marlborough Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
  • 75
    4385, 15187975 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-02-25 ~ dissolved
    IIF 843 - Ownership of shares – More than 50% but less than 75%OE
    IIF 843 - Right to appoint or remove directorsOE
    IIF 843 - Has significant influence or control as a member of a firmOE
    IIF 843 - Ownership of voting rights - More than 50% but less than 75%OE
  • 76
    12 Wolage Drive, Grove, Wantage, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 238 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 683 - Right to appoint or remove directorsOE
    IIF 683 - Ownership of voting rights - 75% or moreOE
    IIF 683 - Ownership of shares – 75% or moreOE
  • 77
    4385, 15056592 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 1182 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 1208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1208 - Right to appoint or remove directorsOE
  • 78
    4385, 14815342 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 910 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 1136 - Ownership of shares – 75% or moreOE
    IIF 1136 - Ownership of voting rights - 75% or moreOE
    IIF 1136 - Right to appoint or remove directorsOE
  • 79
    11 St. Marys Square, Newmarket, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 362 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 362 - Right to appoint or remove directorsOE
  • 80
    65 Parkview Drive, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2019-11-19 ~ now
    IIF 220 - Director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 668 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 668 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 668 - Ownership of voting rights - 75% or moreOE
    IIF 668 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 668 - Has significant influence or control as a member of a firmOE
    IIF 668 - Right to appoint or remove directors as a member of a firmOE
    IIF 668 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 668 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 668 - Has significant influence or control over the trustees of a trustOE
    IIF 668 - Ownership of shares – 75% or moreOE
  • 81
    Flat 2, 3rd Floor 220 Edgeware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-18 ~ now
    IIF 17 - Director → ME
  • 82
    4 Horsedge Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,103 GBP2024-09-30
    Officer
    2023-09-13 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
  • 83
    82 Marlborough Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-10 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
  • 84
    4385, 15464538 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 979 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 1168 - Ownership of voting rights - 75% or moreOE
    IIF 1168 - Ownership of shares – 75% or moreOE
    IIF 1168 - Right to appoint or remove directorsOE
  • 85
    Flat 2 17 Milton Road, Swindon, England
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 260 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 702 - Ownership of shares – 75% or moreOE
    IIF 702 - Right to appoint or remove directorsOE
    IIF 702 - Ownership of voting rights - 75% or moreOE
  • 86
    Chequers London Road, Flamstead, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 398 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 920 - Ownership of shares – 75% or moreOE
    IIF 920 - Ownership of voting rights - 75% or moreOE
    IIF 920 - Right to appoint or remove directorsOE
  • 87
    14 Angelica Close, Littleover, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,955 GBP2024-08-31
    Officer
    2023-08-10 ~ now
    IIF 241 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 684 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 684 - Right to appoint or remove directorsOE
    IIF 684 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    CITI PVT LTD - 2023-07-27
    212 A Knolton Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,952 GBP2024-06-30
    Officer
    2023-06-29 ~ now
    IIF 815 - Director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 1225 - Ownership of shares – 75% or moreOE
    IIF 1225 - Ownership of voting rights - 75% or moreOE
    IIF 1225 - Right to appoint or remove directorsOE
  • 89
    98 Park Road Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
  • 90
    27 Drum Brae Park, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 969 - Ownership of voting rights - 75% or moreOE
    IIF 969 - Right to appoint or remove directorsOE
    IIF 969 - Ownership of shares – 75% or moreOE
  • 91
    59 Alder Crescent, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 396 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 918 - Ownership of shares – 75% or moreOE
  • 92
    4 4 Pearson House Horne Way, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 1127 - Right to appoint or remove directorsOE
    IIF 1127 - Ownership of voting rights - 75% or moreOE
    IIF 1127 - Ownership of shares – 75% or moreOE
  • 93
    4385, 14753131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2024-03-31
    Officer
    2023-03-23 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 772 - Right to appoint or remove directorsOE
    IIF 772 - Ownership of voting rights - 75% or moreOE
    IIF 772 - Ownership of shares – 75% or moreOE
  • 94
    20 Essex Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-08-13 ~ now
    IIF 410 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 774 - Ownership of voting rights - 75% or moreOE
    IIF 774 - Right to appoint or remove directorsOE
    IIF 774 - Ownership of shares – 75% or moreOE
  • 95
    Flat 383c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 887 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 1260 - Right to appoint or remove directorsOE
    IIF 1260 - Ownership of voting rights - 75% or moreOE
    IIF 1260 - Ownership of shares – 75% or moreOE
  • 96
    73 Sangringham Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 239 - Director → ME
  • 97
    4385, 15988550 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-10-01 ~ dissolved
    IIF 759 - Director → ME
    Person with significant control
    2024-10-01 ~ dissolved
    IIF 1204 - Right to appoint or remove directorsOE
    IIF 1204 - Ownership of shares – 75% or moreOE
    IIF 1204 - Ownership of voting rights - 75% or moreOE
  • 98
    170 Abbey Hills Road, Oldhum, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 1095 - Ownership of shares – 75% or moreOE
    IIF 1095 - Ownership of voting rights - 75% or moreOE
    IIF 1095 - Right to appoint or remove directorsOE
  • 99
    377379 York House Green Lane West Preston Lancashire, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 889 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 1218 - Ownership of voting rights - 75% or moreOE
    IIF 1218 - Ownership of shares – 75% or moreOE
    IIF 1218 - Right to appoint or remove directorsOE
  • 100
    47 Trench Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-10-31 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 971 - Right to appoint or remove directorsOE
    IIF 971 - Ownership of shares – 75% or moreOE
    IIF 971 - Ownership of voting rights - 75% or moreOE
  • 101
    102 Forth Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 609 - Director → ME
  • 102
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 818 - Director → ME
    2024-07-22 ~ now
    IIF 804 - Secretary → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 1227 - Right to appoint or remove directorsOE
    IIF 1227 - Ownership of shares – 75% or moreOE
    IIF 1227 - Ownership of voting rights - 75% or moreOE
  • 103
    10 Meryon Road, New Alresford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 1161 - Ownership of voting rights - 75% or moreOE
    IIF 1161 - Ownership of shares – 75% or moreOE
    IIF 1161 - Right to appoint or remove directorsOE
  • 104
    64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 514 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 1069 - Ownership of shares – 75% or moreOE
    IIF 1069 - Ownership of voting rights - 75% or moreOE
  • 105
    30 Berne Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 899 - Director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 1271 - Ownership of shares – 75% or moreOE
    IIF 1271 - Right to appoint or remove directorsOE
    IIF 1271 - Ownership of voting rights - 75% or moreOE
  • 106
    Unit 69543 Courier Point,13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fh, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2022-05-01
    Officer
    2021-04-21 ~ dissolved
    IIF 898 - Director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 1269 - Ownership of shares – 75% or moreOE
    IIF 1269 - Right to appoint or remove directorsOE
    IIF 1269 - Ownership of voting rights - 75% or moreOE
  • 107
    45 Wardwick, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 761 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 714 - Ownership of shares – 75% or moreOE
    IIF 714 - Ownership of voting rights - 75% or moreOE
    IIF 714 - Right to appoint or remove directorsOE
  • 108
    2 Silkwood Court, 69 Queens Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 593 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 1124 - Ownership of shares – 75% or moreOE
    IIF 1124 - Right to appoint or remove directorsOE
    IIF 1124 - Ownership of voting rights - 75% or moreOE
  • 109
    76 Ipsley Street, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 879 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 1257 - Right to appoint or remove directorsOE
    IIF 1257 - Ownership of voting rights - 75% or moreOE
    IIF 1257 - Ownership of shares – 75% or moreOE
  • 110
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 1055 - Has significant influence or controlOE
  • 111
    22 Sarah Drive, Edwalton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 112
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 272 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 711 - Ownership of voting rights - 75% or moreOE
    IIF 711 - Ownership of shares – 75% or moreOE
    IIF 711 - Right to appoint or remove directorsOE
  • 113
    52 Stanford Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-03 ~ dissolved
    IIF 905 - Director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 1276 - Ownership of shares – 75% or moreOE
    IIF 1276 - Ownership of voting rights - 75% or moreOE
    IIF 1276 - Right to appoint or remove directorsOE
  • 114
    BACKMEAD LIMITED - 2025-10-22
    Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    2025-10-22 ~ now
    IIF 813 - Director → ME
  • 115
    38 Beresford Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 284 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 615 - Ownership of shares – 75% or moreOE
    IIF 615 - Right to appoint or remove directorsOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
  • 116
    335-351 Rainham Road South, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 292 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Ownership of shares – 75% or moreOE
    IIF 727 - Right to appoint or remove directorsOE
  • 117
    40 Millgate Road, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 443 - Director → ME
  • 118
    4385, 14366728 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 679 - Right to appoint or remove directorsOE
    IIF 679 - Ownership of shares – 75% or moreOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
  • 119
    Unit B25 Basepoint Business And Innovation Centre, Great Marlings, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    144,938 GBP2024-11-30
    Officer
    2021-11-19 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of shares – 75% or moreOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
  • 120
    Office 399, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 484 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 1032 - Ownership of shares – 75% or moreOE
    IIF 1032 - Ownership of voting rights - 75% or moreOE
    IIF 1032 - Right to appoint or remove directorsOE
  • 121
    1052 Pershore Road, Selly Oak, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,285 GBP2024-08-30
    Officer
    2019-08-15 ~ now
    IIF 883 - Director → ME
  • 122
    Yum Yum Pizza, 1052 Pershore Road, Selly Park, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-09 ~ dissolved
    IIF 886 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 1259 - Ownership of voting rights - 75% or moreOE
    IIF 1259 - Ownership of shares – 75% or moreOE
    IIF 1259 - Right to appoint or remove directorsOE
  • 123
    4385, 15455896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 1023 - Ownership of voting rights - 75% or moreOE
    IIF 1023 - Right to appoint or remove directorsOE
    IIF 1023 - Ownership of shares – 75% or moreOE
  • 124
    None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 528 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 991 - Ownership of shares – 75% or moreOE
    IIF 991 - Right to appoint or remove directorsOE
    IIF 991 - Ownership of voting rights - 75% or moreOE
  • 125
    Fearnley Mill, Old Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 847 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 847 - Right to appoint or remove directorsOE
    IIF 847 - Ownership of shares – More than 50% but less than 75%OE
  • 126
    30 Churchill Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 267 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 707 - Ownership of shares – 75% or moreOE
    IIF 707 - Right to appoint or remove directorsOE
    IIF 707 - Ownership of voting rights - 75% or moreOE
  • 127
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-07 ~ now
    IIF 1037 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 1148 - Ownership of voting rights - 75% or moreOE
    IIF 1148 - Right to appoint or remove directorsOE
    IIF 1148 - Ownership of shares – 75% or moreOE
  • 128
    29 Manchester Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 966 - Ownership of shares – 75% or moreOE
    IIF 966 - Ownership of voting rights - 75% or moreOE
    IIF 966 - Right to appoint or remove directorsOE
  • 129
    Apartment 324 Southside St. John's Walk, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Right to appoint or remove directorsOE
  • 130
    Unit 9, The Farthing Enterprise Centre 39 Farthing Grove, Netherfield, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 462 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 1012 - Ownership of voting rights - 75% or moreOE
    IIF 1012 - Ownership of shares – 75% or moreOE
    IIF 1012 - Right to appoint or remove directorsOE
  • 131
    Unit 2, Horton Industrial Park, Horton Road, West Drayton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-04 ~ dissolved
    IIF 834 - Director → ME
  • 132
    4 Burton Road, Branston, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 133
    17 Kenilworth Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 944 - Director → ME
  • 134
    B20 3ed, 141 The Broadway Perry Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,551 GBP2023-10-31
    Officer
    2017-10-24 ~ now
    IIF 495 - Director → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 1058 - Has significant influence or controlOE
  • 135
    162a Causeway Green Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 1090 - Right to appoint or remove directorsOE
    IIF 1090 - Ownership of voting rights - 75% or moreOE
    IIF 1090 - Ownership of shares – 75% or moreOE
  • 136
    4385, 15192622 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 982 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 1211 - Ownership of voting rights - 75% or moreOE
    IIF 1211 - Ownership of shares – 75% or moreOE
    IIF 1211 - Right to appoint or remove directorsOE
  • 137
    47a Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 413 - Has significant influence or controlOE
  • 138
    Basement, 54 Church Street, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 1024 - Ownership of shares – 75% or moreOE
    IIF 1024 - Ownership of voting rights - 75% or moreOE
    IIF 1024 - Right to appoint or remove directorsOE
  • 139
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 600 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 1057 - Right to appoint or remove directorsOE
    IIF 1057 - Ownership of shares – 75% or moreOE
    IIF 1057 - Ownership of voting rights - 75% or moreOE
  • 140
    20 Croydon Avenue, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 696 - Ownership of voting rights - 75% or moreOE
    IIF 696 - Right to appoint or remove directorsOE
    IIF 696 - Ownership of shares – 75% or moreOE
  • 141
    Office 1377 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-25 ~ dissolved
    IIF 753 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 1155 - Ownership of shares – 75% or moreOE
  • 142
    95 Hampton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,490 GBP2024-06-30
    Officer
    2024-01-05 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 673 - Ownership of shares – 75% or moreOE
  • 143
    68 Portland Road, Luton, England
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 157 - Director → ME
  • 144
    45 Kirby Drive, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 1139 - Director → ME
  • 145
    CERTIFIED REMAPS LIMITED - 2024-05-25
    CERTFIED RE-MAPS LIMITED - 2018-06-25
    Unit 26 Owen Road Industrial Estate, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -68,123 GBP2024-07-31
    Officer
    2017-07-11 ~ now
    IIF 469 - Director → ME
    Person with significant control
    2017-07-11 ~ now
    IIF 1021 - Right to appoint or remove directorsOE
    IIF 1021 - Ownership of shares – 75% or moreOE
    IIF 1021 - Ownership of voting rights - 75% or moreOE
  • 146
    22 Osler Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 1188 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 1304 - Ownership of voting rights - 75% or moreOE
    IIF 1304 - Ownership of shares – 75% or moreOE
    IIF 1304 - Right to appoint or remove directorsOE
  • 147
    4a High Street, Bottisham, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 435 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 958 - Right to appoint or remove directorsOE
    IIF 958 - Ownership of voting rights - 75% or moreOE
    IIF 958 - Ownership of shares – 75% or moreOE
  • 148
    House 2 House 2, Esmond Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 812 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 1224 - Ownership of shares – 75% or moreOE
  • 149
    Flat No 1, 63 Derwent Street, Workington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ now
    IIF 903 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 1275 - Ownership of voting rights - 75% or moreOE
    IIF 1275 - Ownership of shares – 75% or moreOE
    IIF 1275 - Right to appoint or remove directorsOE
  • 150
    Suite 12 Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 977 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 1286 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1286 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1286 - Ownership of shares – 75% or moreOE
    IIF 1286 - Right to appoint or remove directorsOE
    IIF 1286 - Right to appoint or remove directors as a member of a firmOE
    IIF 1286 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1286 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1286 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1286 - Has significant influence or control as a member of a firmOE
    IIF 1286 - Ownership of voting rights - 75% or moreOE
    IIF 1286 - Has significant influence or control over the trustees of a trustOE
  • 151
    20 Ockham Road South, East Horsley, Leatherhead, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-12 ~ dissolved
    IIF 276 - Director → ME
  • 152
    5 Cairo Street, Burnley, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 638 - Ownership of voting rights - 75% or moreOE
    IIF 638 - Right to appoint or remove directorsOE
    IIF 638 - Ownership of shares – 75% or moreOE
  • 153
    4385, 13938869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 749 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 1149 - Ownership of voting rights - 75% or moreOE
    IIF 1149 - Right to appoint or remove directorsOE
    IIF 1149 - Ownership of shares – 75% or moreOE
  • 154
    Ideliverd #9059 2 Lansdowne Rd, Croydon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 648 - Director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 1113 - Ownership of shares – 75% or moreOE
    IIF 1113 - Ownership of voting rights - 75% or moreOE
    IIF 1113 - Right to appoint or remove directorsOE
  • 155
    268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Right to appoint or remove directorsOE
    IIF 664 - Ownership of shares – 75% or moreOE
  • 156
    268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    993 GBP2021-07-31
    Officer
    2019-08-31 ~ dissolved
    IIF 55 - Director → ME
  • 157
    Unit 1 Unit 1 At Regent Court, Stoke Poges Lane, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 862 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 1242 - Ownership of voting rights - 75% or moreOE
    IIF 1242 - Right to appoint or remove directorsOE
    IIF 1242 - Ownership of shares – 75% or moreOE
  • 158
    Unit At Regent Court, Stoke Poges Lane, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    142 GBP2024-06-30
    Officer
    2020-06-13 ~ now
    IIF 863 - Director → ME
    Person with significant control
    2020-06-13 ~ now
    IIF 1243 - Ownership of voting rights - 75% or moreOE
    IIF 1243 - Right to appoint or remove directorsOE
    IIF 1243 - Ownership of shares – 75% or moreOE
  • 159
    Unit At Regent Court, Stoke Poges Lane, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 864 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 1244 - Ownership of voting rights - 75% or moreOE
    IIF 1244 - Ownership of shares – 75% or moreOE
    IIF 1244 - Right to appoint or remove directorsOE
  • 160
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 942 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 1169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1169 - Right to appoint or remove directorsOE
  • 161
    24 Royston Parade Royston Gardens, Ilford, England
    Active Corporate (3 parents)
    Officer
    2025-07-18 ~ now
    IIF 734 - Director → ME
  • 162
    Self Storage Unit No 11 Knockmore Industrial Estate, Moira Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,341 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 575 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 575 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 163
    Unit 5 16 Abbey Hills Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 949 - Ownership of shares – 75% or moreOE
    IIF 949 - Ownership of voting rights - 75% or moreOE
    IIF 949 - Right to appoint or remove directorsOE
  • 164
    Ayub Accountants Ltd, 181 Walmley Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 639 - Ownership of voting rights - 75% or moreOE
    IIF 639 - Right to appoint or remove directorsOE
    IIF 639 - Ownership of shares – 75% or moreOE
  • 165
    14 Aston Lane, Aston, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 1094 - Ownership of voting rights - 75% or moreOE
    IIF 1094 - Right to appoint or remove directorsOE
    IIF 1094 - Ownership of shares – 75% or moreOE
  • 166
    8050 High Road, Chadwell Heath, Essex, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 1041 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 1310 - Ownership of voting rights - 75% or moreOE
    IIF 1310 - Right to appoint or remove directorsOE
    IIF 1310 - Ownership of shares – 75% or moreOE
  • 167
    4385, 14819146 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-21 ~ dissolved
    IIF 1108 - Director → ME
    Person with significant control
    2023-04-21 ~ dissolved
    IIF 1042 - Ownership of shares – 75% or moreOE
  • 168
    4385, 14090920 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-06 ~ dissolved
    IIF 558 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 1005 - Ownership of shares – 75% or moreOE
  • 169
    16 Beveridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 256 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 698 - Ownership of voting rights - 75% or moreOE
    IIF 698 - Right to appoint or remove directorsOE
    IIF 698 - Ownership of shares – 75% or moreOE
  • 170
    4385, 15283173 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of shares – 75% or moreOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
  • 171
    111-115 Norfolk Street, Sheffield City Centre, South Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,180 GBP2025-03-31
    Officer
    2025-02-19 ~ now
    IIF 937 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 1290 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1290 - Right to appoint or remove directors as a member of a firmOE
  • 172
    22 Hurstcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-21 ~ dissolved
    IIF 811 - Director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 1222 - Ownership of voting rights - 75% or moreOE
    IIF 1222 - Ownership of shares – 75% or moreOE
    IIF 1222 - Right to appoint or remove directorsOE
  • 173
    Flat 4 143 Popes Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 670 - Right to appoint or remove directorsOE
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Ownership of shares – 75% or moreOE
  • 174
    212 A Knolton Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,149 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 814 - Director → ME
    2023-08-07 ~ now
    IIF 806 - Secretary → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 1226 - Ownership of shares – 75% or moreOE
    IIF 1226 - Ownership of voting rights - 75% or moreOE
  • 175
    45 Wardwick, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 837 - Director → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 1033 - Ownership of voting rights - 75% or moreOE
    IIF 1033 - Ownership of shares – 75% or moreOE
    IIF 1033 - Right to appoint or remove directorsOE
  • 176
    4385, 15697060 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 742 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 1144 - Ownership of shares – 75% or moreOE
  • 177
    22 Frederick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 791 - Ownership of voting rights - 75% or moreOE
    IIF 791 - Right to appoint or remove directorsOE
    IIF 791 - Ownership of shares – 75% or moreOE
  • 178
    4385, 13825676: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 790 - Ownership of voting rights - 75% or moreOE
    IIF 790 - Right to appoint or remove directorsOE
    IIF 790 - Ownership of shares – 75% or moreOE
  • 179
    Flat 66 Bovis House, 142 Northolt Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2024-08-27 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of shares – 75% or moreOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
  • 180
    4385, 16751747 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 1040 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 1303 - Ownership of shares – 75% or moreOE
    IIF 1303 - Right to appoint or remove directorsOE
    IIF 1303 - Ownership of voting rights - 75% or moreOE
  • 181
    Flat 3 Foaming Tankard, Bloomsbury Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 1141 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 1296 - Ownership of shares – 75% or moreOE
    IIF 1296 - Right to appoint or remove directorsOE
    IIF 1296 - Ownership of voting rights - 75% or moreOE
  • 182
    5 Tarrant Avenue, Witney, England
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 485 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 789 - Ownership of voting rights - 75% or moreOE
    IIF 789 - Right to appoint or remove directorsOE
    IIF 789 - Ownership of shares – 75% or moreOE
  • 183
    31 Kempton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 635 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 635 - Right to appoint or remove directors as a member of a firmOE
    IIF 635 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 635 - Ownership of shares – 75% or moreOE
    IIF 635 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 635 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Right to appoint or remove directorsOE
    IIF 635 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 184
    187 Northleigh Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 255 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 697 - Ownership of shares – 75% or moreOE
    IIF 697 - Right to appoint or remove directorsOE
    IIF 697 - Ownership of voting rights - 75% or moreOE
  • 185
    250 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-03-15 ~ now
    IIF 431 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 955 - Right to appoint or remove directorsOE
    IIF 955 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 955 - Has significant influence or control as a member of a firmOE
    IIF 955 - Right to appoint or remove directors as a member of a firmOE
    IIF 955 - Has significant influence or control over the trustees of a trustOE
    IIF 955 - Ownership of voting rights - 75% or moreOE
  • 186
    Office 12183, 182-184 High Street North, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 545 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 1000 - Ownership of voting rights - 75% or moreOE
    IIF 1000 - Ownership of shares – 75% or moreOE
    IIF 1000 - Right to appoint or remove directorsOE
  • 187
    31 Holbrook Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 564 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 1007 - Ownership of shares – 75% or moreOE
    IIF 1007 - Right to appoint or remove directorsOE
    IIF 1007 - Ownership of voting rights - 75% or moreOE
  • 188
    25 Lancaster Drive, Broadstone, England
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 403 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 925 - Ownership of voting rights - 75% or moreOE
    IIF 925 - Right to appoint or remove directorsOE
    IIF 925 - Ownership of shares – 75% or moreOE
  • 189
    38a Uppingham Road, Houghton On The Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-06 ~ now
    IIF 821 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 1231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1231 - Right to appoint or remove directorsOE
    IIF 1231 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 190
    4385, 14174368 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 596 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 1056 - Ownership of shares – 75% or moreOE
  • 191
    Ecom Express Int, Suite A 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 1103 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 972 - Right to appoint or remove directorsOE
    IIF 972 - Ownership of voting rights - 75% or moreOE
    IIF 972 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 972 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 972 - Ownership of shares – 75% or moreOE
    IIF 972 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 972 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 192
    Office 14376 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-03 ~ now
    IIF 555 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 1093 - Right to appoint or remove directorsOE
    IIF 1093 - Ownership of voting rights - 75% or moreOE
    IIF 1093 - Ownership of shares – 75% or moreOE
  • 193
    Unit # 2529 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 754 - Director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 1156 - Right to appoint or remove directorsOE
    IIF 1156 - Ownership of voting rights - 75% or moreOE
    IIF 1156 - Ownership of shares – 75% or moreOE
  • 194
    297 High Street, Dorking, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 612 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 612 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 612 - Right to appoint or remove directorsOE
  • 195
    1 Barden Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,637 GBP2021-06-30
    Officer
    2020-08-14 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 665 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 665 - Ownership of shares – More than 50% but less than 75%OE
  • 196
    4385, 14245547 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 826 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 1234 - Right to appoint or remove directorsOE
    IIF 1234 - Ownership of shares – 75% or moreOE
    IIF 1234 - Ownership of voting rights - 75% or moreOE
  • 197
    22c Whifflet Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 446 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 968 - Right to appoint or remove directorsOE
    IIF 968 - Ownership of voting rights - 75% or moreOE
    IIF 968 - Ownership of shares – 75% or moreOE
  • 198
    14 Chesterton Way, Tilbury, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 199
    Queens Walk Community Centre, Queens Walk, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2024-11-15 ~ now
    IIF 394 - Director → ME
  • 200
    International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-24 ~ dissolved
    IIF 823 - Director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 1232 - Ownership of voting rights - 75% or moreOE
    IIF 1232 - Right to appoint or remove directorsOE
    IIF 1232 - Ownership of shares – 75% or moreOE
  • 201
    1 Grove Road, Grove Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,622 GBP2024-08-30
    Person with significant control
    2025-08-01 ~ now
    IIF 345 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 345 - Right to appoint or remove directors as a member of a firmOE
    IIF 345 - Has significant influence or control as a member of a firmOE
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 202
    22 Sarah Drive, Edwalton, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 311 - Right to appoint or remove directorsOE
  • 203
    44 Finsbury Avenue, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
  • 204
    6 Rook Way, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2020-12-09 ~ now
    IIF 618 - Director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 1171 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1171 - Right to appoint or remove directorsOE
    IIF 1171 - Ownership of shares – More than 50% but less than 75%OE
  • 205
    15 East Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-23 ~ dissolved
    IIF 870 - Director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 1249 - Right to appoint or remove directorsOE
  • 206
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 1047 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 1130 - Ownership of voting rights - 75% or moreOE
    IIF 1130 - Ownership of shares – 75% or moreOE
    IIF 1130 - Right to appoint or remove directorsOE
  • 207
    4385, 14535482 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 739 - Director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 1196 - Ownership of voting rights - 75% or moreOE
    IIF 1196 - Right to appoint or remove directorsOE
    IIF 1196 - Ownership of shares – 75% or moreOE
  • 208
    26 Willingham Way, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of shares – 75% or moreOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
  • 209
    Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 848 - Ownership of shares – More than 50% but less than 75%OE
    IIF 848 - Right to appoint or remove directorsOE
    IIF 848 - Ownership of voting rights - More than 50% but less than 75%OE
  • 210
    49 Stanford Way, Streatham, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 932 - Director → ME
  • 211
    Office 12190 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 601 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 1128 - Ownership of voting rights - 75% or moreOE
    IIF 1128 - Right to appoint or remove directorsOE
    IIF 1128 - Ownership of shares – 75% or moreOE
  • 212
    4385, 14673483 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-02-18 ~ dissolved
    IIF 743 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 1145 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    206 Churchill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 775 - Ownership of shares – 75% or moreOE
    IIF 775 - Right to appoint or remove directorsOE
    IIF 775 - Ownership of voting rights - 75% or moreOE
  • 214
    14 Swayfield Avenua, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 978 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 1301 - Ownership of shares – 75% or moreOE
    IIF 1301 - Right to appoint or remove directorsOE
    IIF 1301 - Ownership of voting rights - 75% or moreOE
  • 215
    4385, 14200269 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 948 - Right to appoint or remove directorsOE
    IIF 948 - Ownership of voting rights - 75% or moreOE
    IIF 948 - Ownership of shares – 75% or moreOE
  • 216
    1 Hunters Grove, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 947 - Right to appoint or remove directorsOE
    IIF 947 - Ownership of shares – 75% or moreOE
    IIF 947 - Ownership of voting rights - 75% or moreOE
  • 217
    12 Simeon Lane, Larkhall, Scotland
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 434 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 957 - Ownership of voting rights - 75% or moreOE
    IIF 957 - Right to appoint or remove directorsOE
    IIF 957 - Ownership of shares – 75% or moreOE
  • 218
    8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 849 - Ownership of shares – 75% or moreOE
    IIF 849 - Right to appoint or remove directorsOE
    IIF 849 - Ownership of voting rights - 75% or moreOE
  • 219
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 633 - Right to appoint or remove directorsOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Ownership of shares – 75% or moreOE
  • 220
    4385, 14686604 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 1082 - Right to appoint or remove directorsOE
    IIF 1082 - Ownership of shares – 75% or moreOE
    IIF 1082 - Ownership of voting rights - 75% or moreOE
  • 221
    The Vintry, Redbridge Lane East, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,326 GBP2021-07-31
    Officer
    2022-10-01 ~ dissolved
    IIF 334 - Director → ME
  • 222
    126 Old Ashby Road, Loughborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-11 ~ dissolved
    IIF 901 - Director → ME
    2024-02-11 ~ dissolved
    IIF 803 - Secretary → ME
    Person with significant control
    2024-02-11 ~ dissolved
    IIF 1272 - Right to appoint or remove directors as a member of a firmOE
    IIF 1272 - Right to appoint or remove directorsOE
    IIF 1272 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1272 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1272 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1272 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1272 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1272 - Ownership of voting rights - 75% or moreOE
    IIF 1272 - Ownership of shares – 75% or moreOE
  • 223
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2025-05-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-05-18 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 224
    George And Dragon Hotel, 1 Liverpool Road, Chester, England
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 440 - Director → ME
    2024-04-06 ~ now
    IIF 805 - Secretary → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 963 - Right to appoint or remove directorsOE
    IIF 963 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 963 - Ownership of voting rights - 75% or moreOE
  • 225
    66 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -161 GBP2024-02-29
    Officer
    2021-02-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
  • 226
    19 Elmgate Avenue, Feltham, England
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 1330 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 1332 - Ownership of shares – 75% or moreOE
    IIF 1332 - Ownership of voting rights - 75% or moreOE
    IIF 1332 - Right to appoint or remove directorsOE
  • 227
    Compass House, Vision Park,chivers Way,impington,histon, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,507 GBP2024-06-30
    Officer
    2024-02-08 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2024-02-08 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 359 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    14 Lisburn Road, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
  • 229
    8 Parkway Avenue, Ali Raza, Armadillo Mumb#78512, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 1067 - Ownership of shares – 75% or moreOE
  • 230
    229-231 Wellingborough Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -773 GBP2023-06-30
    Officer
    2022-06-27 ~ dissolved
    IIF 649 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 1114 - Ownership of voting rights - 75% or moreOE
    IIF 1114 - Ownership of shares – 75% or moreOE
    IIF 1114 - Right to appoint or remove directorsOE
  • 231
    4 Sandbourne Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 708 - Ownership of voting rights - 75% or moreOE
    IIF 708 - Ownership of shares – 75% or moreOE
    IIF 708 - Right to appoint or remove directorsOE
  • 232
    Flat 3 88 Trinity Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 710 - Ownership of shares – 75% or moreOE
    IIF 710 - Right to appoint or remove directorsOE
    IIF 710 - Ownership of voting rights - 75% or moreOE
  • 233
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 748 - Director → ME
    2023-05-24 ~ dissolved
    IIF 799 - Secretary → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 1147 - Ownership of shares – 75% or moreOE
    IIF 1147 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1147 - Ownership of voting rights - 75% or moreOE
    IIF 1147 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1147 - Right to appoint or remove directors as a member of a firmOE
    IIF 1147 - Right to appoint or remove directorsOE
  • 234
    35 Grandale Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,787 GBP2024-05-31
    Officer
    2025-03-01 ~ now
    IIF 336 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 780 - Ownership of shares – 75% or moreOE
    IIF 780 - Ownership of voting rights - 75% or moreOE
    IIF 780 - Right to appoint or remove directorsOE
  • 235
    185 Sladefield Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-08-20 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 623 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 623 - Right to appoint or remove directorsOE
    IIF 623 - Ownership of shares – More than 25% but not more than 50%OE
  • 236
    Flat 6 179 Church Hill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 237
    49 Stanford Way, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    29,091 GBP2021-12-31
    Officer
    2017-09-08 ~ now
    IIF 931 - Director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 1287 - Ownership of shares – 75% or moreOE
  • 238
    Npc, 71 Worcester Court, Tonyrefail, Porth, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-24 ~ dissolved
    IIF 913 - Director → ME
  • 239
    24072, Sc737590 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 1175 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 1295 - Right to appoint or remove directorsOE
    IIF 1295 - Ownership of shares – 75% or moreOE
    IIF 1295 - Ownership of voting rights - 75% or moreOE
  • 240
    1 Liverpool Road, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 439 - Director → ME
    2025-05-01 ~ now
    IIF 796 - Secretary → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 962 - Ownership of shares – 75% or moreOE
  • 241
    127a Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 625 - Ownership of shares – 75% or moreOE
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
  • 242
    17 Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -626 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 457 - Director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 1008 - Ownership of voting rights - 75% or moreOE
    IIF 1008 - Ownership of shares – 75% or moreOE
    IIF 1008 - Right to appoint or remove directorsOE
  • 243
    452 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,299 GBP2022-12-31
    Officer
    2014-11-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-11-27 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
  • 244
    182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-27 ~ now
    IIF 1039 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 1302 - Ownership of shares – 75% or moreOE
    IIF 1302 - Ownership of voting rights - 75% or moreOE
    IIF 1302 - Right to appoint or remove directorsOE
  • 245
    117 , Clouds Vape Store Radford Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 915 - Ownership of voting rights - 75% or moreOE
    IIF 915 - Ownership of shares – 75% or moreOE
    IIF 915 - Right to appoint or remove directorsOE
  • 246
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 520 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 1073 - Ownership of voting rights - 75% or moreOE
    IIF 1073 - Right to appoint or remove directorsOE
    IIF 1073 - Ownership of shares – 75% or moreOE
  • 247
    452 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-11-25 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 248
    Office 16519 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 833 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 1187 - Ownership of shares – 75% or moreOE
  • 249
    48 Walsgrave Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 257 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 699 - Ownership of shares – 75% or moreOE
    IIF 699 - Right to appoint or remove directorsOE
    IIF 699 - Ownership of voting rights - 75% or moreOE
  • 250
    ZEEKIA LTD - 2025-07-21
    1 Grove Road, Grove Road, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 429 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
  • 251
    222 Hoghton Lane, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 433 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 956 - Ownership of voting rights - 75% or moreOE
    IIF 956 - Ownership of shares – 75% or moreOE
    IIF 956 - Right to appoint or remove directorsOE
  • 252
    222a Hoghton Lane, Lancashire, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2025-04-21 ~ now
    IIF 64 - Director → ME
  • 253
    1a Stanmore Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 265 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 705 - Ownership of shares – 75% or moreOE
    IIF 705 - Right to appoint or remove directorsOE
    IIF 705 - Ownership of voting rights - 75% or moreOE
  • 254
    127 Bradford Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 566 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 859 - Right to appoint or remove directorsOE
    IIF 859 - Ownership of voting rights - 75% or moreOE
    IIF 859 - Ownership of shares – 75% or moreOE
  • 255
    32-33 Hatton Garden, London, England
    Active Corporate (3 parents)
    Person with significant control
    2024-04-12 ~ now
    IIF 926 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 926 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 256
    2 Mayston Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,653 GBP2017-11-30
    Officer
    2012-11-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 419 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 419 - Right to appoint or remove directorsOE
  • 257
    170 London Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2025-07-27 ~ now
    IIF 1329 - Director → ME
    Person with significant control
    2025-07-27 ~ now
    IIF 1333 - Right to appoint or remove directorsOE
    IIF 1333 - Ownership of shares – 75% or moreOE
    IIF 1333 - Ownership of voting rights - 75% or moreOE
  • 258
    Office 258, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 895 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 1268 - Right to appoint or remove directorsOE
    IIF 1268 - Ownership of shares – 75% or moreOE
    IIF 1268 - Ownership of voting rights - 75% or moreOE
  • 259
    236a Duchess Parade, High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    183 GBP2017-03-31
    Officer
    2016-01-01 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 349 - Ownership of shares – 75% or moreOE
    2016-05-10 ~ dissolved
    IIF 350 - Ownership of shares – 75% or moreOE
  • 260
    49 Alders Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-23 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 667 - Ownership of voting rights - 75% or moreOE
    IIF 667 - Ownership of shares – 75% or moreOE
    IIF 667 - Right to appoint or remove directorsOE
  • 261
    4385, 15278023 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 521 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 1072 - Ownership of shares – 75% or moreOE
    IIF 1072 - Right to appoint or remove directorsOE
    IIF 1072 - Ownership of voting rights - 75% or moreOE
  • 262
    205 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-16 ~ now
    IIF 877 - Director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 1253 - Ownership of voting rights - 75% or moreOE
    IIF 1253 - Ownership of shares – 75% or moreOE
    IIF 1253 - Right to appoint or remove directorsOE
  • 263
    4385, 14031094 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 1003 - Ownership of shares – 75% or moreOE
  • 264
    Flat 5, 15 Wadsworth Rd, Perivale,greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 1091 - Right to appoint or remove directorsOE
    IIF 1091 - Ownership of shares – 75% or moreOE
    IIF 1091 - Ownership of voting rights - 75% or moreOE
  • 265
    3 Villette Road, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -989 GBP2024-08-31
    Officer
    2022-08-05 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 266
    175a Uxbridge Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 281 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 718 - Right to appoint or remove directorsOE
    IIF 718 - Ownership of voting rights - 75% or moreOE
    IIF 718 - Ownership of shares – 75% or moreOE
  • 267
    23-27 Maidenhead Street Hertford, Hertford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 268
    104 St Margarets Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-14 ~ dissolved
    IIF 888 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 1261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1261 - Ownership of shares – More than 25% but not more than 50%OE
  • 269
    33 Osborn Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-01 ~ now
    IIF 105 - Director → ME
    2023-12-01 ~ now
    IIF 794 - Secretary → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 455 - Ownership of shares – 75% or moreOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Right to appoint or remove directorsOE
  • 270
    15 King Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 465 - Director → ME
  • 271
    Unit At Regent Court, Stoke Poges Lane,slough Unit At Regent Court, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,851 GBP2024-11-30
    Officer
    2023-11-21 ~ now
    IIF 861 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 1241 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1241 - Right to appoint or remove directorsOE
  • 272
    126 North Street, Romford, England
    Active Corporate (2 parents)
    Officer
    2025-05-08 ~ now
    IIF 893 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 1264 - Ownership of voting rights - 75% or moreOE
    IIF 1264 - Ownership of shares – 75% or moreOE
    IIF 1264 - Right to appoint or remove directorsOE
  • 273
    13 Bellerby Brow, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 556 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 1092 - Right to appoint or remove directorsOE
    IIF 1092 - Ownership of voting rights - 75% or moreOE
    IIF 1092 - Ownership of shares – 75% or moreOE
  • 274
    121 Lime Walk, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 1212 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 1325 - Ownership of voting rights - 75% or moreOE
    IIF 1325 - Right to appoint or remove directorsOE
    IIF 1325 - Ownership of shares – 75% or moreOE
  • 275
    452 Oldham Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,075 GBP2023-10-31
    Officer
    2021-10-19 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
  • 276
    353 Business Centre, Upper Balsall Heath Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 621 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 621 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 277
    100 Longstone Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    389 GBP2023-12-31
    Officer
    2022-12-06 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 620 - Right to appoint or remove directorsOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Ownership of shares – 75% or moreOE
  • 278
    22 Sheffield Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 262 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 704 - Ownership of shares – 75% or moreOE
    IIF 704 - Ownership of voting rights - 75% or moreOE
    IIF 704 - Right to appoint or remove directorsOE
  • 279
    1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 917 - Right to appoint or remove directorsOE
  • 280
    137 Hurleybrook Way, Leegomery, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-07-12 ~ now
    IIF 222 - Director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 671 - Right to appoint or remove directorsOE
    IIF 671 - Ownership of voting rights - 75% or moreOE
    IIF 671 - Ownership of shares – 75% or moreOE
  • 281
    4385, 11923788: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-04-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 852 - Right to appoint or remove directorsOE
    IIF 852 - Ownership of shares – 75% or moreOE
    IIF 852 - Ownership of voting rights - 75% or moreOE
  • 282
    35 Sheridan Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-02-18 ~ now
    IIF 285 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 721 - Ownership of voting rights - 75% or moreOE
    IIF 721 - Ownership of shares – 75% or moreOE
    IIF 721 - Right to appoint or remove directorsOE
  • 283
    8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 769 - Ownership of shares – More than 50% but less than 75%OE
    IIF 769 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 769 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 769 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 769 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 769 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 769 - Right to appoint or remove directors as a member of a firmOE
    IIF 769 - Has significant influence or control as a member of a firmOE
    IIF 769 - Right to appoint or remove directorsOE
    IIF 769 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 284
    331-333 Accrington Road, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2024-05-26 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 285
    16 Fylde Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 880 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 1254 - Ownership of shares – 75% or moreOE
    IIF 1254 - Ownership of voting rights - 75% or moreOE
    IIF 1254 - Right to appoint or remove directorsOE
  • 286
    4385, 15252153 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-01 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 1076 - Ownership of voting rights - 75% or moreOE
    IIF 1076 - Right to appoint or remove directorsOE
    IIF 1076 - Ownership of shares – 75% or moreOE
  • 287
    34 Upper High Street, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Ownership of shares – 75% or moreOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
  • 288
    6 Albyns Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 636 - Right to appoint or remove directorsOE
    IIF 636 - Ownership of shares – 75% or moreOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
  • 289
    Office 40 Anglesey Business Park, Anglesey Road, Burton On Trent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-17 ~ now
    IIF 242 - Director → ME
  • 290
    91 Broad Street, Lower Dinchope, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 907 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 1278 - Ownership of shares – 75% or moreOE
    IIF 1278 - Right to appoint or remove directorsOE
    IIF 1278 - Ownership of voting rights - 75% or moreOE
  • 291
    19 Kildonan Place, Motherwell, Scotland
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 425 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 952 - Ownership of shares – 75% or moreOE
    IIF 952 - Right to appoint or remove directorsOE
    IIF 952 - Ownership of voting rights - 75% or moreOE
  • 292
    24 Office 1890 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-19 ~ now
    IIF 530 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 992 - Ownership of voting rights - 75% or moreOE
    IIF 992 - Ownership of shares – 75% or moreOE
    IIF 992 - Right to appoint or remove directorsOE
  • 293
    184 Oval Road South, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 246 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 688 - Ownership of shares – 75% or moreOE
    IIF 688 - Right to appoint or remove directorsOE
    IIF 688 - Ownership of voting rights - 75% or moreOE
  • 294
    Manchester, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 146 - Director → ME
  • 295
    Flat 402 The Circle Apartments, New Walk Place, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 1230 - Right to appoint or remove directorsOE
    IIF 1230 - Ownership of shares – 75% or moreOE
    IIF 1230 - Ownership of voting rights - 75% or moreOE
  • 296
    32 Hawkesley Road, Dudley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-05-31
    Officer
    2023-05-17 ~ dissolved
    IIF 107 - Director → ME
  • 297
    5 Kew Road, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 298
    33 Adelaide St, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF 896 - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 1266 - Ownership of shares – 75% or moreOE
    IIF 1266 - Ownership of voting rights - 75% or moreOE
    IIF 1266 - Right to appoint or remove directorsOE
  • 299
    4385, 14810977 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF 875 - Director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 1251 - Right to appoint or remove directorsOE
    IIF 1251 - Ownership of shares – 75% or moreOE
    IIF 1251 - Ownership of voting rights - 75% or moreOE
  • 300
    KNIGHTSBRIDGE CAR COLLECTION LTD - 2021-02-01
    4385, 10280662 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Equity (Company account)
    -474,501 GBP2024-07-31
    Officer
    2025-04-01 ~ now
    IIF 52 - Director → ME
  • 301
    4385, 15386314 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-04 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 1126 - Ownership of voting rights - 75% or moreOE
    IIF 1126 - Right to appoint or remove directorsOE
    IIF 1126 - Ownership of shares – 75% or moreOE
  • 302
    12 Stonham Place Chelmer Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-20 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 624 - Ownership of shares – 75% or moreOE
    IIF 624 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 624 - Right to appoint or remove directorsOE
  • 303
    73 Sandringham Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-01 ~ dissolved
    IIF 240 - Director → ME
  • 304
    143 King Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9 GBP2016-03-31
    Officer
    2016-02-01 ~ dissolved
    IIF 110 - Director → ME
  • 305
    57 Wellington Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -26,233 GBP2020-07-31
    Officer
    2021-03-23 ~ now
    IIF 426 - Director → ME
  • 306
    Unit 2c 9-15 Elthorne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,368,196 GBP2023-11-30
    Officer
    2025-09-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2026-01-10 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
  • 307
    Unit At Regent Court, Stoke Poges Lane, Slough Unit At Regent Court, Stoke Poges Lane, Slough, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,704 GBP2024-05-31
    Officer
    2023-08-27 ~ now
    IIF 865 - Director → ME
    Person with significant control
    2023-08-27 ~ now
    IIF 1245 - Ownership of voting rights - 75% or moreOE
    IIF 1245 - Right to appoint or remove directorsOE
    IIF 1245 - Ownership of shares – 75% or moreOE
  • 308
    452 452 Oldham Road Rochdale, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
  • 309
    483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 489 - Ownership of shares – 75% or moreOE
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
  • 310
    49 St. Bedes Crescent, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-27 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Right to appoint or remove directorsOE
    IIF 629 - Ownership of shares – 75% or moreOE
  • 311
    90 Freemens Common Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 493 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 493 - Ownership of shares – More than 25% but not more than 50%OE
  • 312
    20 Milk Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 214 - Director → ME
  • 313
    224a Bensham Manor Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 286 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 724 - Right to appoint or remove directorsOE
    IIF 724 - Ownership of shares – 75% or moreOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
  • 314
    255 Sprowston Mews, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-22 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 954 - Right to appoint or remove directorsOE
    IIF 954 - Ownership of shares – 75% or moreOE
  • 315
    59 Alder Crescent, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 766 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 606 - Ownership of voting rights - 75% or moreOE
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of shares – 75% or moreOE
  • 316
    59 Alder Crescent, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 397 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 919 - Ownership of voting rights - 75% or moreOE
    IIF 919 - Right to appoint or remove directorsOE
    IIF 919 - Ownership of shares – 75% or moreOE
  • 317
    59 Alder Crescent, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 767 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of shares – 75% or moreOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
  • 318
    Suite 201, Unit 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,040 GBP2023-11-30
    Officer
    2021-11-24 ~ now
    IIF 459 - Director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 1010 - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    The Vintry, Redbridge Lane East, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-02 ~ dissolved
    IIF 333 - Director → ME
  • 320
    PROTEK HOLDINGS GROUP LTD - 2019-02-18
    17 Marney Drive, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,281 GBP2022-03-31
    Officer
    2024-01-01 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 644 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 644 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 644 - Ownership of voting rights - 75% or moreOE
    IIF 644 - Right to appoint or remove directors as a member of a firmOE
    IIF 644 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 644 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 644 - Has significant influence or control as a member of a firmOE
    IIF 644 - Ownership of shares – 75% or moreOE
  • 321
    20 Milk Street, Victoria Docks, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 216 - Director → ME
  • 322
    5 The Hawthorns, North Ferriby, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,501 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 323
    63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 651 - Director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 1209 - Ownership of shares – 75% or moreOE
    IIF 1209 - Right to appoint or remove directorsOE
    IIF 1209 - Ownership of voting rights - 75% or moreOE
  • 324
    24 Hulme High Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
  • 325
    2033, 275 New North Road, Suite # 2033, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    179 GBP2021-10-31
    Officer
    2020-10-23 ~ dissolved
    IIF 835 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 1100 - Ownership of shares – 75% or moreOE
    IIF 1100 - Ownership of voting rights - 75% or moreOE
    IIF 1100 - Right to appoint or remove directorsOE
  • 326
    255 Markhouse Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 568 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Ownership of shares – 75% or moreOE
    IIF 645 - Right to appoint or remove directorsOE
  • 327
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 680 - Ownership of voting rights - 75% or moreOE
    IIF 680 - Ownership of shares – 75% or moreOE
    IIF 680 - Right to appoint or remove directorsOE
  • 328
    4 Calder Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Ownership of shares – 75% or moreOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
  • 329
    56 Bala Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-24 ~ now
    IIF 1183 - Director → ME
    Person with significant control
    2025-05-24 ~ now
    IIF 1281 - Right to appoint or remove directorsOE
    IIF 1281 - Ownership of voting rights - 75% or moreOE
    IIF 1281 - Ownership of shares – 75% or moreOE
  • 330
    63 Youngs Court Charlotte Despard Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 327 - Director → ME
  • 331
    41 Sadlers Wells Court, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 442 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 964 - Right to appoint or remove directorsOE
    IIF 964 - Ownership of shares – 75% or moreOE
    IIF 964 - Ownership of voting rights - 75% or moreOE
  • 332
    Flat 7 Hartington Street 38flat 7, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 939 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 1291 - Right to appoint or remove directorsOE
    IIF 1291 - Ownership of voting rights - 75% or moreOE
    IIF 1291 - Ownership of shares – 75% or moreOE
  • 333
    11 Pritchard Street, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 892 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 1263 - Right to appoint or remove directorsOE
    IIF 1263 - Ownership of voting rights - 75% or moreOE
    IIF 1263 - Ownership of shares – 75% or moreOE
  • 334
    Sandy Train Station Car Park, Station Road, Sandy, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,125 GBP2024-01-31
    Officer
    2021-01-26 ~ now
    IIF 460 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 1011 - Right to appoint or remove directorsOE
    IIF 1011 - Ownership of voting rights - 75% or moreOE
    IIF 1011 - Ownership of shares – 75% or moreOE
  • 335
    Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,077 GBP2024-12-31
    Officer
    2021-12-01 ~ now
    IIF 461 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 1013 - Ownership of voting rights - 75% or moreOE
    IIF 1013 - Ownership of shares – 75% or moreOE
    IIF 1013 - Right to appoint or remove directorsOE
  • 336
    302 Lea Bridge Road E10 7ld 302 Lea Bridge Road E10 7ld, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 1036 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 1308 - Ownership of voting rights - 75% or moreOE
    IIF 1308 - Right to appoint or remove directorsOE
    IIF 1308 - Ownership of shares – 75% or moreOE
  • 337
    95 Oval Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 269 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 709 - Ownership of voting rights - 75% or moreOE
    IIF 709 - Ownership of shares – 75% or moreOE
    IIF 709 - Right to appoint or remove directorsOE
  • 338
    4385, 14795269 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    2023-04-12 ~ dissolved
    IIF 1176 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 1305 - Ownership of voting rights - 75% or moreOE
    IIF 1305 - Ownership of shares – 75% or moreOE
    IIF 1305 - Right to appoint or remove directorsOE
  • 339
    105 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2021-03-21 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2021-03-21 ~ now
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Ownership of shares – 75% or moreOE
  • 340
    26b Anderton Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-20 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 454 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 341
    Unit A10 83 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 532 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 1081 - Right to appoint or remove directorsOE
    IIF 1081 - Ownership of shares – 75% or moreOE
    IIF 1081 - Ownership of voting rights - 75% or moreOE
  • 342
    4385, 15966762 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-19 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    2024-09-19 ~ dissolved
    IIF 659 - Ownership of shares – 75% or moreOE
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
  • 343
    4385, 14855652 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 825 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 1235 - Right to appoint or remove directorsOE
    IIF 1235 - Ownership of voting rights - 75% or moreOE
    IIF 1235 - Ownership of shares – 75% or moreOE
  • 344
    22 Sheffield Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 263 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 703 - Ownership of voting rights - 75% or moreOE
    IIF 703 - Right to appoint or remove directorsOE
    IIF 703 - Ownership of shares – 75% or moreOE
  • 345
    22 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 904 - Director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 1220 - Ownership of shares – 75% or moreOE
    IIF 1220 - Right to appoint or remove directorsOE
    IIF 1220 - Ownership of voting rights - 75% or moreOE
  • 346
    83 Bridewell Road, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
  • 347
    4385, 13393139: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 529 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 1079 - Ownership of shares – 75% or moreOE
    IIF 1079 - Right to appoint or remove directorsOE
    IIF 1079 - Ownership of voting rights - 75% or moreOE
  • 348
    4385, 14555563 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 1078 - Right to appoint or remove directorsOE
    IIF 1078 - Ownership of voting rights - 75% or moreOE
    IIF 1078 - Ownership of shares – 75% or moreOE
  • 349
    172 Wright Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 637 - Right to appoint or remove directorsOE
    IIF 637 - Ownership of shares – 75% or moreOE
    IIF 637 - Ownership of voting rights - 75% or moreOE
  • 350
    Office 4476, 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 518 - Director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 988 - Ownership of voting rights - 75% or moreOE
    IIF 988 - Right to appoint or remove directorsOE
    IIF 988 - Ownership of shares – 75% or moreOE
  • 351
    232 Langley Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-31 ~ dissolved
    IIF 890 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 1262 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1262 - Ownership of shares – 75% or moreOE
    IIF 1262 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1262 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1262 - Right to appoint or remove directors as a member of a firmOE
    IIF 1262 - Ownership of voting rights - 75% or moreOE
    IIF 1262 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1262 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1262 - Right to appoint or remove directorsOE
  • 352
    4385, 13900343: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 929 - Ownership of shares – 75% or moreOE
    IIF 929 - Right to appoint or remove directorsOE
    IIF 929 - Ownership of voting rights - 75% or moreOE
  • 353
    452 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,674 GBP2022-12-31
    Officer
    2019-12-21 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2019-12-21 ~ now
    IIF 380 - Ownership of shares – 75% or moreOE
  • 354
    151 Deptford High Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of shares – 75% or moreOE
  • 355
    7 Bell Yard, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 878 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 1256 - Ownership of shares – 75% or moreOE
    IIF 1256 - Right to appoint or remove directorsOE
    IIF 1256 - Ownership of voting rights - 75% or moreOE
  • 356
    Office 3 The Centre, High Street, Gillingham, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,391 GBP2024-03-31
    Officer
    2025-10-31 ~ now
    IIF 860 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 1240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1240 - Right to appoint or remove directorsOE
  • 357
    75 Minster Way, Langley, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 831 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 1153 - Ownership of shares – 75% or moreOE
  • 358
    31 Eversleigh Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-27 ~ dissolved
    IIF 741 - Director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 1198 - Ownership of voting rights - 75% or moreOE
    IIF 1198 - Right to appoint or remove directorsOE
    IIF 1198 - Ownership of shares – 75% or moreOE
  • 359
    4385, 16259693 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-02-18 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    2025-02-18 ~ dissolved
    IIF 660 - Right to appoint or remove directorsOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Ownership of shares – 75% or moreOE
  • 360
    Office 16239 182-184 High Street East Ham London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 386 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of shares – More than 25% but not more than 50%OE
  • 361
    Lytchett House Unit 12 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 1064 - Ownership of shares – 75% or moreOE
    IIF 1064 - Right to appoint or remove directorsOE
    IIF 1064 - Ownership of voting rights - 75% or moreOE
  • 362
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 1110 - Director → ME
    2023-12-01 ~ dissolved
    IIF 984 - Secretary → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 1167 - Ownership of voting rights - 75% or moreOE
    IIF 1167 - Right to appoint or remove directorsOE
    IIF 1167 - Ownership of shares – 75% or moreOE
  • 363
    4385, 15891828 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-12 ~ dissolved
    IIF 547 - Director → ME
    Person with significant control
    2024-08-12 ~ dissolved
    IIF 1086 - Right to appoint or remove directorsOE
    IIF 1086 - Ownership of shares – 75% or moreOE
    IIF 1086 - Ownership of voting rights - 75% or moreOE
  • 364
    Flat 4 Doland Court Renmuir Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,948 GBP2024-03-31
    Officer
    2021-12-28 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2021-12-28 ~ now
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Ownership of shares – 75% or moreOE
    IIF 630 - Right to appoint or remove directorsOE
  • 365
    483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-19 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 577 - Right to appoint or remove directorsOE
    IIF 577 - Ownership of shares – 75% or moreOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
  • 366
    Flat 223 344a Bath Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 824 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 1233 - Ownership of voting rights - 75% or moreOE
    IIF 1233 - Ownership of shares – 75% or moreOE
    IIF 1233 - Right to appoint or remove directorsOE
  • 367
    Unit A, 11 Lawson Gardens, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 1049 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 1133 - Right to appoint or remove directorsOE
    IIF 1133 - Ownership of voting rights - 75% or moreOE
    IIF 1133 - Ownership of shares – 75% or moreOE
  • 368
    2 Briar Grove, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF 472 - Director → ME
  • 369
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 590 - Director → ME
    2023-11-15 ~ dissolved
    IIF 802 - Secretary → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 1121 - Ownership of voting rights - 75% or moreOE
    IIF 1121 - Ownership of shares – 75% or moreOE
  • 370
    25 Stradbroke Grove, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-13 ~ dissolved
    IIF 422 - Director → ME
  • 371
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 994 - Ownership of shares – 75% or moreOE
  • 372
    29 Harley Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 980 - Director → ME
  • 373
    47 Deptford High Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 230 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 678 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 678 - Right to appoint or remove directorsOE
    IIF 678 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 374
    1a Stanmore Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 264 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 706 - Ownership of shares – 75% or moreOE
    IIF 706 - Ownership of voting rights - 75% or moreOE
    IIF 706 - Right to appoint or remove directorsOE
  • 375
    4385, 15239450 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 1087 - Ownership of shares – 75% or moreOE
    IIF 1087 - Right to appoint or remove directorsOE
    IIF 1087 - Ownership of voting rights - 75% or moreOE
  • 376
    13 Ross Street, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 377
    15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 762 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 602 - Ownership of shares – More than 25% but not more than 50%OE
  • 378
    245 Balham High Road, Balham High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 610 - Director → ME
  • 379
    19 Vincent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 693 - Ownership of shares – 75% or moreOE
    IIF 693 - Ownership of voting rights - 75% or moreOE
    IIF 693 - Right to appoint or remove directorsOE
  • 380
    International House, 776-778 Barking Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 483 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 1029 - Ownership of shares – 75% or moreOE
    IIF 1029 - Ownership of voting rights - 75% or moreOE
    IIF 1029 - Right to appoint or remove directorsOE
  • 381
    Lytchett House Unit 13, Freeland Park Warehum Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-28 ~ now
    IIF 508 - Director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 1065 - Right to appoint or remove directorsOE
    IIF 1065 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1065 - Ownership of voting rights - More than 50% but less than 75%OE
  • 382
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 525 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 1077 - Right to appoint or remove directorsOE
    IIF 1077 - Ownership of voting rights - 75% or moreOE
    IIF 1077 - Ownership of shares – 75% or moreOE
  • 383
    124 Peel Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,416 GBP2017-05-31
    Officer
    2016-05-31 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 1018 - Ownership of shares – 75% or moreOE
  • 384
    108 Bellegrove Road, 108 Bellegrove Road, Welling, England
    Active Corporate (2 parents)
    Equity (Company account)
    569 GBP2024-07-31
    Officer
    2025-01-22 ~ now
    IIF 404 - Director → ME
  • 385
    Flat D, 27 Cranbury Avenue, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 685 - Right to appoint or remove directorsOE
    IIF 685 - Ownership of shares – 75% or moreOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
  • 386
    4385, 14417632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ dissolved
    IIF 744 - Director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 1199 - Ownership of shares – 75% or moreOE
    IIF 1199 - Ownership of voting rights - 75% or moreOE
    IIF 1199 - Right to appoint or remove directorsOE
  • 387
    24238, Sc793451 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-12-27 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    2023-12-27 ~ dissolved
    IIF 923 - Ownership of shares – 75% or moreOE
    IIF 923 - Ownership of voting rights - 75% or moreOE
    IIF 923 - Right to appoint or remove directorsOE
  • 388
    89-91 High Street, Nairn, Scotland
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 449 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 970 - Right to appoint or remove directorsOE
    IIF 970 - Ownership of shares – 75% or moreOE
    IIF 970 - Ownership of voting rights - 75% or moreOE
  • 389
    15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-08 ~ dissolved
    IIF 763 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 603 - Ownership of shares – More than 25% but not more than 50%OE
  • 390
    Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-26 ~ dissolved
    IIF 764 - Director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 604 - Ownership of shares – More than 25% but not more than 50%OE
  • 391
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 392
    108 Bellegrove Road, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 405 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 844 - Right to appoint or remove directorsOE
  • 393
    8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,400 GBP2020-09-27
    Officer
    2018-04-26 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 770 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 770 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 770 - Has significant influence or control as a member of a firmOE
    IIF 770 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 770 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 770 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 770 - Right to appoint or remove directorsOE
    IIF 770 - Ownership of shares – More than 50% but less than 75%OE
    IIF 770 - Right to appoint or remove directors as a member of a firmOE
  • 394
    41 Whiston Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 258 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 701 - Right to appoint or remove directorsOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
    IIF 701 - Ownership of shares – 75% or moreOE
  • 395
    4385, 14483222 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 1022 - Ownership of voting rights - 75% or moreOE
    IIF 1022 - Ownership of shares – 75% or moreOE
    IIF 1022 - Right to appoint or remove directorsOE
  • 396
    26-28 Hammersmith Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,800 GBP2022-09-29
    Officer
    2022-09-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-09-03 ~ now
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 397
    PRESTIGE DESIGNZ LIMITED - 2014-02-11
    Office, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    13,016 GBP2016-07-31
    Officer
    2017-07-11 ~ dissolved
    IIF 144 - Director → ME
  • 398
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-04 ~ now
    IIF 765 - Director → ME
    Person with significant control
    2026-01-04 ~ now
    IIF 605 - Ownership of shares – 75% or moreOE
  • 399
    483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-23 ~ dissolved
    IIF 1050 - Director → ME
    Person with significant control
    2024-05-22 ~ dissolved
    IIF 1134 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1134 - Right to appoint or remove directors as a member of a firmOE
    IIF 1134 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1134 - Right to appoint or remove directorsOE
    IIF 1134 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1134 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1134 - Ownership of voting rights - 75% or moreOE
    IIF 1134 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1134 - Ownership of shares – 75% or moreOE
  • 400
    81 Dawlish Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 643 - Right to appoint or remove directorsOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Ownership of shares – 75% or moreOE
  • 401
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 1089 - Ownership of shares – 75% or moreOE
    IIF 1089 - Right to appoint or remove directorsOE
    IIF 1089 - Ownership of voting rights - 75% or moreOE
  • 402
    PROFESSIONAL SAFETY COLLEGE - PSC LTD - 2020-08-31
    Psc International - 160 /1 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 936 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 1289 - Right to appoint or remove directorsOE
    IIF 1289 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1289 - Ownership of shares – 75% or moreOE
    IIF 1289 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1289 - Ownership of voting rights - 75% or moreOE
    IIF 1289 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 403
    Flat 219u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-21 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 666 - Ownership of shares – 75% or moreOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
    IIF 666 - Right to appoint or remove directorsOE
  • 404
    4385, 14025137 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 999 - Ownership of shares – 75% or moreOE
  • 405
    Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-13 ~ now
    IIF 290 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 726 - Ownership of shares – 75% or moreOE
    IIF 726 - Ownership of voting rights - 75% or moreOE
    IIF 726 - Right to appoint or remove directorsOE
  • 406
    24 Beaumont Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 407
    69 South Street, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    254 GBP2021-01-31
    Officer
    2020-01-10 ~ dissolved
    IIF 608 - Director → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 646 - Has significant influence or controlOE
  • 408
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 573 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 582 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 582 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 582 - Right to appoint or remove directorsOE
  • 409
    Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 410
    Flat 1 62 Loxham Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 990 - Right to appoint or remove directorsOE
    IIF 990 - Ownership of shares – 75% or moreOE
    IIF 990 - Ownership of voting rights - 75% or moreOE
  • 411
    Flat 14e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 975 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 1299 - Ownership of voting rights - 75% or moreOE
    IIF 1299 - Right to appoint or remove directorsOE
    IIF 1299 - Ownership of shares – 75% or moreOE
  • 412
    4385, 15762101 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-05 ~ dissolved
    IIF 548 - Director → ME
    Person with significant control
    2024-06-05 ~ dissolved
    IIF 1088 - Right to appoint or remove directorsOE
    IIF 1088 - Ownership of shares – 75% or moreOE
    IIF 1088 - Ownership of voting rights - 75% or moreOE
  • 413
    285 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 247 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
    IIF 689 - Right to appoint or remove directorsOE
  • 414
    49 High Street North, East Ham, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,763,505 GBP2020-12-31
    Officer
    2020-09-30 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 414 - Ownership of shares – 75% or moreOE
  • 415
    49 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-01 ~ now
    IIF 497 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 1059 - Ownership of voting rights - 75% or moreOE
    IIF 1059 - Right to appoint or remove directorsOE
    IIF 1059 - Ownership of shares – 75% or moreOE
  • 416
    49 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-01 ~ now
    IIF 496 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 1060 - Ownership of voting rights - 75% or moreOE
    IIF 1060 - Right to appoint or remove directorsOE
    IIF 1060 - Ownership of shares – 75% or moreOE
  • 417
    64a High Street North, East Ham, London
    Dissolved Corporate (2 parents)
    Officer
    2009-08-05 ~ dissolved
    IIF 393 - Secretary → ME
  • 418
    64a High Street North, East Ham, London, High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2018-07-30
    Officer
    2015-07-14 ~ now
    IIF 501 - Director → ME
    Person with significant control
    2016-06-18 ~ now
    IIF 417 - Ownership of shares – 75% or moreOE
  • 419
    38 Shrewsbury Close, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-02 ~ dissolved
    IIF 839 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 854 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 854 - Right to appoint or remove directorsOE
    IIF 854 - Ownership of shares – More than 25% but not more than 50%OE
  • 420
    4385, 15469438 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-06 ~ dissolved
    IIF 912 - Director → ME
    Person with significant control
    2024-02-06 ~ dissolved
    IIF 1137 - Ownership of shares – 75% or moreOE
    IIF 1137 - Right to appoint or remove directorsOE
    IIF 1137 - Ownership of voting rights - 75% or moreOE
  • 421
    9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-08 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    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
  • 422
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 808 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 1221 - Ownership of voting rights - 75% or moreOE
    IIF 1221 - Ownership of shares – 75% or moreOE
    IIF 1221 - Right to appoint or remove directorsOE
  • 423
    7 Scotstoun Grove, South Queensferry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-06 ~ dissolved
    IIF 807 - Director → ME
  • 424
    12 Old Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,314 GBP2025-01-31
    Officer
    2025-01-02 ~ now
    IIF 337 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 779 - Ownership of shares – 75% or moreOE
    IIF 779 - Ownership of voting rights - 75% or moreOE
    IIF 779 - Right to appoint or remove directorsOE
  • 425
    4385, 15697207 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 1085 - Ownership of voting rights - 75% or moreOE
    IIF 1085 - Ownership of shares – 75% or moreOE
    IIF 1085 - Right to appoint or remove directorsOE
  • 426
    Office 11241 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 736 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 1193 - Right to appoint or remove directorsOE
    IIF 1193 - Ownership of shares – 75% or moreOE
    IIF 1193 - Ownership of voting rights - 75% or moreOE
  • 427
    Office 844 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 653 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 1162 - Ownership of shares – 75% or moreOE
    IIF 1162 - Ownership of voting rights - 75% or moreOE
    IIF 1162 - Right to appoint or remove directorsOE
  • 428
    2 277 Melton Road Leicester Le4 7an, Leicester, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 897 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 1270 - Ownership of voting rights - 75% or moreOE
    IIF 1270 - Right to appoint or remove directorsOE
    IIF 1270 - Ownership of shares – 75% or moreOE
  • 429
    4385, 14189073 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 1054 - Ownership of shares – 75% or moreOE
  • 430
    4385, 15424233 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 515 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 1070 - Ownership of shares – 75% or moreOE
    IIF 1070 - Ownership of voting rights - 75% or moreOE
    IIF 1070 - Right to appoint or remove directorsOE
  • 431
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-13 ~ now
    IIF 747 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 1201 - Ownership of voting rights - 75% or moreOE
    IIF 1201 - Right to appoint or remove directorsOE
    IIF 1201 - Ownership of shares – 75% or moreOE
  • 432
    9 Hazlemere Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 249 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 691 - Ownership of voting rights - 75% or moreOE
    IIF 691 - Right to appoint or remove directorsOE
    IIF 691 - Ownership of shares – 75% or moreOE
  • 433
    4385, 15316781 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-29 ~ dissolved
    IIF 1105 - Director → ME
    Person with significant control
    2023-11-29 ~ dissolved
    IIF 1129 - Ownership of voting rights - 75% or moreOE
    IIF 1129 - Ownership of shares – 75% or moreOE
    IIF 1129 - Right to appoint or remove directorsOE
  • 434
    Office 660, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 650 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 1160 - Right to appoint or remove directorsOE
    IIF 1160 - Ownership of shares – 75% or moreOE
    IIF 1160 - Ownership of voting rights - 75% or moreOE
  • 435
    102 Renown Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-26 ~ dissolved
    IIF 572 - Director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Ownership of shares – 75% or moreOE
    IIF 581 - Right to appoint or remove directorsOE
  • 436
    4385, 15671837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-23 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 1071 - Ownership of shares – 75% or moreOE
    IIF 1071 - Right to appoint or remove directorsOE
    IIF 1071 - Ownership of voting rights - 75% or moreOE
  • 437
    153 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-20 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 722 - Right to appoint or remove directorsOE
    IIF 722 - Ownership of shares – 75% or moreOE
    IIF 722 - Ownership of voting rights - 75% or moreOE
  • 438
    42 Brixham Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 927 - Right to appoint or remove directorsOE
    IIF 927 - Ownership of shares – 75% or moreOE
    IIF 927 - Ownership of voting rights - 75% or moreOE
  • 439
    275 New N Rd, Ste 3075, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Right to appoint or remove directorsOE
    IIF 686 - Ownership of shares – 75% or moreOE
  • 440
    4385, 13743433: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 773 - Ownership of voting rights - 75% or moreOE
    IIF 773 - Ownership of shares – 75% or moreOE
    IIF 773 - Right to appoint or remove directorsOE
  • 441
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 442
    4385, 13746551: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 1063 - Ownership of shares – 75% or moreOE
    IIF 1063 - Ownership of voting rights - 75% or moreOE
    IIF 1063 - Right to appoint or remove directorsOE
  • 443
    779 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 248 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 690 - Ownership of voting rights - 75% or moreOE
    IIF 690 - Right to appoint or remove directorsOE
  • 444
    Office 13352 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 654 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 1116 - Ownership of shares – 75% or moreOE
  • 445
    123 Hambrough Road, Southall, England
    Active Corporate (7 parents)
    Officer
    2024-03-30 ~ now
    IIF 537 - Director → ME
  • 446
    Flat 4 427 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 368 - Director → ME
  • 447
    222-224 Liverpool Road, Eccles, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-30 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 1080 - Ownership of shares – 75% or moreOE
    IIF 1080 - Right to appoint or remove directorsOE
    IIF 1080 - Ownership of voting rights - 75% or moreOE
  • 448
    19 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 729 - Right to appoint or remove directorsOE
    IIF 729 - Ownership of shares – 75% or moreOE
    IIF 729 - Ownership of voting rights - 75% or moreOE
  • 449
    1 Red Tree Magenta - Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-02-03 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF 319 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of shares – More than 25% but not more than 50%OE
  • 450
    Revd Digital Limited 82 A, James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 342 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 784 - Ownership of shares – 75% or moreOE
    IIF 784 - Ownership of voting rights - 75% or moreOE
    IIF 784 - Right to appoint or remove directorsOE
  • 451
    4385, 15158518 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 592 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 1123 - Ownership of shares – 75% or moreOE
    IIF 1123 - Ownership of voting rights - 75% or moreOE
    IIF 1123 - Right to appoint or remove directorsOE
  • 452
    123 Victoria Road, Ashton-in-makerfield, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 420 - LLP Designated Member → ME
  • 453
    9 Sheepridge Road, Huddersfield, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 1213 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 1311 - Right to appoint or remove directorsOE
    IIF 1311 - Ownership of voting rights - 75% or moreOE
    IIF 1311 - Ownership of shares – 75% or moreOE
  • 454
    130a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 728 - Ownership of shares – 75% or moreOE
    IIF 728 - Right to appoint or remove directorsOE
    IIF 728 - Ownership of voting rights - 75% or moreOE
  • 455
    House 24 24 Broughton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 1214 - Director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 1280 - Right to appoint or remove directorsOE
    IIF 1280 - Ownership of shares – 75% or moreOE
    IIF 1280 - Ownership of voting rights - 75% or moreOE
  • 456
    85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-01 ~ dissolved
    IIF 809 - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 1223 - Ownership of shares – 75% or moreOE
    IIF 1223 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1223 - Ownership of voting rights - 75% or moreOE
    IIF 1223 - Has significant influence or control over the trustees of a trustOE
    IIF 1223 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1223 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1223 - Has significant influence or control as a member of a firmOE
    IIF 1223 - Right to appoint or remove directors as a member of a firmOE
    IIF 1223 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1223 - Right to appoint or remove directorsOE
    IIF 1223 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 457
    4385, 15052382 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 1122 - Ownership of voting rights - 75% or moreOE
    IIF 1122 - Right to appoint or remove directorsOE
    IIF 1122 - Ownership of shares – 75% or moreOE
  • 458
    Office 36 Lythgoe House, Manchester Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 299 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
  • 459
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 274 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 712 - Ownership of voting rights - 75% or moreOE
    IIF 712 - Ownership of shares – 75% or moreOE
    IIF 712 - Right to appoint or remove directorsOE
  • 460
    Office 14788 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 758 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 1159 - Ownership of shares – 75% or moreOE
  • 461
    SHANI PROPERTIES MC LIMITED - 2023-03-13
    90 Wolverton Avenue, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,800 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 1181 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 1207 - Right to appoint or remove directorsOE
    IIF 1207 - Ownership of shares – 75% or moreOE
    IIF 1207 - Ownership of voting rights - 75% or moreOE
  • 462
    407 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 463
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 841 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 856 - Ownership of shares – 75% or moreOE
    IIF 856 - Ownership of voting rights - 75% or moreOE
  • 464
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,485 GBP2024-02-29
    Officer
    2022-02-08 ~ now
    IIF 842 - Director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 857 - Ownership of shares – 75% or moreOE
    IIF 857 - Ownership of voting rights - 75% or moreOE
  • 465
    SANDWELL TRAVEL & MOBILE LTD - 2018-06-14
    236a Duchess Parade, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,948 GBP2023-11-30
    Officer
    2017-11-08 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 672 - Ownership of shares – 75% or moreOE
  • 466
    SAPPHIRE CHAUFFERS LIMITED - 2024-02-17
    31 Stanmore Place, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2023-11-20 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 467
    9 Prescott Street, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,159 GBP2024-07-31
    Officer
    2024-03-01 ~ now
    IIF 343 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 785 - Has significant influence or controlOE
    IIF 785 - Has significant influence or control as a member of a firmOE
    IIF 785 - Has significant influence or control over the trustees of a trustOE
  • 468
    8 Parkway Avenue, Armadillo Mumb#46649, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-03 ~ dissolved
    IIF 867 - Director → ME
  • 469
    53 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 1046 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 1131 - Ownership of shares – 75% or moreOE
    IIF 1131 - Ownership of voting rights - 75% or moreOE
    IIF 1131 - Right to appoint or remove directorsOE
  • 470
    50 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-11-17 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    2022-11-17 ~ dissolved
    IIF 320 - Ownership of shares – More than 50% but less than 75%OE
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - More than 50% but less than 75%OE
  • 471
    2a Inverbeg Drive, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-13 ~ dissolved
    IIF 750 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 930 - Right to appoint or remove directorsOE
    IIF 930 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 930 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 472
    1 Odette, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 934 - Director → ME
  • 473
    47 Manor Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 634 - Ownership of shares – 75% or moreOE
    IIF 634 - Right to appoint or remove directorsOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
  • 474
    50 High Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-04 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 719 - Ownership of voting rights - 75% or moreOE
    IIF 719 - Right to appoint or remove directorsOE
    IIF 719 - Ownership of shares – 75% or moreOE
  • 475
    157 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 1034 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 1297 - Ownership of shares – 75% or moreOE
    IIF 1297 - Right to appoint or remove directorsOE
    IIF 1297 - Ownership of voting rights - 75% or moreOE
  • 476
    90 Paul Street Block L, Startford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 1313 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 1327 - Ownership of voting rights - 75% or moreOE
    IIF 1327 - Right to appoint or remove directorsOE
    IIF 1327 - Ownership of shares – 75% or moreOE
  • 477
    17 Lyncroft Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 985 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 1099 - Ownership of shares – 75% or moreOE
    IIF 1099 - Ownership of voting rights - 75% or moreOE
    IIF 1099 - Right to appoint or remove directorsOE
  • 478
    209 Browning Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,567 GBP2023-01-31
    Officer
    2022-01-24 ~ dissolved
    IIF 658 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 787 - Ownership of voting rights - 75% or moreOE
    IIF 787 - Ownership of shares – 75% or moreOE
    IIF 787 - Right to appoint or remove directorsOE
  • 479
    Suite 6560 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-09-08 ~ now
    IIF 1112 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 1044 - Ownership of shares – 75% or moreOE
  • 480
    4385, 15493270 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-15 ~ dissolved
    IIF 1048 - Director → ME
    Person with significant control
    2024-02-15 ~ dissolved
    IIF 1132 - Ownership of shares – 75% or moreOE
    IIF 1132 - Ownership of voting rights - 75% or moreOE
    IIF 1132 - Right to appoint or remove directorsOE
  • 481
    15 Coulson, Newport, Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 1237 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 1294 - Right to appoint or remove directorsOE
    IIF 1294 - Ownership of voting rights - 75% or moreOE
    IIF 1294 - Ownership of shares – 75% or moreOE
  • 482
    Office 3931, 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-05 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 1075 - Ownership of voting rights - 75% or moreOE
    IIF 1075 - Right to appoint or remove directorsOE
    IIF 1075 - Ownership of shares – 75% or moreOE
  • 483
    01 182-184 Office 12517 High Street North, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-14 ~ now
    IIF 513 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 986 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 986 - Right to appoint or remove directorsOE
    IIF 986 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 484
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 945 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 973 - Ownership of shares – 75% or moreOE
    IIF 973 - Right to appoint or remove directorsOE
    IIF 973 - Ownership of voting rights - 75% or moreOE
  • 485
    Oxford House, 12-20 Oxford Street, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 851 - Right to appoint or remove directorsOE
    IIF 851 - Ownership of shares – More than 50% but less than 75%OE
    IIF 851 - Ownership of voting rights - More than 50% but less than 75%OE
  • 486
    15 East Street, Bury, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 873 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 1250 - Ownership of shares – 75% or moreOE
  • 487
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 543 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 998 - Ownership of shares – 75% or moreOE
    IIF 998 - Right to appoint or remove directorsOE
    IIF 998 - Ownership of voting rights - 75% or moreOE
  • 488
    135a Blackstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
    IIF 617 - Ownership of shares – 75% or moreOE
  • 489
    4385, 14934151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 908 - Director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 1279 - Ownership of voting rights - 75% or moreOE
    IIF 1279 - Right to appoint or remove directorsOE
    IIF 1279 - Ownership of shares – 75% or moreOE
  • 490
    Shiryas Ltd Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 1172 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 1320 - Right to appoint or remove directorsOE
    IIF 1320 - Ownership of voting rights - 75% or moreOE
    IIF 1320 - Ownership of shares – 75% or moreOE
  • 491
    21 Barton Avenue, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 768 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 858 - Ownership of shares – 75% or moreOE
    IIF 858 - Ownership of voting rights - 75% or moreOE
    IIF 858 - Right to appoint or remove directorsOE
  • 492
    9 Haydon Close, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 402 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 924 - Ownership of shares – 75% or moreOE
    IIF 924 - Right to appoint or remove directorsOE
    IIF 924 - Ownership of voting rights - 75% or moreOE
  • 493
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 587 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 1120 - Ownership of voting rights - 75% or moreOE
    IIF 1120 - Right to appoint or remove directorsOE
    IIF 1120 - Ownership of shares – 75% or moreOE
  • 494
    Flat 413 Millennium View 25 Hales Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 273 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 713 - Right to appoint or remove directorsOE
    IIF 713 - Ownership of voting rights - 75% or moreOE
    IIF 713 - Ownership of shares – 75% or moreOE
  • 495
    137 Endlebury Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
  • 496
    88 Wilton Road, Crumpsall, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 695 - Right to appoint or remove directorsOE
    IIF 695 - Ownership of shares – 75% or moreOE
    IIF 695 - Ownership of voting rights - 75% or moreOE
  • 497
    8 Duncannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 371 - Director → ME
  • 498
    6a Belgrave Parade Bradley Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    992 GBP2025-01-31
    Officer
    2024-01-27 ~ now
    IIF 332 - Director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 777 - Ownership of voting rights - 75% or moreOE
    IIF 777 - Ownership of shares – 75% or moreOE
    IIF 777 - Right to appoint or remove directorsOE
  • 499
    Jewel House Unit G, Tenlons Road, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 466 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 1015 - Ownership of shares – 75% or moreOE
    IIF 1015 - Ownership of voting rights - 75% or moreOE
    IIF 1015 - Right to appoint or remove directorsOE
  • 500
    41 Whiston Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 259 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 700 - Right to appoint or remove directorsOE
    IIF 700 - Ownership of shares – 75% or moreOE
    IIF 700 - Ownership of voting rights - 75% or moreOE
  • 501
    Office 36 Lythgoe House, Manchester Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 298 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 502
    19 Vincent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-17 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 694 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 694 - Ownership of voting rights - 75% or moreOE
    IIF 694 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 694 - Ownership of shares – 75% or moreOE
    IIF 694 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 694 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 694 - Right to appoint or remove directorsOE
  • 503
    4385, 16421563 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Right to appoint or remove directorsOE
    IIF 576 - Ownership of shares – 75% or moreOE
  • 504
    Apartment 16 24 Hulme High Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 505
    Suite 5309 - Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 289 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 725 - Right to appoint or remove directorsOE
    IIF 725 - Ownership of voting rights - 75% or moreOE
    IIF 725 - Ownership of shares – 75% or moreOE
  • 506
    C/o The Accounting Practice Ltd 2nd Floor, 2 Alexandra Terrace, Alexandra Road, Aldershot, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,491 GBP2024-08-31
    Officer
    2018-05-01 ~ now
    IIF 983 - Secretary → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 1322 - Ownership of shares – 75% or moreOE
  • 507
    7 Oakdale Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
  • 508
    1010 Cambourne, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 509
    Flat 23a 23 Brent Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 424 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 951 - Ownership of shares – 75% or moreOE
    IIF 951 - Right to appoint or remove directorsOE
    IIF 951 - Ownership of voting rights - 75% or moreOE
  • 510
    41 Gateside Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 423 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 950 - Ownership of shares – 75% or moreOE
    IIF 950 - Right to appoint or remove directorsOE
    IIF 950 - Ownership of voting rights - 75% or moreOE
  • 511
    Office 2094 321-323 High Road, Chadwell Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 1027 - Ownership of voting rights - 75% or moreOE
    IIF 1027 - Right to appoint or remove directorsOE
    IIF 1027 - Ownership of shares – 75% or moreOE
  • 512
    40 Clarendon Road, Thornaby, England
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 513
    Suite 5923 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 1102 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 1236 - Ownership of shares – 75% or moreOE
    IIF 1236 - Right to appoint or remove directorsOE
    IIF 1236 - Ownership of voting rights - 75% or moreOE
  • 514
    4385, 15549055 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-03-08 ~ dissolved
    IIF 820 - Director → ME
    Person with significant control
    2024-03-08 ~ dissolved
    IIF 1229 - Right to appoint or remove directorsOE
    IIF 1229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1229 - Ownership of shares – More than 25% but not more than 50%OE
  • 515
    Office 10444 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 757 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 1158 - Ownership of voting rights - 75% or moreOE
    IIF 1158 - Ownership of shares – 75% or moreOE
    IIF 1158 - Right to appoint or remove directorsOE
  • 516
    Jd Gyms, Retail Park, Crown St, Glasgow, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 819 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 1228 - Ownership of voting rights - 75% or moreOE
    IIF 1228 - Ownership of shares – 75% or moreOE
    IIF 1228 - Right to appoint or remove directorsOE
  • 517
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2025-03-31
    Officer
    2024-03-21 ~ now
    IIF 1215 - Director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 1282 - Ownership of voting rights - 75% or moreOE
    IIF 1282 - Ownership of shares – 75% or moreOE
    IIF 1282 - Right to appoint or remove directorsOE
  • 518
    99 Hampton Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-03-24 ~ now
    IIF 407 - Director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 928 - Right to appoint or remove directorsOE
    IIF 928 - Ownership of shares – 75% or moreOE
    IIF 928 - Ownership of voting rights - 75% or moreOE
  • 519
    19 Mancroft Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
  • 520
    19 Mancroft Avenue, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,432 GBP2024-08-31
    Officer
    2021-08-18 ~ now
    IIF 301 - Director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 521
    Office 36 Lythgoe House, Manchester Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 300 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
  • 522
    4385, 14404092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 541 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 996 - Ownership of shares – 75% or moreOE
  • 523
    Unit N/2/5f Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-22 ~ dissolved
    IIF 941 - Director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 1293 - Ownership of voting rights - 75% or moreOE
    IIF 1293 - Right to appoint or remove directorsOE
    IIF 1293 - Ownership of shares – 75% or moreOE
  • 524
    16 Warren Groove Warren Grove, Washwood Heath Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-30 ~ dissolved
    IIF 795 - Secretary → ME
  • 525
    6 Jeacock Grove, Pershore, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Right to appoint or remove directorsOE
  • 526
    44 Finsbury Avenue, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
  • 527
    40 Shudehill, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 570 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of shares – 75% or moreOE
  • 528
    69 Thomas Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 571 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of shares – 75% or moreOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
  • 529
    40 Shudehill, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 569 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 579 - Ownership of shares – 75% or moreOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Right to appoint or remove directorsOE
  • 530
    Room 235 Block L Rosalind, Franklin Close, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 277 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 715 - Right to appoint or remove directorsOE
    IIF 715 - Ownership of voting rights - 75% or moreOE
    IIF 715 - Ownership of shares – 75% or moreOE
  • 531
    49 Stanford Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 1238 - Ownership of voting rights - 75% or moreOE
    IIF 1238 - Ownership of shares – 75% or moreOE
    IIF 1238 - Right to appoint or remove directorsOE
  • 532
    4385, 15577595 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-19 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    2024-03-19 ~ dissolved
    IIF 987 - Ownership of shares – 75% or moreOE
    IIF 987 - Ownership of voting rights - 75% or moreOE
    IIF 987 - Right to appoint or remove directorsOE
  • 533
    Hyndburn Works, Ranger Street, Accrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
  • 534
    Office 5421 58 Peregrine Road Hainault, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 325 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 776 - Right to appoint or remove directorsOE
    IIF 776 - Ownership of shares – 75% or moreOE
    IIF 776 - Ownership of voting rights - 75% or moreOE
  • 535
    15 Edward Street, Walsall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    265 GBP2016-09-29
    Officer
    2014-06-02 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 1019 - Ownership of voting rights - 75% or moreOE
    IIF 1019 - Right to appoint or remove directorsOE
    IIF 1019 - Ownership of shares – 75% or moreOE
  • 536
    4385, 13569393: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 1106 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 974 - Ownership of shares – 75% or moreOE
    IIF 974 - Right to appoint or remove directorsOE
    IIF 974 - Ownership of voting rights - 75% or moreOE
  • 537
    Suite #453 37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF 745 - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 1146 - Ownership of shares – 75% or moreOE
    IIF 1146 - Right to appoint or remove directorsOE
    IIF 1146 - Ownership of voting rights - 75% or moreOE
  • 538
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 1143 - Director → ME
    2022-11-11 ~ dissolved
    IIF 1045 - Secretary → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 1166 - Ownership of shares – 75% or moreOE
    IIF 1166 - Right to appoint or remove directorsOE
    IIF 1166 - Ownership of voting rights - 75% or moreOE
  • 539
    Office 6887 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-24 ~ now
    IIF 1117 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 1178 - Ownership of shares – 75% or moreOE
  • 540
    4385, 16656038 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 675 - Ownership of shares – 75% or moreOE
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
  • 541
    52c 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 1142 - Director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 1165 - Ownership of shares – 75% or moreOE
    IIF 1165 - Ownership of voting rights - 75% or moreOE
    IIF 1165 - Right to appoint or remove directorsOE
  • 542
    4385, 14034594 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 914 - Ownership of shares – 75% or moreOE
  • 543
    1a Cedars Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 682 - Ownership of voting rights - 75% or moreOE
    IIF 682 - Ownership of shares – 75% or moreOE
    IIF 682 - Right to appoint or remove directorsOE
  • 544
    153061 York House, Ali Raza, Green Lane West, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 1068 - Right to appoint or remove directorsOE
  • 545
    4385, 15089470 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 997 - Ownership of shares – 75% or moreOE
  • 546
    1/2 350 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF 400 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 922 - Right to appoint or remove directorsOE
    IIF 922 - Ownership of shares – 75% or moreOE
    IIF 922 - Ownership of voting rights - 75% or moreOE
  • 547
    39 Robinson Street, Llanelli, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 733 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 1190 - Ownership of voting rights - 75% or moreOE
    IIF 1190 - Right to appoint or remove directorsOE
  • 548
    24072, Sc722367: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2022-02-08 ~ dissolved
    IIF 450 - Director → ME
  • 549
    50 High Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 720 - Ownership of voting rights - 75% or moreOE
    IIF 720 - Right to appoint or remove directorsOE
    IIF 720 - Ownership of shares – 75% or moreOE
  • 550
    361 Henley Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-08-10 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2025-08-10 ~ now
    IIF 456 - Ownership of shares – 75% or moreOE
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
  • 551
    3a Compton Place, Surrey Avenue, Camberley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-05 ~ dissolved
    IIF 1315 - Director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 1331 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1331 - Ownership of shares – 75% or moreOE
    IIF 1331 - Ownership of voting rights - 75% or moreOE
    IIF 1331 - Right to appoint or remove directorsOE
    IIF 1331 - Has significant influence or control as a member of a firmOE
    IIF 1331 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1331 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1331 - Ownership of shares – 75% or more as a member of a firmOE
  • 552
    40 Shudehill, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -84,031 GBP2024-11-30
    Officer
    2021-11-03 ~ now
    IIF 1179 - Director → ME
    Person with significant control
    2021-11-03 ~ now
    IIF 1205 - Ownership of shares – 75% or moreOE
    IIF 1205 - Right to appoint or remove directorsOE
    IIF 1205 - Ownership of voting rights - 75% or moreOE
  • 553
    40 Shudehill, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,342 GBP2023-10-31
    Officer
    2018-10-15 ~ now
    IIF 1180 - Director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 1206 - Has significant influence or controlOE
  • 554
    Unit 1 Coronation St,pear Tree, Derby, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 756 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 1157 - Ownership of shares – 75% or moreOE
    IIF 1157 - Ownership of voting rights - 75% or moreOE
    IIF 1157 - Right to appoint or remove directorsOE
  • 555
    Broadway House 9-10 Upper Clifton Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 373 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 853 - Has significant influence or controlOE
  • 556
    3 Middlefield Terrace, Ushaw Moor, Durham, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 372 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 771 - Ownership of voting rights - 75% or moreOE
    IIF 771 - Ownership of shares – 75% or moreOE
    IIF 771 - Right to appoint or remove directorsOE
  • 557
    Flat 133, 7, Balfron Tower St. Leonards Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-15 ~ now
    IIF 869 - Director → ME
    Person with significant control
    2025-11-15 ~ now
    IIF 1216 - Ownership of voting rights - 75% or moreOE
    IIF 1216 - Right to appoint or remove directorsOE
    IIF 1216 - Ownership of shares – 75% or moreOE
  • 558
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 832 - Director → ME
    2024-01-05 ~ dissolved
    IIF 798 - Secretary → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 1202 - Right to appoint or remove directorsOE
    IIF 1202 - Ownership of shares – 75% or moreOE
    IIF 1202 - Ownership of voting rights - 75% or moreOE
  • 559
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-06-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 560
    115 Troopers Hill Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 640 - Right to appoint or remove directorsOE
    IIF 640 - Ownership of shares – 75% or moreOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
  • 561
    Flat 56g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 1031 - Ownership of shares – 75% or moreOE
    IIF 1031 - Ownership of voting rights - 75% or moreOE
    IIF 1031 - Right to appoint or remove directorsOE
  • 562
    Berkely Square, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 1191 - Right to appoint or remove directorsOE
    IIF 1191 - Ownership of shares – 75% or moreOE
    IIF 1191 - Ownership of voting rights - 75% or moreOE
  • 563
    Suite 5946 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 828 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 1152 - Ownership of shares – 75% or moreOE
  • 564
    4385, 14450177 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 1001 - Ownership of shares – 75% or moreOE
  • 565
    VITAL ENERGY SOLUTIONS LTD - 2025-07-03
    AR G RETAIL STORE LTD - 2024-10-04
    Jhumat House, 160 London Road, Barking I, England
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 278 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 716 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 716 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 566
    24238, Sc799785 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2024-02-20 ~ dissolved
    IIF 894 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 1265 - Ownership of voting rights - 75% or moreOE
    IIF 1265 - Right to appoint or remove directorsOE
    IIF 1265 - Ownership of shares – 75% or moreOE
  • 567
    15 East Street East Street, 15, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-27 ~ dissolved
    IIF 876 - Director → ME
  • 568
    4385, 14683850 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 1002 - Ownership of shares – 75% or moreOE
  • 569
    Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 850 - Right to appoint or remove directorsOE
    IIF 850 - Ownership of shares – 75% or moreOE
    IIF 850 - Ownership of voting rights - 75% or moreOE
  • 570
    49 Stanford Way Stanford Way, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
  • 571
    67 Beaumont Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 1298 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 1326 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1326 - Right to appoint or remove directors as a member of a firmOE
    IIF 1326 - Ownership of voting rights - 75% or moreOE
    IIF 1326 - Right to appoint or remove directorsOE
    IIF 1326 - Ownership of shares – 75% or moreOE
  • 572
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 1174 - Director → ME
    2024-10-28 ~ now
    IIF 657 - Secretary → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 1239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1239 - Ownership of shares – More than 50% but less than 75%OE
  • 573
    Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 846 - Ownership of voting rights - 75% or moreOE
    IIF 846 - Right to appoint or remove directorsOE
    IIF 846 - Ownership of shares – 75% or moreOE
  • 574
    4385, 14353109 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 830 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 1151 - Ownership of shares – 75% or moreOE
  • 575
    260 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,796 GBP2024-12-31
    Officer
    2022-12-07 ~ now
    IIF 445 - Director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 967 - Ownership of shares – 75% or moreOE
    IIF 967 - Ownership of voting rights - 75% or moreOE
    IIF 967 - Right to appoint or remove directorsOE
  • 576
    75 Worksop Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 1025 - Right to appoint or remove directorsOE
    IIF 1025 - Ownership of voting rights - 75% or moreOE
    IIF 1025 - Ownership of shares – 75% or moreOE
  • 577
    4385, 15489894 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-02-14 ~ dissolved
    IIF 911 - Director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 1138 - Ownership of shares – 75% or moreOE
    IIF 1138 - Ownership of voting rights - 75% or moreOE
    IIF 1138 - Right to appoint or remove directorsOE
  • 578
    Office 8 189 Manchester Road, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 1283 - Right to appoint or remove directorsOE
    IIF 1283 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1283 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 579
    64 International House, 64 Nile Street, London, N1 7s, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-14 ~ dissolved
    IIF 836 - Director → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 1101 - Ownership of voting rights - 75% or moreOE
    IIF 1101 - Right to appoint or remove directorsOE
    IIF 1101 - Ownership of shares – 75% or moreOE
  • 580
    147 Dilston Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,582 GBP2024-12-31
    Officer
    2023-12-12 ~ now
    IIF 280 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 1267 - Right to appoint or remove directors as a member of a firmOE
    IIF 1267 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1267 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1267 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1267 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1267 - Ownership of voting rights - 75% or moreOE
    IIF 1267 - Ownership of shares – 75% or moreOE
    IIF 1267 - Right to appoint or remove directorsOE
    IIF 1267 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 581
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 534 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 1083 - Ownership of shares – 75% or moreOE
  • 582
    Unit 1 Lee Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 583
    124 City Road Zabirlo,124 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 943 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 1170 - Ownership of voting rights - 75% or moreOE
    IIF 1170 - Right to appoint or remove directorsOE
    IIF 1170 - Ownership of shares – 75% or moreOE
  • 584
    Britannia Inn Horseshoe Pass, Llangollen, Britannia Inn Horseshoe Pass, Llangollen, Llangollen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF 738 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 1195 - Ownership of voting rights - 75% or moreOE
    IIF 1195 - Right to appoint or remove directorsOE
    IIF 1195 - Ownership of shares – 75% or moreOE
  • 585
    190 Ilford Lane, Basement Flat, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-10-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of shares – More than 25% but not more than 50%OE
  • 586
    11 Atholl Way, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – 75% or moreOE
    IIF 490 - Right to appoint or remove directorsOE
  • 587
    4385, 15094836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 655 - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 1163 - Ownership of voting rights - 75% or moreOE
    IIF 1163 - Ownership of shares – 75% or moreOE
    IIF 1163 - Right to appoint or remove directorsOE
  • 588
    4385, 15060029 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-09 ~ dissolved
    IIF 827 - Director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 1186 - Ownership of shares – 75% or moreOE
Ceased 117
  • 1
    30 Riverhead Close, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    2022-03-25 ~ 2024-02-20
    IIF 561 - Director → ME
  • 2
    Edmund House, 10-12 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-03 ~ 2025-05-27
    IIF 207 - Director → ME
  • 3
    RECORD MANIA INTERNATIONAL LIMITED - 2025-08-11
    40 Percy Street Nelson, Percy Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-17 ~ 2025-05-18
    IIF 47 - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-05-18
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 4
    124 Union Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ 2025-07-01
    IIF 76 - Director → ME
    Person with significant control
    2025-04-01 ~ 2025-07-01
    IIF 364 - Right to appoint or remove directors OE
    IIF 364 - Ownership of shares – 75% or more OE
    IIF 364 - Ownership of voting rights - 75% or more OE
  • 5
    2-4 Wokingham Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,197 GBP2024-05-31
    Officer
    2014-06-01 ~ 2015-10-01
    IIF 215 - Director → ME
  • 6
    VENOM FITNESS GROUP LIMITED - 2025-07-15
    Flat 10 Silver Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-17 ~ 2025-07-11
    IIF 33 - Director → ME
  • 7
    AL-RAZAQ CAPE HILL T/A CHAIIWALA CAPE HILL LTD - 2025-07-30
    264 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ 2025-12-16
    IIF 115 - Director → ME
    Person with significant control
    2024-09-24 ~ 2025-07-28
    IIF 492 - Ownership of voting rights - 75% or more OE
    IIF 492 - Right to appoint or remove directors OE
    IIF 492 - Ownership of shares – 75% or more OE
  • 8
    275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ 2025-03-18
    IIF 331 - Director → ME
    Person with significant control
    2025-03-11 ~ 2025-03-18
    IIF 661 - Ownership of voting rights - 75% or more OE
    IIF 661 - Ownership of shares – 75% or more OE
    IIF 661 - Right to appoint or remove directors OE
  • 9
    145 King Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2013-10-22 ~ 2014-04-30
    IIF 427 - Director → ME
    2013-10-22 ~ 2014-04-30
    IIF 792 - Secretary → ME
  • 10
    Office 849 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ 2026-01-19
    IIF 295 - Director → ME
    Person with significant control
    2025-08-18 ~ 2026-01-19
    IIF 730 - Right to appoint or remove directors OE
    IIF 730 - Ownership of voting rights - 75% or more OE
    IIF 730 - Ownership of shares – 75% or more OE
  • 11
    4385, 15757924 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ 2025-06-27
    IIF 976 - Director → ME
    Person with significant control
    2024-06-03 ~ 2025-06-27
    IIF 1300 - Right to appoint or remove directors OE
    IIF 1300 - Ownership of voting rights - 75% or more OE
    IIF 1300 - Ownership of shares – 75% or more OE
  • 12
    48 Churchmore Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    467 GBP2024-11-30
    Officer
    2014-10-21 ~ 2018-08-31
    IIF 210 - Director → ME
  • 13
    ALL SPORTS INTERNATIONAL LIMITED - 2025-11-03
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-17 ~ 2025-05-17
    IIF 19 - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-05-17
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 14
    Basement Flat, 20-a Kent Road, Southsea, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    22,954 GBP2016-05-31
    Officer
    2014-04-06 ~ 2015-04-05
    IIF 235 - Director → ME
  • 15
    ALI RAZA TRADERS LIMITED - 2023-02-22
    36 Castle Hill Avenue, New Addington, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-17 ~ 2023-02-08
    IIF 940 - Director → ME
    Person with significant control
    2021-09-17 ~ 2023-02-07
    IIF 1292 - Ownership of shares – 75% or more OE
    IIF 1292 - Ownership of voting rights - 75% or more OE
    IIF 1292 - Right to appoint or remove directors OE
  • 16
    CITI PVT LTD - 2023-07-27
    212 A Knolton Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,952 GBP2024-06-30
    Officer
    2022-06-06 ~ 2022-06-06
    IIF 816 - Director → ME
  • 17
    65 Watling Avenue, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -802 GBP2024-07-31
    Officer
    2020-07-31 ~ 2021-04-21
    IIF 438 - Director → ME
    Person with significant control
    2020-07-31 ~ 2021-04-21
    IIF 961 - Ownership of shares – 75% or more OE
  • 18
    Suite 2, 119 Frisby Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-14 ~ 2023-03-22
    IIF 279 - Director → ME
    Person with significant control
    2022-12-14 ~ 2023-03-22
    IIF 717 - Ownership of shares – 75% or more OE
    IIF 717 - Right to appoint or remove directors OE
    IIF 717 - Ownership of voting rights - 75% or more OE
  • 19
    4385, 03461321 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2008-08-26 ~ 2011-01-27
    IIF 840 - Director → ME
  • 20
    BASEBALL INTERNATIONAL LIMITED - 2025-08-28
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-12 ~ 2025-06-13
    IIF 46 - Director → ME
    Person with significant control
    2025-05-12 ~ 2025-06-13
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 21
    1052 Pershore Road, Selly Oak, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,285 GBP2024-08-30
    Officer
    2019-08-09 ~ 2019-08-15
    IIF 885 - Director → ME
  • 22
    16 Filey Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,252 GBP2023-04-30
    Officer
    2021-04-23 ~ 2023-05-19
    IIF 340 - Director → ME
    Person with significant control
    2021-04-23 ~ 2023-03-17
    IIF 782 - Right to appoint or remove directors OE
    IIF 782 - Ownership of voting rights - 75% or more OE
    IIF 782 - Ownership of shares – 75% or more OE
  • 23
    NOVERA SUSTAINABLE ENERGY (EAST LONDON) LIMITED - 2009-04-17
    One, Redcliff Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2009-11-30 ~ 2012-04-03
    IIF 458 - Director → ME
  • 24
    BOOK MANIA INTERNATIONAL LIMITED - 2025-12-31
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-06-19 ~ 2025-12-01
    IIF 27 - Director → ME
    Person with significant control
    2025-06-19 ~ 2025-12-01
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 25
    250 Church Street, Blackpool, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,355 GBP2024-03-31
    Officer
    2022-11-01 ~ 2023-07-01
    IIF 63 - Director → ME
  • 26
    Suite 12 Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ 2025-06-17
    IIF 900 - Director → ME
    Person with significant control
    2025-02-12 ~ 2025-06-17
    IIF 1273 - Ownership of shares – 75% or more OE
    IIF 1273 - Ownership of voting rights - 75% or more OE
    IIF 1273 - Right to appoint or remove directors OE
  • 27
    268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    993 GBP2021-07-31
    Officer
    2017-07-28 ~ 2017-10-01
    IIF 212 - Director → ME
  • 28
    9 Bradstone Road, Unit 4a, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,275 GBP2022-05-31
    Officer
    2019-05-20 ~ 2023-05-20
    IIF 838 - Director → ME
    Person with significant control
    2019-05-20 ~ 2023-05-20
    IIF 855 - Right to appoint or remove directors OE
    IIF 855 - Ownership of shares – 75% or more OE
    IIF 855 - Ownership of voting rights - 75% or more OE
  • 29
    CRICKET INTERNATIONAL LIMITED - 2025-11-03
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-17 ~ 2025-05-17
    IIF 28 - Director → ME
  • 30
    8 Station Parade, Heathway, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,346 GBP2024-07-31
    Officer
    2020-07-30 ~ 2021-04-21
    IIF 437 - Director → ME
    Person with significant control
    2020-07-30 ~ 2021-04-21
    IIF 960 - Ownership of shares – 75% or more OE
  • 31
    441 Barlow Moor Road, Manchester
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,411 GBP2015-06-30
    Officer
    2011-05-05 ~ 2011-10-25
    IIF 909 - Director → ME
  • 32
    4385, 15283173 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-11-14 ~ 2023-12-01
    IIF 275 - Director → ME
  • 33
    111-115 Norfolk Street, Sheffield City Centre, South Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,180 GBP2025-03-31
    Officer
    2021-03-21 ~ 2023-12-16
    IIF 468 - Director → ME
    Person with significant control
    2021-03-21 ~ 2023-12-16
    IIF 1017 - Ownership of shares – 75% or more OE
  • 34
    70 Stafford Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ 2025-01-06
    IIF 140 - Director → ME
    Person with significant control
    2024-11-25 ~ 2025-01-06
    IIF 627 - Ownership of voting rights - 75% or more OE
    IIF 627 - Right to appoint or remove directors OE
    IIF 627 - Ownership of shares – 75% or more OE
  • 35
    Flat 19g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ 2021-09-28
    IIF 159 - Director → ME
    Person with significant control
    2021-06-08 ~ 2021-09-29
    IIF 1030 - Ownership of voting rights - 75% or more OE
    IIF 1030 - Ownership of shares – 75% or more OE
    IIF 1030 - Right to appoint or remove directors OE
  • 36
    88 Marlington Drive, Huddersfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-01-27 ~ 2020-03-07
    IIF 1026 - Right to appoint or remove directors OE
    IIF 1026 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1026 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    V SPORTS INTERNATIONAL LIMITED - 2025-07-31
    C/o New Company Group Ltd 54 Charlbury Crescent, Y C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,157 GBP2025-01-31
    Officer
    2025-05-16 ~ 2025-05-31
    IIF 30 - Director → ME
    Person with significant control
    2025-05-16 ~ 2025-05-31
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 38
    1 Barden Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,637 GBP2021-06-30
    Officer
    2019-08-04 ~ 2020-05-13
    IIF 57 - Director → ME
  • 39
    1 Grove Road, Grove Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,622 GBP2024-08-30
    Officer
    2019-08-22 ~ 2025-06-01
    IIF 430 - Director → ME
    Person with significant control
    2019-08-22 ~ 2025-06-01
    IIF 1247 - Ownership of shares – 75% or more OE
    IIF 1247 - Ownership of voting rights - 75% or more OE
    IIF 1247 - Right to appoint or remove directors OE
  • 40
    VENOM CONSULTANTS INT LIMITED - 2025-07-17
    Halkin, Station Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-17 ~ 2025-07-07
    IIF 31 - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-07-01
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 41
    12 Newcroft Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ 2020-10-30
    IIF 395 - Director → ME
  • 42
    29 Vicar Lane, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,201 GBP2024-09-30
    Officer
    2015-09-17 ~ 2017-03-13
    IIF 871 - Director → ME
  • 43
    CHAUDHARY TRADERS LTD - 2020-12-15
    255 Halliwell Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-20 ~ 2019-12-20
    IIF 221 - Director → ME
    IIF 1317 - Director → ME
    IIF 1316 - Director → ME
    Person with significant control
    2019-12-20 ~ 2019-12-20
    IIF 1323 - Ownership of voting rights - 75% or more OE
    IIF 1323 - Ownership of shares – 75% or more OE
    IIF 1323 - Right to appoint or remove directors OE
    IIF 1324 - Right to appoint or remove directors as a member of a firm OE
    IIF 1324 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1324 - Has significant influence or control as a member of a firm OE
    IIF 1324 - Has significant influence or control over the trustees of a trust OE
    IIF 1324 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1324 - Ownership of shares – 75% or more OE
    IIF 1324 - Ownership of voting rights - 75% or more OE
    IIF 1324 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1324 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1324 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 669 - Ownership of shares – 75% or more OE
    IIF 669 - Has significant influence or control as a member of a firm OE
    IIF 669 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 669 - Has significant influence or control over the trustees of a trust OE
    IIF 669 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 669 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 669 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 669 - Ownership of voting rights - 75% or more OE
    IIF 669 - Right to appoint or remove directors as a member of a firm OE
    IIF 669 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 44
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-04 ~ 2016-08-20
    IIF 588 - Director → ME
    Person with significant control
    2016-08-04 ~ 2016-08-19
    IIF 1052 - Has significant influence or control OE
    IIF 1052 - Right to appoint or remove directors OE
    IIF 1052 - Ownership of shares – 75% or more OE
    IIF 1052 - Ownership of voting rights - 75% or more OE
  • 45
    800 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ 2019-12-25
    IIF 874 - Director → ME
  • 46
    165 Chapel Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ 2025-11-22
    IIF 103 - Director → ME
  • 47
    GORT INTERNATIONAL LIMITED - 2025-11-03
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2025-05-17 ~ 2025-05-17
    IIF 23 - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-05-17
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
  • 48
    STUFFED DOUGH LTD - 2021-11-16
    24-26 Arcadia Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,595 GBP2024-06-30
    Officer
    2024-01-29 ~ 2024-10-14
    IIF 226 - Director → ME
  • 49
    3 Winifred Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -985 GBP2024-04-30
    Officer
    2023-04-26 ~ 2024-01-22
    IIF 881 - Director → ME
    Person with significant control
    2023-04-26 ~ 2024-01-22
    IIF 1255 - Ownership of shares – 75% or more OE
    IIF 1255 - Ownership of voting rights - 75% or more OE
    IIF 1255 - Right to appoint or remove directors OE
  • 50
    MOTO X 365 INTERNATIONAL LIMITED - 2025-06-04
    220 Flat 2 3rd Floor, 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-07 ~ 2025-06-03
    IIF 16 - Director → ME
    Person with significant control
    2025-05-07 ~ 2025-06-03
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
  • 51
    DARTS MANIA UK LIMITED - 2023-11-02
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,945 GBP2025-01-31
    Officer
    2025-05-17 ~ 2025-07-28
    IIF 32 - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-07-28
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 52
    Flat 326c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-17 ~ 2020-12-24
    IIF 906 - Director → ME
    Person with significant control
    2020-09-17 ~ 2020-12-10
    IIF 1277 - Ownership of shares – 75% or more OE
    IIF 1277 - Right to appoint or remove directors OE
    IIF 1277 - Ownership of voting rights - 75% or more OE
  • 53
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,542 GBP2024-10-31
    Officer
    2011-07-01 ~ 2020-04-01
    IIF 503 - Director → ME
    2011-07-01 ~ 2020-04-01
    IIF 801 - Secretary → ME
    Person with significant control
    2016-06-14 ~ 2020-04-01
    IIF 415 - Ownership of shares – 75% or more OE
  • 54
    ICE HOCKEY INTERNATIONAL LIMITED - 2026-01-02
    54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-17 ~ 2026-01-01
    IIF 21 - Director → ME
    Person with significant control
    2025-05-17 ~ 2026-01-01
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
  • 55
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-13 ~ 2017-10-26
    IIF 732 - Director → ME
    Person with significant control
    2017-09-13 ~ 2017-10-26
    IIF 1189 - Right to appoint or remove directors OE
    IIF 1189 - Ownership of voting rights - 75% or more OE
    IIF 1189 - Ownership of shares – 75% or more OE
  • 56
    57 Wellington Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -26,233 GBP2020-07-31
    Officer
    2020-01-01 ~ 2020-05-16
    IIF 112 - Director → ME
    2017-07-05 ~ 2017-10-23
    IIF 111 - Director → ME
    2018-11-01 ~ 2019-11-10
    IIF 113 - Director → ME
    2017-07-05 ~ 2019-11-01
    IIF 793 - Secretary → ME
    Person with significant control
    2017-07-05 ~ 2020-10-14
    IIF 491 - Has significant influence or control OE
  • 57
    LUNAR 1 INTERNATIONAL LIMITED - 2025-09-10
    3 Brock Mill Lane, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,138 GBP2025-02-28
    Officer
    2025-05-17 ~ 2025-08-13
    IIF 49 - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-08-13
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 58
    854 Chester Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2018-09-30
    Officer
    2017-09-14 ~ 2020-02-15
    IIF 868 - Director → ME
    Person with significant control
    2017-09-14 ~ 2020-02-15
    IIF 1248 - Ownership of shares – 75% or more OE
  • 59
    9 Northumberland Avenue, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2024-05-24 ~ 2025-06-17
    IIF 464 - Director → ME
    Person with significant control
    2024-05-24 ~ 2025-06-17
    IIF 1009 - Right to appoint or remove directors OE
    IIF 1009 - Ownership of shares – 75% or more OE
    IIF 1009 - Ownership of voting rights - 75% or more OE
  • 60
    48 Walsgrave Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-25
    Officer
    2024-12-20 ~ 2025-01-27
    IIF 261 - Director → ME
  • 61
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-09 ~ 2017-10-25
    IIF 1173 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-10-25
    IIF 1321 - Ownership of shares – 75% or more OE
    IIF 1321 - Right to appoint or remove directors OE
    IIF 1321 - Ownership of voting rights - 75% or more OE
  • 62
    452 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,674 GBP2022-12-31
    Officer
    2015-12-21 ~ 2019-12-21
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-21
    IIF 383 - Ownership of shares – 75% or more OE
  • 63
    14 Lisburn Road, Newmarket, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,450 GBP2024-08-31
    Officer
    2023-08-25 ~ 2025-11-17
    IIF 71 - Director → ME
    Person with significant control
    2023-08-25 ~ 2025-11-17
    IIF 360 - Ownership of voting rights - 75% or more OE
    IIF 360 - Right to appoint or remove directors OE
    IIF 360 - Ownership of shares – 75% or more OE
  • 64
    174 Glasgow Road, Camelon By Falkirk, Falkirk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-18 ~ 2016-09-20
    IIF 797 - Secretary → ME
  • 65
    1007 Argyle Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ 2015-10-01
    IIF 935 - Director → ME
  • 66
    6 Market Street, Watford
    Active Corporate (1 parent)
    Equity (Company account)
    14,798 GBP2024-09-30
    Officer
    2013-09-25 ~ 2014-02-01
    IIF 421 - Director → ME
  • 67
    164 Burlington Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,591 GBP2024-05-31
    Officer
    2018-05-30 ~ 2020-01-01
    IIF 133 - Director → ME
    Person with significant control
    2019-05-29 ~ 2020-01-01
    IIF 619 - Ownership of shares – 75% or more OE
    IIF 619 - Right to appoint or remove directors OE
    IIF 619 - Ownership of voting rights - 75% or more OE
  • 68
    19TH HOLE LIMITED - 2025-05-22
    28 Pym Road, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,006 GBP2025-03-31
    Officer
    2025-05-12 ~ 2025-05-18
    IIF 14 - Director → ME
    Person with significant control
    2025-05-12 ~ 2025-05-19
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 69
    BLACK MAMBA INTERNATIONAL LIMITED - 2025-08-11
    47 Ellora Road London, Ellora Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-17 ~ 2025-05-18
    IIF 38 - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-05-18
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 70
    16 Windsor Road, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2013-09-17 ~ 2016-01-21
    IIF 502 - Director → ME
  • 71
    71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,277 GBP2024-08-30
    Officer
    2013-08-15 ~ 2020-04-01
    IIF 499 - Director → ME
    Person with significant control
    2016-06-13 ~ 2020-04-01
    IIF 416 - Ownership of shares – 75% or more OE
  • 72
    49 High Street North, East Ham, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,763,505 GBP2020-12-31
    Officer
    2012-02-01 ~ 2020-06-22
    IIF 102 - Director → ME
    2009-06-12 ~ 2012-01-16
    IIF 500 - Director → ME
    2009-06-12 ~ 2020-06-22
    IIF 392 - Secretary → ME
    Person with significant control
    2017-05-15 ~ 2020-06-22
    IIF 1061 - Ownership of shares – 75% or more OE
  • 73
    49 Ayresome Park Road, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-16 ~ 2025-06-24
    IIF 1111 - Director → ME
  • 74
    64a High Street North, East Ham, London
    Dissolved Corporate (2 parents)
    Officer
    2009-08-05 ~ 2010-03-19
    IIF 498 - Director → ME
    2012-04-01 ~ 2012-09-01
    IIF 504 - Director → ME
  • 75
    12 Old Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,314 GBP2025-01-31
    Officer
    2023-01-23 ~ 2025-01-02
    IIF 339 - Director → ME
    Person with significant control
    2023-01-23 ~ 2025-01-02
    IIF 781 - Ownership of voting rights - 75% or more OE
    IIF 781 - Ownership of shares – 75% or more OE
  • 76
    4385, 15697207 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-30 ~ 2024-05-25
    IIF 536 - Director → ME
  • 77
    Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,083 GBP2023-11-30
    Officer
    2021-11-30 ~ 2025-12-05
    IIF 463 - Director → ME
    Person with significant control
    2021-11-30 ~ 2025-12-05
    IIF 1014 - Right to appoint or remove directors OE
    IIF 1014 - Ownership of voting rights - 75% or more OE
    IIF 1014 - Ownership of shares – 75% or more OE
  • 78
    3 The Boardwalk, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -219 GBP2022-10-31
    Officer
    2025-03-15 ~ 2025-04-18
    IIF 441 - Director → ME
    Person with significant control
    2025-03-15 ~ 2025-04-16
    IIF 965 - Ownership of shares – 75% or more OE
  • 79
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ 2025-05-26
    IIF 872 - Director → ME
    2025-06-03 ~ 2025-06-07
    IIF 432 - Director → ME
    Person with significant control
    2024-04-30 ~ 2025-06-10
    IIF 1252 - Ownership of shares – 75% or more OE
    IIF 1252 - Ownership of voting rights - 75% or more OE
    IIF 1252 - Right to appoint or remove directors OE
  • 80
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 585 - Director → ME
  • 81
    SHARK SPORTS INTERNATIONAL LIMITED - 2025-08-14
    292 Saint Helens Road Bolton, St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-17 ~ 2025-05-18
    IIF 45 - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-05-18
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 82
    24 Beaumont Road, Plymouth, England
    Active Corporate (1 parent)
    Officer
    2020-04-29 ~ 2020-05-22
    IIF 167 - Director → ME
    Person with significant control
    2020-04-29 ~ 2020-05-22
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 204 - Right to appoint or remove directors as a member of a firm OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 83
    4385, 16144499 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ 2025-06-29
    IIF 50 - Director → ME
  • 84
    37 York Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,523 GBP2019-09-30
    Officer
    2020-06-03 ~ 2020-06-03
    IIF 219 - Director → ME
  • 85
    ABESUA SERVICES LTD - 2023-12-11
    176 Cranbrook Road, Ilford
    Active Corporate (2 parents)
    Equity (Company account)
    -12,121 GBP2024-01-31
    Officer
    2014-01-23 ~ 2020-04-21
    IIF 233 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-21
    IIF 674 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    64 Hulme High Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    499 GBP2024-08-31
    Officer
    2023-08-13 ~ 2025-03-10
    IIF 341 - Director → ME
    Person with significant control
    2023-08-13 ~ 2025-03-10
    IIF 778 - Right to appoint or remove directors OE
    IIF 778 - Ownership of shares – 75% or more OE
    IIF 778 - Ownership of voting rights - 75% or more OE
  • 87
    C/o The Accounting Practice Ltd 2nd Floor, 2 Alexandra Terrace, Alexandra Road, Aldershot, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,491 GBP2024-08-31
    Officer
    2018-04-23 ~ 2018-04-30
    IIF 1314 - Director → ME
  • 88
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 505 - Director → ME
  • 89
    169 Old Kent Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,023 GBP2024-11-30
    Officer
    2020-09-01 ~ 2020-11-01
    IIF 338 - Director → ME
    Person with significant control
    2020-09-01 ~ 2020-11-01
    IIF 783 - Ownership of shares – 75% or more OE
  • 90
    Green Park House, 15, Stratton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,760 GBP2024-12-31
    Officer
    2022-01-20 ~ 2025-09-02
    IIF 328 - Director → ME
  • 91
    24 Ashton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-24 ~ 2020-06-19
    IIF 1107 - Director → ME
  • 92
    TAIPAN SNAKES INTERNATIONAL LIMITED - 2025-12-31
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-06-19 ~ 2025-11-01
    IIF 20 - Director → ME
    Person with significant control
    2025-06-19 ~ 2025-11-01
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 93
    Unit 21-22 Owen Road Industrial Estate, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    2016-08-08 ~ 2017-03-31
    IIF 471 - Director → ME
    Person with significant control
    2016-08-08 ~ 2017-03-31
    IIF 1020 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1020 - Right to appoint or remove directors as a member of a firm OE
    IIF 1020 - Has significant influence or control as a member of a firm OE
    IIF 1020 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1020 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1020 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1020 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1020 - Has significant influence or control over the trustees of a trust OE
    IIF 1020 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1020 - Has significant influence or control OE
    IIF 1020 - Right to appoint or remove directors OE
    IIF 1020 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 94
    101 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ 2025-09-26
    IIF 1312 - Director → ME
    Person with significant control
    2024-04-02 ~ 2025-09-26
    IIF 1328 - Ownership of shares – 75% or more OE
    IIF 1328 - Right to appoint or remove directors OE
    IIF 1328 - Ownership of voting rights - 75% or more OE
  • 95
    THE VENOM CLUB LIMITED - 2025-08-18
    Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-17 ~ 2025-05-23
    IIF 37 - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-05-23
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 96
    International House, 12 Constance St, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-07-31
    Officer
    2017-03-13 ~ 2021-04-14
    IIF 512 - Director → ME
    Person with significant control
    2021-04-02 ~ 2021-04-21
    IIF 1066 - Ownership of shares – 75% or more OE
    IIF 1066 - Right to appoint or remove directors OE
    IIF 1066 - Ownership of voting rights - 75% or more OE
  • 97
    47 St. Marys Street, Hulme, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-03-30 ~ 2020-04-07
    IIF 1135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1135 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    UK LEAGUE FOOTBALL LIMITED - 2025-11-03
    54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-17 ~ 2025-05-17
    IIF 25 - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-05-17
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 99
    17 Farzens Avenue, Warwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-05-10 ~ 2026-01-28
    IIF 1284 - Director → ME
  • 100
    V EVENTS INTERNATIONAL LIMITED - 2025-08-29
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-11 ~ 2025-05-16
    IIF 48 - Director → ME
    Person with significant control
    2025-05-11 ~ 2025-05-16
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 101
    VELENO INTERNATIONAL LIMITED - 2025-08-29
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-12 ~ 2025-05-16
    IIF 36 - Director → ME
    Person with significant control
    2025-05-12 ~ 2025-05-16
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 102
    VENENO INTERNATIONAL LIMITED - 2025-08-29
    204 Clements Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-12 ~ 2025-05-19
    IIF 29 - Director → ME
    Person with significant control
    2025-05-12 ~ 2025-05-19
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 103
    VENOM CLOTHING INTERNATIONAL LIMITED - 2025-08-18
    Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-17 ~ 2025-05-18
    IIF 35 - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-05-18
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 104
    VENOM EVENTS INTERNATIONAL LIMITED - 2025-08-18
    Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-12 ~ 2025-05-25
    IIF 39 - Director → ME
    Person with significant control
    2025-05-12 ~ 2025-05-25
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 105
    VENOM GOLF INTERNATIONAL LIMITED - 2025-08-29
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-09 ~ 2025-05-09
    IIF 40 - Director → ME
    Person with significant control
    2025-05-09 ~ 2025-05-09
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 106
    VENOM LOGISTICS INTERNATIONAL LIMITED - 2025-08-18
    Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-17 ~ 2025-05-23
    IIF 42 - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-05-23
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 107
    VENOM MOTOR RACING INTERNATIONAL LIMITED - 2025-08-28
    Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-17 ~ 2025-05-25
    IIF 44 - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-05-25
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 108
    VENOM RACING INTERNATIONAL LIMITED - 2025-12-31
    204 Clements Road Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-12 ~ 2025-10-01
    IIF 26 - Director → ME
    Person with significant control
    2025-05-12 ~ 2025-10-01
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
  • 109
    VENOM SPORTS EQUIPMENT LTD - 2025-08-19
    Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2025-05-17 ~ 2025-05-30
    IIF 41 - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-05-30
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 110
    VENOM TECHNOLOGY INTERNATIONAL LIMITED - 2025-08-29
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-11 ~ 2025-06-18
    IIF 43 - Director → ME
    Person with significant control
    2025-05-11 ~ 2025-06-18
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 111
    VIPER INTERNATIONAL LIMITED - 2025-12-31
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-06-19 ~ 2025-11-01
    IIF 22 - Director → ME
    Person with significant control
    2025-06-19 ~ 2025-11-01
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 112
    VOLLEYBALL INTERNATIONAL LIMITED - 2025-08-29
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,362 GBP2025-02-28
    Officer
    2025-05-17 ~ 2025-08-19
    IIF 34 - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-08-19
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 113
    Flat 1 86 Masters Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-20 ~ 2022-02-09
    IIF 82 - Director → ME
  • 114
    5 Tarrant Avenue, Witney, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,233 GBP2024-09-30
    Person with significant control
    2024-09-10 ~ 2025-09-10
    IIF 788 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 788 - Has significant influence or control as a member of a firm OE
    IIF 788 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 788 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 788 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 788 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 788 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 788 - Right to appoint or remove directors OE
  • 115
    WORLD CHAMPIONSHIP BOXING INTERNATIONAL LIMITED - 2025-12-31
    54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-05-17 ~ 2025-09-01
    IIF 18 - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-09-01
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 116
    283-285 St. Saviours Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71 GBP2021-07-31
    Officer
    2020-09-28 ~ 2021-04-24
    IIF 488 - Director → ME
    Person with significant control
    2020-09-28 ~ 2021-04-15
    IIF 494 - Ownership of shares – 75% or more OE
  • 117
    Office 8 189 Manchester Road, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-10 ~ 2018-11-22
    IIF 1104 - Director → ME

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.