logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Henry Roy Dayes

    Related profiles found in government register
  • Mr Henry Roy Dayes
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cricketers Close, Harrietsham, Maidstone, Kent, ME17 1JQ, United Kingdom

      IIF 1
  • Mr Ben Ray
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Queensgate Square, Bridlington, YO16 4JW, United Kingdom

      IIF 2
  • Dayes, Henry Roy
    British warehouseperson born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cricketers Close, Harrietsham, Maidstone, Kent, ME17 1JQ, United Kingdom

      IIF 3
  • Mr Daniel Robinson
    British born in May 1979

    Resident in United Kingdom

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

      IIF 4
  • Mr Daniel Robinson
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Brook Street, Ilkeston, DE7 5BJ, United Kingdom

      IIF 5
  • Mr Daniel Robinson
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Minster Court, Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, England

      IIF 6
    • icon of address 4 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, England

      IIF 7
    • icon of address 4, Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 16
    • icon of address 1st Floor, 8 Bridle Close, Kingston Upon Thames, KT1 2JW, United Kingdom

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 19
    • icon of address Collingham House, 6-12 Gladstone Road, Wimbledon, London, SW19 1QT, United Kingdom

      IIF 20
  • Mr Jordan Baugh
    British born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Merino Drive, Nuneaton, CV11 6BA, United Kingdom

      IIF 21
  • Mr Aiden Vanstone
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Finkle Street, Doncaster, DN7 5AX, United Kingdom

      IIF 22
  • Mr Daniel Lee Seddon
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ashbrook Crescent, Warrington, WA2 8DZ, United Kingdom

      IIF 23
  • Mr Daniel Radford
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Parson Street, Bedminster, Bristol, England, BS3 5QH, United Kingdom

      IIF 24
  • Mr David Wilkinson
    British born in April 1974

    Resident in United Kingdom

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

      IIF 25 IIF 26
  • Mr Kit Jordan Mason
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mulberry Apartments, 158a Kings Road, Harrogate, HG1 5HY, England

      IIF 27
  • Daniel Robinson
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Elmtree Lane, Hunslet, Leeds, West Yorkshire, LS10 1BJ, United Kingdom

      IIF 28
  • Muhammad, Rizwan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Moorhead Way, London, SE3 9PU, United Kingdom

      IIF 29
  • Mr Mohammed Ramzan
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehead Mill, Young Street, Bradford, West Yorkshire, BD8 9RE, England

      IIF 30
  • Mr Muhammad Rizwan
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 351, Calder Street, Flat 2/2, Glasgow, G42 7NT, Scotland

      IIF 31 IIF 32
  • Nicholls, John David
    British driver born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mildmay Road, Chelmsford, Essex, CM2 0DN, United Kingdom

      IIF 33
  • Nicholls, John David
    British lgv driver born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mildmay Road, Chelmsford, Essex, CM2 0DN, United Kingdom

      IIF 34
  • Nicholls, John David
    British warehouse born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Midmay Road, Chelmsford, CM2 ODN

      IIF 35
  • Radford, Daniel
    British warehouse born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Parson Street, Bedminster, Bristol, England, BS3 5QH, United Kingdom

      IIF 36
  • Robinson, Daniel
    British warehouse born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Brook Street, Ilkeston, DE7 5BJ, United Kingdom

      IIF 37
  • Wilkinson, David
    British director born in April 1974

    Resident in United Kingdom

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

      IIF 38 IIF 39
  • Baugh, Jordan
    British warehouse born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Merino Drive, Nuneaton, CV11 6BA, United Kingdom

      IIF 40
  • Hands, Joanne
    British warehouse born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Arbor Way, Birmingham, B37 7LD

      IIF 41
  • Kennedy, Shaun
    British warehouse born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Woodhill Road, Glasgow, G21 3NR, United Kingdom

      IIF 42
  • Morgan, Kevin Derek
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Woodside Avenue, Cinderford, Gloucestershire, GL14 2DW

      IIF 43
  • Morgan, Kevin Derek
    British warehouse born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Woodside Avenue, Cinderford, Gloucestershire, GL14 2DW

      IIF 44
  • Mr Daniel Flack
    British born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Marylebone Drive, Lutterworth, LE17 4DL, United Kingdom

      IIF 45
  • Mr Muhammad Rizwan
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Kingsthorpe Road, Northampton, Northampton, NN2 6EZ, United Kingdom

      IIF 46
    • icon of address Suite 1, 1 Horsley Road, Northampton, NN2 6LJ, United Kingdom

      IIF 47
  • Mr Muhammad Rizwan
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Huntsman Road, Ilford, Essex, IG6 3SP, England

      IIF 48
    • icon of address 149, Huntsman Road, Ilford, IG6 3SP, England

      IIF 49
    • icon of address 149, Huntsman Road, Ilford, IG6 3SP, United Kingdom

      IIF 50
  • Mr Muhammad Rizwan
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Adderley Street, Birmingham, B9 4ED, England

      IIF 51
    • icon of address 341, Smithdown Road, Liverpool, L15 3JJ, United Kingdom

      IIF 52
  • Mr Muhammad Rizwan
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, London, E4 7BE, United Kingdom

      IIF 53
    • icon of address C/o Silver Arc Company, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 54
    • icon of address C/o Silver Arc Limited, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 55 IIF 56
    • icon of address Office Lg06, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 57 IIF 58
  • Mr Muhammad Rizwan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 661, Halifax Road, Bradford, BD6 2QS, United Kingdom

      IIF 59
    • icon of address 661, Halifax Road, Bradford, West Yorkshire, BD6 2QS, United Kingdom

      IIF 60
  • Ramadan, Denis
    British warehouse born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Terminal House, Station Approach, Shepperton, TW17 8AS, United Kingdom

      IIF 61
  • Ramzan, Mohammed
    British warehouse born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Meadowbank Avenue, Bradford, BD15 7BP, United Kingdom

      IIF 62
  • Ray, Ben
    British warehouse born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Queensgate Square, Bridlington, YO16 4JW, United Kingdom

      IIF 63
  • Robinson, Daniel
    British kitchen and bathroom fitter born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Elmtree Lane, Hunslet, Leeds, West Yorkshire, LS10 1BJ, United Kingdom

      IIF 64
  • Robinson, Daniel
    British ceo born in December 1983

    Resident in United Kingdom

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

      IIF 65
  • Robinson, Daniel
    British chief commercial officer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Tower House, 139 Fonthill Road, London, N4 3HF, England

      IIF 66
  • Robinson, Daniel
    British chief executive officer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 67
  • Robinson, Daniel
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Daniel
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mindspace The Relay Building, 114 Whitechapel High Street, London, London, E1 7PT, United Kingdom

      IIF 77
  • Robinson, Daniel
    British recruitment consultant born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, United Kingdom

      IIF 78
    • icon of address International House, Wework 6th Floor, 1 St Katharines Way, London, E1W 1UN, England

      IIF 79
    • icon of address Wework, 6th Floor, International House, 1 St. Katharines Way, London, E1W 1UN, England

      IIF 80 IIF 81
  • Wilkinson, David
    British warehouse born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 82
  • Wilson, Daniel
    British warehouse born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Sherbourne Avenue, Nuneaton, CV10 9JL, United Kingdom

      IIF 83
  • Eddy, Marian
    British warehouse born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 84
  • Kus, Damian
    British warehouse born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sandmartins Close, Mansfield, NG18 4YH, United Kingdom

      IIF 85
  • Mr Shivram Sunil Mandil
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Morley Avenue, Edmonton, London, N18 2QT, United Kingdom

      IIF 86
  • Rizwan, Muhammad
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 351, Calder Street, Flat 2/2, Glasgow, G42 7NT, Scotland

      IIF 87 IIF 88
  • Seddon, Daniel Lee
    British warehouse born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ashbrook Crescent, Warrington, WA2 8DZ, United Kingdom

      IIF 89
  • Vanstone, Aiden
    British warehouse born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Finkle Street, Doncaster, DN7 5AX, United Kingdom

      IIF 90
  • Doyle, James Stephen
    British builders born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Clyde Road, Gosport, Hampshire, PO12 3DN, England

      IIF 91
  • Flack, Daniel
    British warehouse born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Marylebone Drive, Lutterworth, LE17 4DL, United Kingdom

      IIF 92
  • Malinowski, Daniel
    Polish labourer born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 93
  • Malinowski, Daniel
    Polish warehouse born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 94
  • Muhammad, Rizwan Bashir
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Cardigan Road, E3 5ht, London, London, London, E3 5HT, United Kingdom

      IIF 95
    • icon of address 588, Roman Road, London, E3 5ES, United Kingdom

      IIF 96
  • Muhammad, Rizwan Bashir
    British technician born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 588, Roman Road, London, E3 5ES, England

      IIF 97
  • Rizwan, Muhammad
    British businessman born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Clarke Road, Northampton, NN1 4PW, United Kingdom

      IIF 98
  • Rizwan, Muhammad
    British entrepreneur born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 01, 1 Horsley Road, Northampton, NN2 6LJ, United Kingdom

      IIF 99
  • Rizwan, Muhammad
    British self employed born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Kingsthorpe Road, Northampton, Northampton, NN2 6EZ, United Kingdom

      IIF 100
    • icon of address Suite 1, 1 Horsley Road, Northampton, NN2 6LJ, United Kingdom

      IIF 101
  • Rizwan, Muhammad
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Huntsman Road, Ilford, Essex, IG6 3SP, England

      IIF 102
    • icon of address 149, Huntsman Road, Ilford, Essex, IG6 3SP, United Kingdom

      IIF 103
    • icon of address 149, Huntsman Road, Ilford, IG6 3SP, England

      IIF 104
  • Rizwan, Muhammad
    British business owner born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wellington Street, Kirkham, PR4 2JN, United Kingdom

      IIF 105
  • Rizwan, Muhammad
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Adderley Street, Birmingham, B9 4ED, England

      IIF 106
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 107
    • icon of address 341, Smithdown Road, Liverpool, L15 3JJ, United Kingdom

      IIF 108
  • Rizwan, Muhammad
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, London, E4 7BE, United Kingdom

      IIF 109
    • icon of address C/o Silver Arc Company, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 110
    • icon of address C/o Silver Arc Limited, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 111 IIF 112
    • icon of address Office Lg06, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 113 IIF 114
  • Rizwan, Muhammad
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 661, Halifax Road, Bradford, West Yorkshire, BD6 2QS, United Kingdom

      IIF 115 IIF 116
  • Mandil, Sunil Shivram
    British warehouse born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Morley Road, Edmonton, London, N18 2QT, United Kingdom

      IIF 117
  • Mr Adrian Avram
    Romanian born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Chilton Street, Barnsley, S70 1XN, England

      IIF 118
  • Mr Rizwan Bashir Muhammad
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 588, Roman Road, London, E3 5ES, England

      IIF 119 IIF 120
    • icon of address 588, Roman Road, London, E3 5ES, United Kingdom

      IIF 121
  • Robinson, David Paul
    British warehouse born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Brothers Street, Blackburn, BB2 4PR, United Kingdom

      IIF 122
  • Mandil, Shivram Sunil
    British driver born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Morley Avenue, Edmonton, London, N18 2QT, United Kingdom

      IIF 123
  • Mr Abdulrahman Babu Boadu
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Nettlecombe, Furzton, Milton Keynes, MK4 1JQ, England

      IIF 124
  • Mr Adrian Avram
    Romanian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Cecil Street, Walsall, West Midlands, WS4 2AZ, England

      IIF 125
  • Mr Uzziel Abner Gary Benatar
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 126
    • icon of address 23, Tarvin Drive, Bredbury, Stockport, Cheshire, SK6 2PW

      IIF 127
  • Muhammad Rizwan
    Pakistani born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C50, 30 Marigold Court Brackla, Bridgend, CF31 2NB, United Kingdom

      IIF 128
  • Benitez Tello, Daniel
    Spanish warehouse born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Ferring Street, Ferring, Worthing, BN12 5JP, United Kingdom

      IIF 129
  • Boadu, Abdulrahman Babu
    British warehouse born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Nettlecombe, Furzton, Milton Keynes, MK4 1JQ, England

      IIF 130
  • Czaicka, Magdalena
    Polish warehouse born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 41, Isobel House, Sunbury-on-thames, TW16 7BD, United Kingdom

      IIF 131
  • Mr Adrian Gaitan
    Romanian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Birchway, Hayes, UB3 3PA, England

      IIF 132
  • Mr Daniel Andrei
    Romanian born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50b, High Street, Sittingbourne, ME10 4PB, United Kingdom

      IIF 133
  • Mr Warren Fernandes
    Portuguese born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Shakespeare Avenue, Hayes, UB4 0BN, United Kingdom

      IIF 134
  • Mrs Magdalena Czaicka
    Polish born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 41, Isobel House, Sunbury-on-thames, TW16 7BD, United Kingdom

      IIF 135
  • Muhammad Rizwan
    Pakistani born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Earlswood Road, Redhill, Surrey, RH1 6HE, England

      IIF 136
  • Muhammad Rizwan
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, Royal Docks, E16 2DQ, United Kingdom

      IIF 137
  • Rizwan, Muhammad
    Danish business born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Arborfield Close, Slough, SL1 2JW, England

      IIF 138
  • Anzans, Andris
    Latvian warehouse born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Gatenby, Peterborough, PE4 6JU, United Kingdom

      IIF 139
  • Adrian Kaleja
    Slovak born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 140
  • Lupou, Bogdan
    Romanian warehouse born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Vellan Avenue, Fishermead, Milton Keynes, MK6 2DJ, England

      IIF 141
  • Moldovan, Dragos
    Romanian warehouse born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Turnmill Avenue, Springfield, Milton Keynes, MK6 3JN, England

      IIF 142
  • Moldovan, Ioan
    Romanian warehouse born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Turnmill Avenue, Springfield, Milton Keynes, MK6 3JN, England

      IIF 143
  • Mr Daniel Robinson
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Lairgate, Beverley, HU17 8EU, England

      IIF 144
    • icon of address Moes Kitchen, Bridgehead Business Park, Boothferry Road, Hessle, HU13 0DH, England

      IIF 145
    • icon of address 122, Chanterlands Ave, Hull, East Yorkshire, HU5 3TS

      IIF 146 IIF 147
    • icon of address Unit 6, Central Park, Cornwall Street, Hull, HU8 8AF, England

      IIF 148 IIF 149
    • icon of address Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 150
  • Mr Muhammad Rizwan
    Pakistani born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 40d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 151
  • Mr Muhammad Rizwan
    Pakistani born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Croydon Road, Newcastle Upon Tyne, NE4 5LP, United Kingdom

      IIF 152
  • Mr Muhammad Rizwan
    Pakistani born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 89e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 153
  • Mr Muhammad Rizwan
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340, Billet Road, London, E17 5PH, United Kingdom

      IIF 154
    • icon of address 63, Buxton Road, London, E17 7EH, United Kingdom

      IIF 155
    • icon of address 51, Woodlands Road, Wood Street, E17 3LD, United Kingdom

      IIF 156
  • Mr Muhammad Rizwan
    Pakistani born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, City Road, London, EC1V 2NX, England

      IIF 157
  • Mr Muhammad Rizwan
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, 184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 158
  • Mr Prince Isaac Haywood
    Italian born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Ashfield Avenue, Normanton, WF6 2GA, England

      IIF 159
  • Muhammad Rizwan
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Hoddesdon, EN11 8SX, United Kingdom

      IIF 160
  • Muhammad Rizwan
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Portase, Adrian
    Romanian warehouse born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northfield House, Hassop Road, Bakewell, Derbyshire, DE45 1AP

      IIF 162
  • Al Daas, Hasan
    Bulgarian warehouse born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northfield House, Hassop Road, Bakewell, Derbyshire, DE45 1AP

      IIF 163
  • Andrei, Daniel
    Romanian director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50b, High Street, Sittingbourne, ME10 4PB, United Kingdom

      IIF 164
  • Andrei, Daniel
    Romanian warehouse born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northfield House, Hassop Road, Bakewell, Derbyshire, DE45 1AP

      IIF 165
  • Avram, Adrian
    Romanian administrator born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Cecil Street, Walsall, West Midlands, WS4 2AZ, England

      IIF 166
  • Avram, Adrian
    Romanian warehouse born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Turnmill Avenue, Springfield, Milton Keynes, MK6 3JN, England

      IIF 167
  • Deaconescu, Radu
    Romanian director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Cleavers Avenue, Conniburrow, Milton Keynes, MK14 7DG, United Kingdom

      IIF 168
  • Deaconescu, Radu
    Romanian warehouse born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Cleavers Avenue, Conniburrow, Milton Keynes, MK14 7DG, England

      IIF 169
  • Kaleja, Adrian
    Slovak warehouse born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mahony Green, Rackheath, Norwich, Norfolk, NR1 6JY

      IIF 170
  • Marius, Dirman
    Romanian warehouse born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Fonda Meadows, Oxley Park, Milton Keynes, MK4 4TT, United Kingdom

      IIF 171
  • Mr Daniel John Keys
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Havelock Street, Kettering, NN16 9QA, England

      IIF 172
  • Mr Muhammad Rizwan
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121-123 St James Rd, St. James Road, Northampton, NN5 5LD, England

      IIF 173
  • Mr Muhammad Rizwan
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 A, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 174
  • Mr Muhammad Rizwan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Parlaunt Road, Langley, Slough Berkshire, Slough Berkshire, SL3 8BB, United Kingdom

      IIF 175
  • Mr Muhammad Rizwan
    Pakistani born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Roman Road, Ilford, IG1 2NZ, England

      IIF 176
  • Mr Muhammad Rizwan
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57, B25 The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 177
  • Mr Muhammad Rizwan
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Rossefield Road, Bradford, BD9 4DA, United Kingdom

      IIF 178 IIF 179
  • Mr Muhammad Rizwan
    Pakistani born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Scholemoor Avenue, Bradford, BD7 2RU, United Kingdom

      IIF 180
  • Mr Muhammad Rizwan
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Parc Richard, Llanelli, SA14 9PF, United Kingdom

      IIF 181
    • icon of address Flat 1, 85 Moss Bank, Manchester, London, M8 5AP, United Kingdom

      IIF 182
  • Mr Muhammad Rizwan
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Apartment 19 Poplar House 116, Phoebe Street, Salford, M5 3LE, United Kingdom

      IIF 183
  • Mr Muhammad Rizwan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hawthorn Crescent, Cosham, Portsmouth, PO6 2TP, England

      IIF 184
    • icon of address House No 16, Daurada Drive, Stafford, Staffordshire, ST17 4XW, United Kingdom

      IIF 185
  • Mrs Amna Rizwan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 186
  • Purdea, Bogdan
    Romanian warehouse born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Vellan Avenue, Fishermead, Milton Keynes, MK6 2DJ, England

      IIF 187
  • Rizwan, Muhammad
    Pakistani director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C50, 30 Marigold Court Brackla, Bridgend, CF31 2NB, United Kingdom

      IIF 188
  • Suhan, Adrian
    Romanian warehouse born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Cranesbill Place, Conniburrow, Milton Keynes, MK14 7BN, England

      IIF 189
  • Vele, Bogdan
    Romanian warehouse born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Vellan Avenue, Fishermead, Milton Keynes, MK6 2DJ, England

      IIF 190
  • Benatar, Uzziel Abner Gary
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Tarvin Drive, Bredbury, Stockport, Cheshire, SK6 2PW, England

      IIF 191
  • Benatar, Uzziel Abner Gary
    British warehouse born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 192
  • Budusan, Marcel
    Romanian warehouse born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Cleavers Avenue, Conniburrow, Milton Keynes, MK14 7DG, England

      IIF 193
  • Dos Santos, Ronaldo
    Portuguese warehouse born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 194
  • Gaitan, Adrian
    Romanian warehouse born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Ruislip Road, Greenford, UB6 9EQ, United Kingdom

      IIF 195
  • Gall, Adriana Carmen
    Romanian warehouse born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Tithe Farm Road, Houghton Regis Dunstable, Bedfordshire, LU5 5JD, United Kingdom

      IIF 196
  • Moldovan, Bianca
    Romanian warehouse born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Cleavers Avenue, Conniburrow, Milton Keynes, MK14 7DG, England

      IIF 197
  • Mr Daniel Robinson
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 198
    • icon of address 33 Barton Road, Baddersfield, Norwich, Norfolk, NR10 5JR, England

      IIF 199
  • Mr Daniel Robinson
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Deveron Close, Stretton, Burton-on-trent, DE13 0YE, England

      IIF 200
  • Mr Gvido Krizan
    Salvadorean born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Crick Road, Rugby, CV21 4DU, United Kingdom

      IIF 201
  • Mr Lindani Ndlovu
    Zimbabwean born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berthen, Main Street, Nuneaton, CV13 6HP, United Kingdom

      IIF 202 IIF 203
  • Mr Muhammad Rizwan
    Pakistani born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Castle View House, East Lane, Runcorn, WA7 2DR, England

      IIF 204
  • Mr Muhammad Rizwan
    Pakistani born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Stanmore Crescent, Luton, LU3 2RJ, United Kingdom

      IIF 205
  • Mr, Muhammad Rizwan
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Flat, Inverness Terrace, London, Uk, W2 3LD, United Kingdom

      IIF 206
  • Mrs Amna Rizwan
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 207
  • Rizwan, Muhammad
    Pakistani businessman born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 40d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 208
  • Rizwan, Muhammad
    Pakistani managing director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Croydon Road, Newcastle Upon Tyne, NE4 5LP, United Kingdom

      IIF 209
  • Rizwan, Muhammad
    Pakistani businessman born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 89e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 210
  • Rizwan, Muhammad
    Pakistani business born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340, Billet Road, London, E17 5PH, United Kingdom

      IIF 211
  • Rizwan, Muhammad
    Pakistani consultant born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, AL10 9NA, England

      IIF 212
    • icon of address 2nd Floor Titan Court, Bishops Square, Hatfield, AL10 9NA, United Kingdom

      IIF 213
  • Rizwan, Muhammad
    Pakistani manager born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, AL10 9NA, United Kingdom

      IIF 214
  • Rizwan, Muhammad
    Pakistani security guard born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, B, Buxton Road, Walthamstow, London, E17 7EH, United Kingdom

      IIF 215
    • icon of address 51, Woodlands Road, Wood Street, E17 3LD, United Kingdom

      IIF 216
  • Rizwan, Muhammad
    Pakistani used clothes trading born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b, Wingate Road, Luton, LU4 8PX, United Kingdom

      IIF 217
  • Rizwan, Muhammad
    Pakistani director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, City Road, London, EC1V 2NX, England

      IIF 218
  • Rizwan, Muhammad
    Pakistani director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Earlswood Road, Redhill, Surrey, RH1 6HE, England

      IIF 219
  • Rizwan, Muhammad
    Pakistani director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, 184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 220
    • icon of address 12, Constance Street, Royal Docks, E16 2DQ, United Kingdom

      IIF 221
  • Bran, Bogdan Florin
    Romanian warehouse born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 434a, St. Albans Road, Watford, WD24 6PJ, United Kingdom

      IIF 222
  • Dan, Larisa-marinela
    Romanian warehouse born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Arden House, Ashford Road, Bakewell, Derbyshire, DE45 1GT, United Kingdom

      IIF 223
  • Dayes, Henry Roy
    English warehouse born in May 1971

    Resident in England

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

      IIF 224
  • Fernandes, Warren
    Portuguese warehouse born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Shakespeare Avenue, Hayes, UB4 0BN, United Kingdom

      IIF 225
  • Foslea, Mihai-daniel
    Romanian warehouse born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Arden House, Ashford Road, Bakewell, Derbyshire, DE45 1GT, United Kingdom

      IIF 226
  • Hampson, David
    British warehouse born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Snell Hatch, Crawley, West Sussex, RH11 7JB, United Kingdom

      IIF 227
  • Johnson, Darren
    British warehouse born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 228
  • Kanga Pedro, David
    British warehouse born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 229
  • Kanga Pedro, David
    British warehouse operative born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 230
  • Muhammad, Rizwan Bashir
    Pakistani business man born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Oakfield Road, London, E17 5RW, United Kingdom

      IIF 231
  • Muhammad, Rizwan Bashir
    Pakistani director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 594, Roman Road, Bow, London, E3 5ES, England

      IIF 232
  • Miss Delia Ioana Ripanu
    Romanian born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15004429 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 233
  • Mr Alexandru-ioan Chiorean
    Romanian born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Hornbeam, Newport Pagnell, MK16 0LD, England

      IIF 234
  • Mr David Hampson
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Snell Hatch, West Green, Crawley, West Sussex, RH11 7JB

      IIF 235
  • Mr Dragan Simic
    Salvadorean born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Railway Terrace, Rugby, CV21 3EZ, United Kingdom

      IIF 236
  • Mr Jack Ryan Didham
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wokindon Road, Grays, RM16 4QT, England

      IIF 237
  • Mr Nathan Cody Hammond
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Marys Grove, Nailsea, Bristol, BS48 4NQ, England

      IIF 238
    • icon of address 26, Woolbrook Road, Sidmouth, EX10 9UZ, England

      IIF 239
    • icon of address 20, Cornwall Road, Southampton, SO18 2QZ, United Kingdom

      IIF 240
  • Mr Teodor Bogdan Sneapota
    Romanian born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Clinton Street, Worksop, S80 2RY, United Kingdom

      IIF 241
  • Mr Willian Ribeiro Pubulo
    Dutch born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Royds Street, Rochdale, OL16 5JS, United Kingdom

      IIF 242
  • Mr. Muhammad Rizwan
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 30 Victoria Street, Heckmondwike, West Yorkshire, WF16 9LH, United Kingdom

      IIF 243
  • Mrs Adriana Carmen Gall
    Romanian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Tithe Farm Road, Houghton Regis Dunstable, Bedfordshire, LU5 5JD, England

      IIF 244
  • Niespodzianski, Bartosz
    Polish internet saler born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Clover Place, Oxford, OX4 6PX, United Kingdom

      IIF 245
  • Niespodzianski, Bartosz
    Polish warehouse born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Torridge Drive, Didcot, Oxon, OX11 7QY

      IIF 246
  • Paraschiv, Adrian
    Romanian warehouse born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Park Road, Wellingborough, NN8 4QD, England

      IIF 247
  • Prodan, Alexandra
    Romanian warehouse born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 282, Conniburrow Boulevard, Conniburrow, Milton Keynes, MK14 7AG, England

      IIF 248
  • Rizwan, Muhammad
    Pakistani business executive born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Pemdevon Road, Croydon, CR0 3QN, England

      IIF 249
  • Rizwan, Muhammad
    Pakistani bookkeeper born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Barlow Road, Levenshulme, Manchester, M19 3HF, England

      IIF 250
  • Rizwan, Muhammad
    Pakistani shop assistant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 A, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 251
  • Rizwan, Muhammad
    Pakistani director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Parlaunt Road, Langley, Slough Berkshire, Slough Berkshire, SL3 8BB, United Kingdom

      IIF 252
  • Rizwan, Muhammad
    Pakistan wholesaler born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63a, High Street, London, Walthmstow, Essex, E17 7AD, England

      IIF 253
  • Rizwan, Muhammad
    Pakistani provison of staff services born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Knotts Green Road, London, E10 6DD, England

      IIF 254
  • Rizwan, Muhammad
    Pakistani it consultant born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Top Floor, Hoddesdon, EN11 8SX, United Kingdom

      IIF 255
  • Rizwan, Muhammad
    Pakistani head teacher born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Roman Road, Ilford, IG1 2NZ, England

      IIF 256
  • Rizwan, Muhammad
    Pakistani self employed born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57, B25 The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 257
  • Rizwan, Muhammad
    Pakistani director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Rossefield Road, Bradford, BD9 4DA, United Kingdom

      IIF 258 IIF 259
  • Rizwan, Muhammad
    Pakistani director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Scholemoor Avenue, Bradford, BD7 2RU, United Kingdom

      IIF 260
  • Rizwan, Muhammad
    Pakistani director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Parc Richard, Llanelli, SA14 9PF, United Kingdom

      IIF 261
    • icon of address Flat 1, 85 Moss Bank, Manchester, London, M8 5AP, United Kingdom

      IIF 262
  • Rizwan, Muhammad
    Pakistani ceo born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Apartment 19 Poplar House 116, Phoebe Street, Salford, M5 3LE, United Kingdom

      IIF 263
  • Rizwan, Muhammad
    Pakistani director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 264
    • icon of address 9, Parade Mansions, Willowhayne Crescent West Sussex East Preston, Little Hampton, BN16 1TE, United Kingdom

      IIF 265
  • Rizwan, Muhammad
    Pakistani director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Flat, Inverness Terrace, London, Uk, W2 3LD, United Kingdom

      IIF 266
  • Rizwan, Muhammad
    Pakistani company director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Daniel
    British caterer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Lairgate, Beverley, HU17 8EU, England

      IIF 268
    • icon of address 119, Barrington Avenue, Hull, E Yorkshire, HU5 4BB

      IIF 269
    • icon of address 122, Chanterlands Ave, Hull, East Yorkshire, HU5 3TS

      IIF 270
    • icon of address 122, Chanterlands Ave, Hull, East Yorkshire, HU5 3TS, United Kingdom

      IIF 271
  • Robinson, Daniel
    British comany director born in May 1979

    Resident in England

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

      IIF 272
  • Robinson, Daniel
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Central Park, Cornwall Street, Hull, HU8 8AF, England

      IIF 273
  • Robinson, Daniel
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47-49 Queens Dock Avenue, Queens Chambers, Hull, N. Humberside, HU1 3DR

      IIF 274
  • Robinson, Daniel
    British food wholesaler born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122 Chanterlands Avenue, Hull, East Yorkshire, HU5 3TS

      IIF 275
  • Robinson, Daniel
    British none born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 276
  • Robinson, Daniel
    British restauranteur born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47-49, Queens Dock Avenue, Hull, East Riding Of Yorkshire, HU1 3DR

      IIF 277
  • Robinson, Daniel
    British restaurateur born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moes Kitchen, Bridgehead Business Park, Boothferry Road, Hessle, HU13 0DH, England

      IIF 278
  • Sava, Dorin-adrian
    Romanian warehouse born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Arden House, Ashford Road, Bakewell, Derbyshire, DE45 1GT, United Kingdom

      IIF 279
  • Tunaru, Dragos Andrei
    Romanian warehouse born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Torrington Road, London, Dagenham, RM8 1ND, United Kingdom

      IIF 280
  • Dawkins, Karl Wayne
    British warehouse born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 281
  • Delahunty, Chris
    British warehouse born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Station Road, Calne, Wiltshire, SN11 0HB

      IIF 282
  • Galer, Darren
    British warehouse born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Gayrigg Court, Chilwell, Nottinghamshire, NG9 5ND

      IIF 283
  • Harris, Dean
    British warehouse born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 284
  • Haywood, Prince Isaac
    Italian warehouse born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Ashfield Avenue, Normanton, WF6 2GA, England

      IIF 285
  • Hunter, Dean
    British warehouse born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 286
  • Lay, Ryan David
    British warehouse born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 287
  • Mohammed, Usman
    British warehouse born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 288
  • Mr Ahmed Abdisamad Hassan
    Somali born in January 1995

    Resident in United Kingdom

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

      IIF 289
  • Mr Daniel Paul Bush
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Breamer Lane, Seaton, Hull, HU11 5SQ, England

      IIF 290
  • Mr Daniel Teklezghi
    British born in October 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 638, Carntyne Road, Glasgow, G32 6PR, Scotland

      IIF 291
  • Mr David Kanga Pedro
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 292
  • Mr Muhammad Rizwan
    British born in April 1970

    Resident in England

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

      IIF 293
  • Mr Muhammad Rizwan
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Norman Gray Park, Blackburn, Aberdeen, AB21 0ZR, Scotland

      IIF 294
    • icon of address 419, George Street, Aberdeen, AB25 1ER, Scotland

      IIF 295
    • icon of address 5, Crombie Court, Flat 16, Crombie Road, Aberdeen, AB11 9QG, United Kingdom

      IIF 296
    • icon of address Flat 16, 5 Crombie Road, Aberdeen, AB11 9QG, Scotland

      IIF 297
    • icon of address Flat 16 Crombie Court, 5 Crombie Road, Aberdeen, AB11 9QG, Scotland

      IIF 298 IIF 299 IIF 300
  • Mr Muhammad Rizwan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 301
  • Mr Muhammad Rizwan
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Arnold Place, Bradford, BD8 8NH, England

      IIF 302
    • icon of address 11, Arnold Place, Bradford, BD8 8NH, United Kingdom

      IIF 303
    • icon of address 22, Exeter Street, Rochdale, OL11 1JN, England

      IIF 304
  • Mr Muhammad Rizwan Aslam
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Stanmore Crescent, Luton, LU3 2RJ, United Kingdom

      IIF 305
  • Mr Muhammed Rizwan
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Shearbridge Road, Bradford, BD7 1NX, England

      IIF 306
  • Muhammad Rizwan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Willow Court, Meadfield Road, Langley Slough, Berkshire, SL3 8HN, England

      IIF 307
  • Muhammad Rizwan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Keighley, West Yorkshire, BD21 2LJ, England

      IIF 308
  • Ndlovu, Lindani
    Zimbabwean warehouse born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berthen, Main Street, Nuneaton, CV13 6HP, United Kingdom

      IIF 309
  • Ndlovu, Lindani
    Zimbabwean warehouse operative born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berthen, Main Street, Nuneaton, CV13 6HP, United Kingdom

      IIF 310
  • Rizwan, Muhammad
    Pakistani company director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Castle View House, East Lane, Runcorn, WA7 2DR, England

      IIF 311
  • Rizwan, Muhammad
    Pakistani company director born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Stanmore Crescent, Luton, LU3 2RJ, United Kingdom

      IIF 312
  • Robinson, Daniel
    British company director (peloton liverpool ltd) born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Maxton Road, Liverpool, L6 6BJ, England

      IIF 313
  • Robinson, Daniel
    British none born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 - 76 Kempston St, C/o Does Liverpool, The Tapestry, Liverpool, Merseyside, L3 8HL, England

      IIF 314
  • Vele, Adrian-claudiu
    Romanian director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lowndes Grove, Shenley Church End, Milton Keynes, MK5 6EF, United Kingdom

      IIF 315
  • Vele, Adrian-claudiu
    Romanian warehouse born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 282, Conniburrow Boulevard, Conniburrow, Milton Keynes, MK14 7AG, England

      IIF 316
  • Bush, Daniel Paul
    British warehouse born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Breamer Lane, Seaton, Hull, HU11 5SQ, England

      IIF 317
  • Didham, Jack Ryan
    British warehouse born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wokindon Road, Grays, RM16 4QT, England

      IIF 318
  • Dodd, Jordan Lee
    British warehouse born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 319
  • Hassan, Ahmed Abdisamad
    Somali warehouse born in January 1995

    Resident in United Kingdom

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

      IIF 320
  • Holder, Dane
    British warehouse born in August 1986

    Registered addresses and corresponding companies
    • icon of address 58 Badminton Road, Matson, Gloucester, GL4 6AY

      IIF 321
  • Krizan, Gvido
    Salvadorean warehouse born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Crick Road, Rugby, CV21 4DU, United Kingdom

      IIF 322
  • Lawrence, Daniel
    British warehouse born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 323
  • Mason, Kit Jordan
    British warehouse born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Mulberry Apartments, 158a Kings Road, Harrogate, HG1 5HY, England

      IIF 324
  • Muhammad, Rizwan
    British director and company secretary born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pine Way, Elmstead, Colchester, CO7 7XG, England

      IIF 325
  • Mr Jonathan Bleasdale
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Rizwan
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293, Moore Avenue, Bradford, BD7 4DR, England

      IIF 331
    • icon of address 567, Great Horton Road, Bradford, BD7 4EF

      IIF 332
    • icon of address 25, Claremont Road, Basement Flat, Leeds, LS6 4EB, England

      IIF 333
  • Mr Muhammad Rizwan
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Greets Green Industrial Estate, Greets Green Road, West Bromwich, B70 9EW, England

      IIF 334 IIF 335
    • icon of address Unit 7, Greets Green Road, Industrial Estate, West Bromwich, B70 9EW, England

      IIF 336 IIF 337
  • Mr Muhammad Rizwan
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Rizwan
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Hoe Street, London, E17 4SA, England

      IIF 341
  • Mr Muhammad Rizwan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 23 Watford Road, Birmingham, B30 1JB, England

      IIF 342
    • icon of address Basement, 55 Duckworth Lane, Bradford, BD9 5ET, England

      IIF 343
    • icon of address Unit 79, Carlisle Road, Bradford, BD8 8BD, England

      IIF 344
  • Mr Muhammad Rizwan
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Ravens Avenue, Dewsbury, WF13 3QN, England

      IIF 345
  • Mr Muhammad Rizwan
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rizwan Muhammad
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pine Way, Elmstead, Colchester, CO7 7XG, England

      IIF 348
  • Pedro, David Kanga
    British warehouse operative born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 349
  • Robinson, Daniel
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Barton Road, Baddersfield, Norwich, Norfolk, NR10 5JR, England

      IIF 350
  • Robinson, Daniel
    British joiner born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Caernarvon Close, Stretton, Burton-on-trent, DE13 0ET, England

      IIF 351
  • Simic, Dragan
    Salvadorean warehouse born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Railway Terrace, Rugby, CV21 3EZ, United Kingdom

      IIF 352
  • Teklezghi, Daniel
    British driver born in October 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 638, Carntyne Road, Glasgow, G32 6PR, Scotland

      IIF 353
  • Aslam, Muhammad Rizwan
    Pakistani company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Stanmore Crescent, Luton, LU3 2RJ, United Kingdom

      IIF 354
  • Bowes, Danny Robert
    British warehouse born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 355
  • Kendall, Neil Paul
    British warehouse born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 356
  • Mr Aadam Nizam Saleem
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Stephen Holmes
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Bedford Road, Lower Stondon, Henlow, SG16 6DZ, England

      IIF 359
  • Mr Muhammad Rizwan
    British born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33 Thirsk Croft, Birmingham, B36 8UP, United Kingdom

      IIF 360
  • Mr Stephen Daniel Holmes
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Adlington Street, Burnley, BB11 2SQ, England

      IIF 361
    • icon of address 171a, Lodge Lane, Liverpool, L8 0QQ, England

      IIF 362
  • Mr. Muhammad Rizwan
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Park Avenue, London, E6 2SR, United Kingdom

      IIF 363
  • Prodan, Maria Magdalena
    Romanian warehouse born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Turnmill Avenue, Springfield, Milton Keynes, MK6 3JN, United Kingdom

      IIF 364
  • Ribeiro Pubulo, Willian
    Dutch warehouse born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Royds Street, Rochdale, OL16 5JS, United Kingdom

      IIF 365
  • Rizwan, Amna
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    British managing director born in April 1970

    Resident in England

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

      IIF 368
  • Rizwan, Muhammad
    British business person born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Norman Gray Park, Blackburn, Aberdeen, AB21 0ZR, Scotland

      IIF 369
  • Rizwan, Muhammad
    British company director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Norman Gray Park, Blackburn, Aberdeen, AB21 0ZR, Scotland

      IIF 370
    • icon of address 419, George Street, Aberdeen, AB25 1ER, Scotland

      IIF 371
    • icon of address Flat 16 Crombie Court, 5 Crombie Road, Aberdeen, AB11 9QG, Scotland

      IIF 372
  • Rizwan, Muhammad
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 206, King Street, Aberdeen, Aberdeenshire, AB24 5BH, United Kingdom

      IIF 373
    • icon of address 5, Crombie Court, Flat 16, Crombie Road, Aberdeen, Aberdeenshire, AB11 9QG, United Kingdom

      IIF 374
    • icon of address Flat 16 Crombie Court, 5 Crombie Road, Aberdeen, AB11 9QG, Scotland

      IIF 375 IIF 376
  • Rizwan, Muhammad
    British director marketing born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 16, 5 Crombie Road, Aberdeen, Aberdeenshire, AB11 9QG, Scotland

      IIF 377
  • Rizwan, Muhammad
    British business person born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 378
  • Rizwan, Muhammad
    British businessman born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 379
  • Rizwan, Muhammad
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 380
  • Rizwan, Muhammad
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Arnold Place, Bradford, BD8 8NH, England

      IIF 381
  • Rizwan, Muhammad
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Shearbridge Road, Bradford, BD7 1NX, England

      IIF 382
    • icon of address 22, Exeter Street, Rochdale, OL11 1JN, England

      IIF 383
  • Rizwan, Muhammad
    British stock controller born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Arnold Place, Bradford, West Yorkshire, BD8 8NH, United Kingdom

      IIF 384
  • Rizwan, Muhammad
    British director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Moss Street, Paisley, PA1 1BL, Scotland

      IIF 385
  • Rotariu, Bogdan-valentin
    Romanian warehouse born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Arden House, Ashford Road, Bakewell, Derbyshire, DE45 1GT, United Kingdom

      IIF 386
  • Sneapota, Teodor Bogdan
    Romanian warehouse operative born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Clinton Street, Worksop, S80 2RY, United Kingdom

      IIF 387
  • Traynor, Daniel Lee
    British warehouse born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 388
  • Budusan, Marcel-claudiu
    Romanian warehouse born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Cottingham Grove, Bletchley, Milton Keynes, MK3 5AE, England

      IIF 389
  • Eddo, Eric Folarannmi
    British warehouse born in April 1980

    Resident in England

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

      IIF 390
  • Evans, Daniel Adam
    British warehouse born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 391
  • Holmes, Stephen Daniel
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171a, Lodge Lane, Liverpool, L8 0QQ, England

      IIF 392
  • Holmes, Stephen Daniel
    British n/a born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Adlington Street, Burnley, BB11 2SQ, England

      IIF 393
  • Hyde, Darren Lee
    British warehouse born in February 1971

    Registered addresses and corresponding companies
    • icon of address 7 Darwin Way, Grange Road, Gosport, Hants, PO13 8AE

      IIF 394
  • Ivan, Daniel
    British warehouse born in October 1975

    Registered addresses and corresponding companies
    • icon of address Dewerstone House, Thilestalyic Road, Cheltenham, Gloucester, GL53 7AD

      IIF 395
  • Keys, Daniel John
    British warehouse born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Havelock Street, Kettering, NN16 9QA, England

      IIF 396
  • Kolesnikovas, Algirdas
    Lithuanian company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, High Street, Lee On The Solent, Hampshire, PO13 9DA, United Kingdom

      IIF 397
  • Kolesnikovas, Algirdas
    Lithuanian warehouse born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Kingsclere Avenue, Southampton, Hampshire, SO19 9JX, United Kingdom

      IIF 398
  • Mcfadden, Jacob Daniel
    British warehouse born in May 1985

    Registered addresses and corresponding companies
    • icon of address 9, Torquay Avenue, Gosport, Hampshire, PO12 4NS

      IIF 399
  • Mr Daniel Oliver Morgan
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15 Larch House, Rowan Walk, London, W10 4JJ, England

      IIF 400
  • Mr Darnell Mark Francis
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Elvaston Way, Tilehurst, Reading, RG30 4LX, England

      IIF 401
  • Mr Devon England Swartz
    British born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Barnes Close, Willand, Cullompton, EX15 2PW, England

      IIF 402
  • Mr Muhammad Rizwan
    Irish born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Newlyn Drive, Derby, DE23 8DP, United Kingdom

      IIF 403
  • Ms Madalina Nicoleta Vitan
    Romanian born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Meriland Court, Bletchley, Milton Keynes, MK2 3PD, United Kingdom

      IIF 404
  • Righton, Andrew James
    British warehouse born in January 1981

    Registered addresses and corresponding companies
    • icon of address 21 Nutcroft, Coney Hill Road, Gloucester, Gloucestershire, GL4 4LQ

      IIF 405
  • Rizwan, Muhammad
    British manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Willow Court, Meadfield Road, Langley Slough, Berkshire, SL3 8HN, England

      IIF 408
  • Rizwan, Muhammad
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Greets Green Industrial Estate, Greets Green Road, West Bromwich, B70 9EW, England

      IIF 409
    • icon of address Unit 7, Greets Green Road, Industrial Estate, West Bromwich, B70 9EW, England

      IIF 410 IIF 411
  • Rizwan, Muhammad
    British none born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Euro Enterprise Park, Sampson Road North, Birmingham, B11 1BH, England

      IIF 412
  • Rizwan, Muhammad
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Keighley, West Yorkshire, BD21 2LJ, England

      IIF 413
  • Rizwan, Muhammad
    British business person born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Barking Road, London, E6 3BP, England

      IIF 414
  • Rizwan, Muhammad
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Barking Road, London, E6 3BP, England

      IIF 417
  • Rizwan, Muhammad
    British business born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Park Avenue, London, E6 2SR, United Kingdom

      IIF 418
  • Rizwan, Muhammad
    British business person born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Hoe Street, London, E17 4SA, England

      IIF 419
  • Rizwan, Muhammad
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Hoe Street, London, E17 4SA, England

      IIF 420
  • Rizwan, Muhammad
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 23 Watford Road, Birmingham, B30 1JB, England

      IIF 421
    • icon of address Unit 79, Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 422
  • Rizwan, Muhammad
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement, 55 Duckworth Lane, Bradford, BD9 5ET, England

      IIF 423
    • icon of address 9, Pine Way, Elmstead, Colchester, CO7 7XG, England

      IIF 424
  • Rizwan, Muhammad
    British taxi driver born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ivegate, Bradford, BD1 1SW, England

      IIF 425
  • Rizwan, Muhammad
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Ravens Avenue, Dewsbury, WF13 3QN, England

      IIF 426
  • Rizwan, Muhammad
    British builder born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Teme Road, Worcester, WR4 9AP, England

      IIF 427
  • Rizwan, Muhammad
    British taxi driver born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Teme Road, Worcester, WR4 9AP, England

      IIF 428
  • Rizwan, Muhammad
    British warehouse born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 429
  • Taplin, Paul Andrew
    British warehouse born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 430
  • Bleasdale, Jonathan
    British company director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Stainmore Close, Birchwood, Warrington, WA3 6TP, England

      IIF 431 IIF 432
  • Bleasdale, Jonathan
    British managing director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Stainmore Close, Birchwood, Warrington, WA3 6TP, England

      IIF 433 IIF 434
  • Bleasdale, Jonathan
    British warehouse born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak 10, Centrix House, Crow Lane East, Newton-le-willows, WA12 9UY, United Kingdom

      IIF 435
  • Dixon, Gavin James Roy
    British warehouse born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 436
  • Hambridge, James John
    British warehouse born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 437
  • Hammond, Nathan Cody
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Woolbrook Road, Sidmouth, EX10 9UZ, England

      IIF 438
  • Hammond, Nathan Cody
    British landlord born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Marys Grove, Nailsea, Bristol, BS48 4NQ, England

      IIF 439
  • Hammond, Nathan Cody
    British warehouse born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Cornwall Road, Southampton, SO18 2QZ, United Kingdom

      IIF 440
  • Harvey, Aiden John
    British warehouse born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 441
  • Hashmi, Mohammad Yaseen
    British manager born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Granville Avenue, Slough, SL2 1JR, England

      IIF 442
  • Hashmi, Mohammad Yaseen
    British warehouse born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 443
  • Hashmi, Mohammad Yaseen
    British warehouse operative born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 444
  • Headlam, Fidel Devante
    British warehouse born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 445
  • Humphries, Daniel David
    British warehouse born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 446
  • Humphries, Daniel David
    British warehouse operative born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 447
  • Jordan, Brian Thomas
    British warehouse born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 448
  • Lord, Sebastian John
    British warehouse born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 449
  • Mcfadden, Jacob Daniel
    English master barber born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Groom Room, 47 Brockhurst Road, Gosport, Hampshire, PO12 3AP, United Kingdom

      IIF 450
  • Morgan, Daniel Oliver
    British warehouse born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15 Larch House, Rowan Walk, London, W10 4JJ, England

      IIF 451
  • Muhammad, Rizwan
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Arlington Road, Leeds, LS8 2RU, England

      IIF 452
  • Mr Daniel Mcmutri Wilson
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32 Centenary Business Centre, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 453
  • Mr Daniel Teklezghi
    Eritrean born in October 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1 80 Royston Road, Glasgow, G21 2NT, United Kingdom

      IIF 454
  • Mr Ionut-alexander Dragomir
    Romanian born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Queens Road, Slough Berkinshire, SL1 3QW, United Kingdom

      IIF 455
  • Mr Muhammad Rizwan
    Pakistani born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Woodend Court, Bradford, BD5 8QL, England

      IIF 456
  • Mr Muhammad Rizwan
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 564 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 457
    • icon of address 122-b, Pharma Lord/aadam House, 4 Venus Housing Society, Ferozpur Road, Lahore, 45000, Pakistan

      IIF 458
  • Mr Muhammad Rizwan
    Pakistani born in September 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Mackenzie Terrace, Bellshill, ML4 1HF, Scotland

      IIF 459
  • Mr Muhammad Rizwan
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Derby Road, Croydon, CR0 3SE, England

      IIF 460
    • icon of address 119, Eswyn Road, London, SW17 8TW, England

      IIF 461
    • icon of address 11, Clarksfield Street, Oldham, OL4 3AN, England

      IIF 462
  • Mr Rizwan Muhammad
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Arlington Road, Leeds, LS8 2RU, England

      IIF 463
  • Mr Taner Bajdu
    Romanian born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bridge Close, Slough, SL1 5JF, England

      IIF 464
  • Mr Yahye Adan
    Somali born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Exeter Road, London, N9 0LL, England

      IIF 465
  • Mr Yasir Abdelwahab Naas
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Hinckley Road, Coventry, CV2 2EU, United Kingdom

      IIF 466
    • icon of address 56, King Street, Leicester, LE1 6RL, England

      IIF 467
  • Muhammad Rizwan
    Pakistani born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2031, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 468
  • Muhammad Rizwan
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3108, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 469
  • Muhammad Rizwan
    Pakistani born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shop 1, Regal Chowk, Saddar, Karachi, 4600, Pakistan

      IIF 470
  • Oliver, Daniel Sean
    British warehouse born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 471
  • Potts, Daniel
    British warehouse born in February 1986

    Registered addresses and corresponding companies
    • icon of address 160, Ringleas, Cotgrave, Nottingham, Nottinghamshire, NG12 3NH

      IIF 472
  • Prodan, Alexandra-mirela
    Romanian director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Turnmill Avenue, Springfield, Milton Keynes, MK6 3JN, United Kingdom

      IIF 473
  • Purewal, Mandeep Singh
    British warehouse born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 474
  • Rizwan, Muhammad, Mr.
    Pakistani director born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 30 Victoria Street, Heckmondwike, West Yorkshire, WF16 9LH, United Kingdom

      IIF 475
  • Vitan, Madalina Nicoleta
    Romanian warehouse born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Meriland Court, Bletchley, Milton Keynes, Buckinghamshire, MK2 3PD, United Kingdom

      IIF 476
  • Yuthacolingtan, Arulvasagam Colin
    British warehouse born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Elfrida Cresent, Elfrida Crescent, London, SE6 3EL, England

      IIF 477
  • Almond, Joe Dylan
    English warehouse born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Broadfield Square, Enfield, EN1 3PA, England

      IIF 478
  • Andrews, Wayne William
    British warehouse born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 479
  • Bell, Ian
    British warehouse born in July 1965

    Registered addresses and corresponding companies
    • icon of address 80, Thames Crescent, Corringham, Essex, SS17 9DZ

      IIF 480
  • Chiorean, Alexandru-ioan
    Romanian warehouse born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Hornbeam, Newport Pagnell, MK16 0LD, England

      IIF 481
  • Chudasama, Aran Vinoj
    British warehouse born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 482
  • Davenport, Nathan
    British warehouse born in February 1989

    Registered addresses and corresponding companies
    • icon of address 15 Speedwell Close, Abbeymead, Gloucester, GL4 4GQ

      IIF 483
  • Dragomir, Ionut-alexander
    Romanian warehouse born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Queens Road, Slough Berkinshire, SL1 3QW, United Kingdom

      IIF 484
  • Forward, David Lorenzo
    British warehouse born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 485
  • Hashmi, Mohammad Zaroon
    British warehouse born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 486
  • Hashmi, Mohammad Zaroon
    British warehouse operative born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 487
    • icon of address The Carlson Suite, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 488
  • Hegarty, Daniel John
    British warehouse born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 489
  • Holmes, Daniel Stephen
    British warehouse born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Bedford Road, Lower Stondon, Henlow, SG16 6DZ, England

      IIF 490
  • Junaid, Segan
    Irish warehouse born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 491
  • Mcqueen, John Vance Baird
    British warehouse born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Strathmore Walk, Coatbridge, ML5 4HJ, Scotland

      IIF 492
  • Mohamud, Suliman Ali
    British warehouse born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Inkerman Street, Wolverhampton, WV10 0EP, England

      IIF 493
  • Monkton, Gerald Nigel James
    British warehouse born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 494
  • Muhammad, Rizwan
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Sunbeam Way, Birmingham, B33 0YN, England

      IIF 495
  • Mr Joe Dylan Almond
    English born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Broadfield Square, Enfield, EN1 3PA, England

      IIF 496
  • Mr Mohammad Yaseen Hashmi
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Granville Avenue, Slough, SL2 1JR, England

      IIF 497
  • Mr Muhammad Rizwan
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Barlow Road, Levenshulme, Manchester, M19 3HF, England

      IIF 498
  • Mr Muhammad Rizwan
    Pakistani born in December 1981

    Resident in Pakistan

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

      IIF 499
  • Mr Muhammad Rizwan
    Pakistani born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14803883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 500
  • Mr Muhammad Rizwan
    Pakistani born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Aubrey Road, Small Heath, Birmingham, B10 9DE, England

      IIF 501
    • icon of address Unit 5 Euro Enterprise Park, Sampson Road North, Birmingham, B11 1BH, England

      IIF 502 IIF 503
  • Mr Muhammad Rizwan
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 70, Pembroke Avenue Maidenhall, Luton, LU4 9BJ, United Kingdom

      IIF 504
  • Mr Muhammad Rizwan
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 242, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 505
  • Mr Muhammad Rizwan
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Wayland Avenue, Watton, Thetford, IP25 6LF, England

      IIF 506
  • Mr Muhammad Rizwan
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Sunbeam Way, Birmingham, B33 0YN, England

      IIF 507 IIF 508 IIF 509
    • icon of address Unit 1, 294 Cherrywood Road, Birmingham, B9 4UU, United Kingdom

      IIF 510 IIF 511
    • icon of address 44, High Street, Evesham, WR11 4HJ, United Kingdom

      IIF 512
    • icon of address 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, AL10 9NA, England

      IIF 513
    • icon of address 11, Capel Gardens, Ilford, IG3 9DQ, England

      IIF 514
    • icon of address 79, Hoe Street, London, E17 4SA, England

      IIF 515 IIF 516
  • Mr Muhammad Rizwan
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 517
  • Mr Muhammad Rizwan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 518
  • Mr Muhammad Rizwan
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hermon Grove, Halifax, HX1 3XW, England

      IIF 519
  • Mr Muhammad Rizwan
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Clarence Road, Handsworth, Birmingham, B21 0EE, England

      IIF 520
    • icon of address Office 7975, 182-184 High Street North, London, E6 2JA, England

      IIF 521
  • Mr Muhammad Rizwan
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 D15, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 522
  • Mr Muhammad Rizwan
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65, High Street, West Bromwich, B70 6NZ, England

      IIF 523
  • Mr Muhammad Rizwan
    Pakistani born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Grantham Road, Bradford, BD7 1RQ, England

      IIF 524
  • Mr Muhammad Rizwan
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 525
  • Mr Muhammad Rizwan
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Stevenage Road, London, E6 2AU, England

      IIF 526
  • Mr Muhammad Rizwan
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Kirkwall Spur, Slough, SL1 3XY, United Kingdom

      IIF 527
  • Mr Muhammad Rizwan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Maude Street, Rhyl, LL18 1PR, Wales

      IIF 528
  • Mr Muhammad Rizwan
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No #13, Street No #7, Muslim Bin Aqeel Colony, Sahiwal, Punjab, 57000, Pakistan

      IIF 529
  • Mr Muhammad Rizwan
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Pears, Pears Road, Hounslow, TW3 1SS, England

      IIF 530
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 531
  • Mr Rizwan Muhammad
    Finnish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Stafford Avenue, Slough, SL2 1AT, England

      IIF 532
  • Mr Valentin Alexandru Mihalache
    Romanian born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Bulstrode Avenue, Hounslow, TW3 3AF, England

      IIF 533
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 534
  • Muhammad Rizwan
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5496, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 535
  • Muhammad Rizwan
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 536
  • Muhammad Rizwan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 9, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 537
  • Muhammad Rizwan
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4834, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 538
  • Muhammad Rizwan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 43, Benmoor Rd, Poole, Dorset, BH17 7DS, United Kingdom

      IIF 539
  • Muhammad Rizwan
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6093, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 540
  • Muhammad Rizwan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Mayford Road, Manchester, M19 3AS, England

      IIF 541
  • Naas, Yasir Abdelwahab
    British businessman born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Hinckley Road, Coventry, CV2 2EU, England

      IIF 542
  • Naas, Yasir Abdelwahab
    British commercial director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Hinckley Road, Coventry, CV2 2EU, United Kingdom

      IIF 543
  • Naas, Yasir Abdelwahab
    British managing director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, King Street, Leicester, LE1 6RL, England

      IIF 544
  • Naas, Yasir Abdelwahab
    British warehouse born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 545
  • Nelutescu, Simona-ruxandra
    Romanian warehouse born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Cleavers Avenue, Conniburrow, Milton Keynes, MK14 7DG, England

      IIF 546
  • Randall, Darren Martin
    British warehouse born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 547
  • Richardson, Stanley
    British warehouse born in September 1932

    Registered addresses and corresponding companies
    • icon of address Flat C Manse Court, Hamlet Road, Haverhill, Suffolk, CB9 8EP

      IIF 548
  • Rizwan, Muhammad
    Irish driver born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Newlyn Drive, Derby, DE23 8DP, United Kingdom

      IIF 549
  • Teklezghi, Daniel
    Eritrean warehouse born in October 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1 80 Royston Road, Glasgow, G21 2NT, United Kingdom

      IIF 550
  • Tomlinson, Colin Edward
    British warehouse born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 551
  • Williams, Darren John
    British warehouse born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 552
  • Woodman, Shaun
    British warehouse born in June 1985

    Registered addresses and corresponding companies
    • icon of address 26 Sopperton Road, Gloucester, GL

      IIF 553
  • Zajac, Dawid Jan
    Polish warehouse born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 554
  • Adan, Yahye
    Somali warehouse born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Exeter Road, London, N9 0LL, England

      IIF 555
  • Biggs, Daniel Lee
    British warehouse born in September 1964

    Registered addresses and corresponding companies
    • icon of address 12 Wellington Court, Lyndon Close, Handsworth, Birmingham, West Midlands, B20 3NL

      IIF 556
  • Davids, Imants
    Latvian warehouse born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 557
  • Doyle, James Stephen
    British warehouse born in September 1970

    Registered addresses and corresponding companies
    • icon of address 8, Landon Road, Gosport, Hampshire, PO13 0EP, United Kingdom

      IIF 558
  • Director Martyna Klaudia Predecka
    Polish born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Empire Road, Coventry, CV4 9LX, England

      IIF 559
    • icon of address 86, Empire Road, Coventry, CV4 9LX, United Kingdom

      IIF 560
  • Edigati, Nora
    Italian warehouse born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 561
  • Hands, Joanne
    British cleaner

    Registered addresses and corresponding companies
    • icon of address 100 Arbor Way, Birmingham, B37 7LD

      IIF 562
  • Michalik, Daniel Jozef
    Polish warehouse born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 563
  • Mihalache, Valentin Alexandru
    Romanian director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Bulstrode Avenue, Hounslow, TW3 3AF, England

      IIF 564
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 565
  • Mr Adrian Gaitan
    Romanian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Birchway, Hayes, UB3 3PA, England

      IIF 566
  • Mr Jacob Daniel Mcfadden
    English born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Groom Room, 47 Brockhurst Road, Gosport, Hampshire, PO12 3AP, United Kingdom

      IIF 567
  • Mr John Vance Baird Mcqueen
    British born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Strathmore Walk, Coatbridge, ML5 4HJ, Scotland

      IIF 568
  • Mr Jordan Jason Cartwright
    British born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Parkside Court, Lichfield, Staffordshire, WS13 7FG, United Kingdom

      IIF 569
  • Mr Muhammad Rizwan
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 8 Street No. 3, Bagh - E - Hussein Road, Samejabad, Multan, Punjab, 66000, Pakistan

      IIF 570
  • Mr Muhammad Rizwan
    Pakistani born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Office # 7, 4th Floor, Ibraheem Trade Centre, Eidgah Road, Faisalabad, 38700, Pakistan

      IIF 571
  • Mr Muhammad Rizwan
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 31, Street No 7 Block G, Zafarwal, 51670, Pakistan

      IIF 572
  • Mr Muhammad Rizwan
    Pakistani born in November 1983

    Resident in Pakistan

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

      IIF 573
  • Mr Muhammad Rizwan
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Muslim Bin Aqeel Colony, Sahiwal, 57000, Pakistan

      IIF 574
  • Mr Muhammad Rizwan
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, Sarwar Town Basti Dirkhana Wali P/o Deen Pur, Dera Ismail Khan, 29050, Pakistan

      IIF 575
  • Mr Muhammad Rizwan
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Leasowes Road, London, E10 7BE, England

      IIF 576
  • Mr Muhammad Rizwan
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, Alford Road, Erith, London, DA8 1PP

      IIF 577
  • Mr Muhammad Rizwan
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2, Karim Park Bank Stop Chungi Amar Sandhu, Lahore, 54000, Pakistan

      IIF 578
  • Mr Muhammad Rizwan
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Charlesworth Terrace, Halifax, HX2 0EW, England

      IIF 579
  • Mr Muhammad Rizwan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Nahaly, Wala Po Same Gath Barabar Multan Saddar District, Multan, 60000, Pakistan

      IIF 580
  • Mr Muhammad Rizwan
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Saga Unit 1 1-3, Kingsley Road, Hounslow, TW3 1PA, England

      IIF 581
  • Mr Muhammad Rizwan
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 582
  • Mr Muhammad Rizwan
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 93, Nicholsons Grove, Colchester, CO11SP, United Kingdom

      IIF 583
  • Mr Muhammad Rizwan
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 197, Noel Street, Nottingham, NG7 6AR, England

      IIF 584
  • Mr Muhammad Rizwan
    Pakistani born in November 1994

    Resident in Pakistan

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

      IIF 585
  • Mr Muhammad Rizwan
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No, 634, Sector F/3 Part 4, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 586
  • Mr Muhammad Rizwan
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 55g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 587
  • Mr Muhammad Rizwan
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 03, Chaddarh Mor, Dakhana Khass Chaddarh, Multan, Punjab, 60000, Pakistan

      IIF 588
  • Mr Muhammad Rizwan
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Armadillo, Mumb#97810, Sheffield, S9 4WA, United Kingdom

      IIF 589
  • Mr Muhammad Rizwan
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 590
    • icon of address 275, New N Rd Pmb 3209, London, N1 7AA, United Kingdom

      IIF 591
  • Mr Muhammad Rizwan
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12961162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 592
    • icon of address 70, Sutherland Mount, Leeds, LS9 6DW, England

      IIF 593
    • icon of address 49, Station Road, Polegate, BN26 6EA, England

      IIF 594
  • Mr Muhammad Rizwan
    Pakistani born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185b, Field End Road, Pinner, HA5 1QR, England

      IIF 595
  • Mr Muhammad Rizwan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, Carrill Grove East, Manchester, M19 3BT, England

      IIF 596
    • icon of address Flat 1, 2-4 Carrill Grove East, Manchester, M19 3BT, United Kingdom

      IIF 597
  • Mr Muhammad Rizwan
    Pakistani born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Zion House, Jubilee Street, London, E1 3EN, England

      IIF 598
  • Mr Muhammad Rizwan
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No. 1, Mohalla Farrukhabad Shahdara Etihad Street, Lahore, 54000, Pakistan

      IIF 599
  • Mr Paul Andrew Taplin
    English born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Timpson Court, Great Kingshill, High Wycombe, HP15 6LY, England

      IIF 600
  • Mr. Muhammad Rizwan
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 601
  • Mr. Muhammad Rizwan
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 602
  • Mr. Muhammad Rizwan
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3738, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 603
  • Muhammad Rizwan
    Pakistani born in October 1990

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Office, 167-169 Great Portland Street 5th Floor London, Great Portland, W1W 5PF, United Kingdom

      IIF 604
  • Muhammad Rizwan
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Angle Street, Middlesbrough, TS4 2HZ, England

      IIF 605
  • Muhammad Rizwan
    Pakistani born in June 2002

    Resident in England

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

      IIF 606
  • Muhammad Rizwan
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 181, Magdalen Street, Colchester, England, CO1 2JX, United Kingdom

      IIF 607
  • Muhammad Rizwan
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 98, Pantor Street, Luton, M12 5FW, United Kingdom

      IIF 608
  • Rizwan, Muhamad
    Pakistani director born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Post Office Mubarak Pur, Kabirwala, Khanewal, 58250, Pakistan

      IIF 609
  • Rizwan, Muhammad
    Pakistani director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Thirsk Croft, Birmingham, B36 8UP, United Kingdom

      IIF 610
  • Rizwan, Muhammad
    Pakistani director born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, East Kilngate Rigg, Edinburgh, EH17 8UA, Scotland

      IIF 611
  • Rizwan, Muhammad
    Pakistani company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Woodend Court, Bradford, BD5 8QL, England

      IIF 612
  • Rizwan, Muhammad
    Pakistani businessman born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 122-b, Pharma Lord/aadam House, 4 Venus Housing Society, Ferozpur Road, Lahore, 45000, Pakistan

      IIF 613
  • Rizwan, Muhammad
    Pakistani ceo born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 564 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 614
  • Rizwan, Muhammad
    Pakistani company director born in September 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Mackenzie Terrace, Bellshill, ML4 1HF, Scotland

      IIF 615
  • Rizwan, Muhammad
    Pakistani director born in September 1995

    Resident in England

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

      IIF 616
  • Rizwan, Muhammad
    Pakistani accounts manager born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Clarksfield Street, Oldham, OL4 3AN, England

      IIF 617
  • Rizwan, Muhammad
    Pakistani software engineer born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Eswyn Road, London, SW17 8TW, England

      IIF 618
  • Rizwan, Muhammad, Mr.
    British business person born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, Registered Office (uk) Ltd, 5th Floor, London, W1W 5PF, England

      IIF 619
  • Saleem, Aadam Nizam
    British telephonist born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Meadvale Road, Leicester, LE2 3WP, England

      IIF 620
  • Saleem, Aadam Nizam
    British warehouse born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Meadvale Road, Leicester, LE2 3WP, England

      IIF 621
  • Siddique, Daniel John
    British warehouse born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 622
  • Swartz, Devon England
    British warehouse born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Barnes Close, Willand, Cullompton, EX15 2PW, England

      IIF 623
  • Taplin, Paul Andrew
    British manager born in July 1967

    Registered addresses and corresponding companies
    • icon of address Havenwell, North Road Widmer End, High Wycombe, Buckinghamshire, HP15 6ND

      IIF 624
  • Walmsley, Daniel Terence
    British warehouse born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 625
  • Wilson, Danielle Chantel
    British cleaner born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Edwards Close, Gillingham, ME8 0PB, England

      IIF 626
  • Wilson, Danielle Chantel
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, High Street, Gillingham, ME7 1AQ, United Kingdom

      IIF 627
  • Wilson, Danielle Chantel
    British consultant born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Edwards Close, Edwards Close, Gillingham, ME8 0PB, England

      IIF 628
  • Wilson, Danielle Chantel
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Edwards Close, Gillingham, ME8 0PB, England

      IIF 629
  • Wilson, Danielle Chantel
    British it professional born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Edwards Close, Gillingham, ME8 0PB, England

      IIF 630
  • Wilson, Danielle Chantel
    British retailer born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Edwards Close, Gillingham, ME8 0PB, England

      IIF 631
  • Wilson, Danielle Chantel
    British warehouse born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 632
  • Avram, Adrian
    Romanian driver born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chilton Street, Barnsley, S70 1XN, England

      IIF 633
  • Bajdu, Taner
    Romanian warehouse born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bridge Close, Slough, SL1 5JF, England

      IIF 634
  • Blaga, Remus Dan
    Romanian warehouse operative born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 635
  • Cartwright, Jordan Jason
    British director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Parkside Court, Lichfield, Staffordshire, WS13 7FG, United Kingdom

      IIF 636
  • Cartwright, Jordan Jason
    British warehouse born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Mere Road, Birmingham, B23 7LN, England

      IIF 637
  • Francis, Darnell Mark
    British warehouse born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Elvaston Way, Tilehurst, Reading, RG30 4LX, England

      IIF 638
  • Lay, Ryan David
    born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0PF, United Kingdom

      IIF 639
  • Mcmichael, Reece David Junior
    British warehouse born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 640
  • Moore, Gerome Dean Francis
    British administrator born in April 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Naunton Road, Swindon, SN3 3DQ, England

      IIF 641
  • Moore, Gerome Dean Francis
    British warehouse born in April 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Naunton Road, Swindon, SN3 3DQ, England

      IIF 642
  • Mr Andrei Ionut Capatan
    Romanian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hayes Street, West Bromwich, B70 9NF, England

      IIF 643
  • Mr Gerome Dean Francis Moore
    British born in April 2005

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jevohn David Noel
    American born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, Melbourne Grove, London, SE22 8QZ, England

      IIF 646
  • Mr Mihai-bogdan Pete
    Romanian born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Maycroft Gardens, Grays, RM17 6BH, England

      IIF 647
  • Mr Muhammad Rizwan
    Cypriot born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Highbury Road, Smethwick, B66 1QX, England

      IIF 648
  • Mr Muhammad Rizwan
    Pakistani born in October 1985

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 123, Cumberland Road, Reading, RG1 3JY, England

      IIF 649
  • Mr Muhammad Rizwan
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Popple Street, Sheffield, S4 8JH, England

      IIF 650
  • Mr Muhammad Rizwan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 120, Chah Bapar Wala, Wahind Sar Mani, Kahror Pakka, 59340, Pakistan

      IIF 651
  • Mr Muhammad Rizwan
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2822, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 652
  • Mr Muhammad Rizwan
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 435-a, Ayesha Block, Abdullah Gardens, Faislabad, 37000, Pakistan

      IIF 653
  • Mr Muhammad Rizwan
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Kingsbridge Road, Morden, Surrey, SM4 4PT, United Kingdom

      IIF 654
  • Mr Muhammad Rizwan
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 655
  • Mr Muhammad Rizwan
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1574, Block Q Johar Town, Lahore, 54000, Pakistan

      IIF 656
  • Mr Prince Isaac Haywood
    Italian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Ashfield Avenue, Normanton, WF6 2GA, England

      IIF 657
  • Mr Satinderpal Singh
    Indian born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Dene Holm Road, Northfleet, Gravesend, DA11 8LW, England

      IIF 658
    • icon of address 44, Walker Road, Walsall, WS3 1JZ, England

      IIF 659 IIF 660
    • icon of address 23 Stratton Street, Wolverhampton, WV10 9AJ, England

      IIF 661
  • Mr, Muhammad Rizwan
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1686, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 662
  • Mr, Muhammad Rizwan
    Pakistani born in February 1995

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaran Building 46, The Priory Queensway, Birmingham, B4 7LR, England

      IIF 663
  • Mr. Muhammad Rizwan
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. R-43, 2nd Floor, Gulshan-e-iqbal, Block-10,near Sindbad, Karachi, 75300, Pakistan

      IIF 664
  • Mr. Muhammad Rizwan
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5139, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 665
  • Ms Delia Ioana Ripanu
    Romanian born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Avery Croft, Birmingham, B35 7DG, England

      IIF 666
  • Muhammad Rizwan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4094, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 667
  • Rizwan, Muhammad
    Pakistani director born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2031, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 668
  • Rizwan, Muhammad
    Pakistani company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 40, Stirling Thistle Marches Shopping Centre, Goosecroft Road, Stirling, FK8 2EA, Scotland

      IIF 669
  • Rizwan, Muhammad
    Pakistani none born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 11, Antonine Shopping Centre, 3a Tryst Road, Cumbernauld, Glasgow, G67 1JW

      IIF 670
  • Rizwan, Muhammad
    English it professional born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Barlow Road, Levenshulme, Manchester, M19 3HF, England

      IIF 671
  • Rizwan, Muhammad
    Pakistani it engineer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Willow Parade, Meadfield Road, Slough, SL3 8HN, England

      IIF 672
  • Rizwan, Muhammad
    Pakistani director born in December 1981

    Resident in Pakistan

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

      IIF 673
    • icon of address Office 3108, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 674
  • Rizwan, Muhammad
    Pakistani entrepreneur born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14803883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 675
  • Rizwan, Muhammad
    Pakistani company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Aubrey Road, Small Heath, Birmingham, B10 9DE, England

      IIF 676
  • Rizwan, Muhammad
    Pakistani none born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 484, Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 6EP, England

      IIF 677
  • Rizwan, Muhammad
    Pakistani director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 678
  • Rizwan, Muhammad
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 70, Pembroke Avenue Maidenhall, Luton, LU4 9BJ, United Kingdom

      IIF 679
  • Rizwan, Muhammad
    Pakistani freelancer born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 242, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 680
  • Rizwan, Muhammad
    Pakistani director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 594, Roman Road, Bow, London, IG1 3LP, United Kingdom

      IIF 681
  • Rizwan, Muhammad
    Pakistani company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4658, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 682
  • Rizwan, Muhammad
    Pakistani company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Capel Gardens, Ilford, IG3 9DQ, England

      IIF 683
  • Rizwan, Muhammad
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, High Street, Evesham, West Midlands, WR11 4HJ, United Kingdom

      IIF 684 IIF 685
  • Rizwan, Muhammad
    Pakistani education consultant born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 388a, Ilford Lane, Ilford, IG1 2NB, England

      IIF 686
  • Rizwan, Muhammad
    Pakistani manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 294 Cherrywood Road, Birmingham, B9 4UU, United Kingdom

      IIF 687 IIF 688
  • Rizwan, Muhammad
    Pakistani private security born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Hoe Street, London, E17 4SA, England

      IIF 689
  • Rizwan, Muhammad
    Pakistani sales person born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    Pakistani security controller born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Hoe Street, London, E17 4SA, England

      IIF 693
  • Rizwan, Muhammad
    Pakistani company director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 694
  • Rizwan, Muhammad
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 695
  • Rizwan, Muhammad
    Pakistani company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hermon Grove, Halifax, HX1 3XW, England

      IIF 696
  • Rizwan, Muhammad
    Pakistani business born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Walker Drive, Bradford, BD8 9EZ, England

      IIF 697
  • Rizwan, Muhammad
    Pakistani director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Walker Drive, Bradford, BD8 9EZ, United Kingdom

      IIF 698
  • Rizwan, Muhammad
    Pakistani director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Clarence Road, Handsworth, Birmingham, B21 0EE, England

      IIF 699
    • icon of address Office 7975, 182-184 High Street North, London, E6 2JA, England

      IIF 700
  • Rizwan, Muhammad
    Pakistani director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 D15, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 701
  • Rizwan, Muhammad
    Pakistani company director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65, High Street, West Bromwich, B70 6NZ, England

      IIF 702
  • Rizwan, Muhammad
    Pakistani graphic designer born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Grantham Road, Bradford, BD7 1RQ, England

      IIF 703
  • Rizwan, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 704
  • Rizwan, Muhammad
    Pakistani business executive born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 55g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 705
  • Rizwan, Muhammad
    Pakistani director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Stevenage Road, London, E6 2AU, England

      IIF 706
  • Rizwan, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Kirkwall Spur, Slough, SL1 3XY, United Kingdom

      IIF 707
  • Rizwan, Muhammad
    Pakistani driver born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Maude Street, Rhyl, LL18 1PR, Wales

      IIF 708
  • Rizwan, Muhammad
    Pakistani software engineer born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No #13, Street No #7, Muslim Bin Aqeel Colony, Sahiwal, Punjab, 57000, Pakistan

      IIF 709
  • Rizwan, Muhammad
    Pakistani business person born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Pears Road, Hounslow, TW3 1SS, England

      IIF 710
  • Rizwan, Muhammad
    Pakistani general manager born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 711
  • Tanase, David
    Romanian warehouse born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 712
  • Taplin, Paul Andrew
    English senior rm born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Timpson Court, Great Kingshill, High Wycombe, HP15 6LY, England

      IIF 713
  • Warner, Leonard Edward John
    British warehouse born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 714
  • Albino, Adrien
    French warehouse born in May 1980

    Registered addresses and corresponding companies
    • icon of address 6 Adelaide Street, Gloucester, GL1 4NN

      IIF 715
  • Blaga, Remus-dan
    Romanian warehouse born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 716
  • Bodea, Simon-denis
    Romanian warehouse born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 717
  • Ceo Muhammad Rizwan
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 718
  • Ion, Daniel
    Romanian warehouse born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 719
  • Ivanovs, Dmitrijs
    Latvian it consultant born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Chester House, Redcliffe Road, Nottingham, Redcliffe Road, Nottingham, NG3 5AW, England

      IIF 720
  • Ivanovs, Dmitrijs
    Latvian warehouse born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Redcliffe Road, Nottingham, NG3 5AW, England

      IIF 721
  • Kulisz, Daniel
    Polish warehouse born in July 1968

    Registered addresses and corresponding companies
    • icon of address 412 Alfreton Road, Redford, Nottingham, NG7 5NG

      IIF 722
  • Lummis, Darrell Steven
    British warehouse born in September 1984

    Registered addresses and corresponding companies
    • icon of address 11 Chatworth Close, Catisfield Road, Fareham, Hants, PO15 5LS

      IIF 723
  • Maden, Jake Alexander
    Welsh warehouse born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 724
  • Miss Danielle Chantel Wilson
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Algirdas Kolesnikovas
    Lithuanian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Priory View, Victoria Road North, Southsea, PO5 1AN, England

      IIF 731
  • Noel, Jevohn David
    American warehouse born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, Melbourne Grove, London, SE22 8QZ, England

      IIF 732
  • Predecka, Martyna Klaudia, Director
    Polish director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Empire Road, Coventry, CV4 9LX, England

      IIF 733
    • icon of address 86, Empire Road, Coventry, West Midlands, CV4 9LX, United Kingdom

      IIF 734
  • Predecka, Martyna Klaudia, Director
    Polish warehouse born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 735
  • Raheeman, Nadim Mohammed
    British warehouse born in May 1985

    Registered addresses and corresponding companies
    • icon of address 152 Barnsole Road, Gillingham, Kent, ME7 4JJ

      IIF 736
  • Rai, Manish
    Nepalese warehouse born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 737
  • Rizwan, Muhammad
    Pakistani director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 8 Street No. 3, Bagh - E - Hussein Road, Samejabad, Multan, Punjab, 66000, Pakistan

      IIF 738
  • Rizwan, Muhammad
    Pakistani director born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Office # 7, 4th Floor, Ibraheem Trade Centre, Eidgah Road, Faisalabad, 38700, Pakistan

      IIF 739
  • Rizwan, Muhammad
    Pakistani company director born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 31, Street No 7 Block G, Zafarwal, 51670, Pakistan

      IIF 740
  • Rizwan, Muhammad
    Pakistani chief executive born in November 1983

    Resident in Pakistan

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

      IIF 741
  • Rizwan, Muhammad
    Pakistani entrepreneur born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Muslim Bin Aqeel Colony, Sahiwal, 57000, Pakistan

      IIF 742
  • Rizwan, Muhammad
    Pakistani company director born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Leasowes Road, London, E10 7BE, England

      IIF 743
  • Rizwan, Muhammad
    Pakistani company director born in June 1987

    Resident in Pakistan

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

      IIF 744
  • Rizwan, Muhammad
    Pakistani company director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2, Karim Park Bank Stop Chungi Amar Sandhu, Lahore, 54000, Pakistan

      IIF 745
  • Rizwan, Muhammad
    Pakistani director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Charlesworth Terrace, Halifax, HX2 0EW, England

      IIF 746
  • Rizwan, Muhammad
    Pakistani company director born in December 1989

    Resident in Pakistan

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

      IIF 747
  • Rizwan, Muhammad
    Pakistani director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Nahaly, Wala Po Same Gath Barabar Multan Saddar District, Multan, 60000, Pakistan

      IIF 748
  • Rizwan, Muhammad
    Pakistani company director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Saga Unit 1 1-3, Kingsley Road, Hounslow, TW3 1PA, England

      IIF 749
  • Rizwan, Muhammad
    Pakistani director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5496, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 750
  • Rizwan, Muhammad
    Pakistani student born in October 1990

    Resident in Pakistan

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

      IIF 751
  • Rizwan, Muhammad
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 93, Nicholsons Grove, Colchester, CO1 1SP, United Kingdom

      IIF 752
  • Rizwan, Muhammad
    Pakistani business person born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 197, Noel Street, Nottingham, NG7 6AR, England

      IIF 753
  • Rizwan, Muhammad
    Pakistani consultant born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 754
  • Rizwan, Muhammad
    Pakistani software engineering born in November 1994

    Resident in Pakistan

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

      IIF 755
  • Rizwan, Muhammad
    Pakistani director born in February 1995

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaran Building 46, The Priory Queensway, Birmingham, B4 7LR, England

      IIF 756
  • Rizwan, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 9, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 757
  • Rizwan, Muhammad
    Pakistani graphic designer born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No, 634, Sector F/3 Part 4, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 758
  • Rizwan, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4834, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 759
  • Rizwan, Muhammad
    Pakistani chief executive born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 03, Chaddarh Mor, Dakhana Khass Chaddarh, Multan, Punjab, 60000, Pakistan

      IIF 760
  • Rizwan, Muhammad
    Pakistani businessman born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Armadillo, Mumb#97810, 8 Parkway Avenue, Sheffield, S9 4WA, United Kingdom

      IIF 761
  • Rizwan, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 43, Benmoor Rd, Poole, Dorset, BH17 7DS, United Kingdom

      IIF 762
  • Rizwan, Muhammad
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd Pmb 3209, London, N1 7AA, United Kingdom

      IIF 763
  • Rizwan, Muhammad
    Pakistani student born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 764
  • Rizwan, Muhammad
    Pakistani company director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12961162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 765
    • icon of address 70, Sutherland Mount, Leeds, LS9 6DW, England

      IIF 766
    • icon of address 49, Station Road, Polegate, BN26 6EA, England

      IIF 767
  • Rizwan, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6093, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 768
  • Rizwan, Muhammad
    Pakistani company director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185b, Field End Road, Pinner, HA5 1QR, England

      IIF 769
  • Rizwan, Muhammad
    Pakistani company director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, Carrill Grove East, Manchester, M19 3BT, England

      IIF 770
    • icon of address 50, Mayford Road, Manchester, M19 3AS, England

      IIF 771
  • Rizwan, Muhammad
    Pakistani director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 2-4 Carrill Grove East, Manchester, M19 3BT, United Kingdom

      IIF 772
  • Rizwan, Muhammad
    Pakistani company director born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Zion House, Jubilee Street, London, E1 3EN, England

      IIF 773
  • Rizwan, Muhammad
    Pakistani director born in June 2002

    Resident in England

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

      IIF 774
  • Rizwan, Muhammad
    Pakistani company director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No. 1, Mohalla Farrukhabad Shahdara Etihad Street, Lahore, 54000, Pakistan

      IIF 775
  • Teklezghi, Daniel
    born in October 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4/1, Waterloo Chambers, 19, G D Accounting, Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 776
  • Badaran, Georgian
    Romanian warehouse born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 777
  • Bailey, Daniel Spencer
    British warehouse born in February 1986

    Registered addresses and corresponding companies
    • icon of address 21 Mottershead Drive, Innsworth, Gloucester, GL3 1EQ

      IIF 778
  • Chivulescu, Catalin-alexandru
    Romanian warehouse born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northfield House, Hassop Road, Bakewell, Derbyshire, DE45 1AP

      IIF 779
  • Constantine, Candice Sophia
    British warehouse born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 780
  • Donal, Alexander Steven Harry
    British warehouse born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 781
  • Esedebe, Raymond Azukaego
    Irish warehouse born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 782
  • Gaitan, Adrian
    Romanian director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Birchway, Hayes, UB3 3PA, England

      IIF 783
  • Gaitan, Adrian
    Romanian driver born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Gulliver Close, Northolt, Middlesex, UB5 5QB, England

      IIF 784
  • Gaitan, Adrian
    Romanian general manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12a, Brickfields Industrial Estate, Finway Road, Hemel Hempstead, HP2 7QA, England

      IIF 785
  • Hashmi, Mohammad Yaseen

    Registered addresses and corresponding companies
    • icon of address 65 Granville Avenue, Slough, SL2 1JR, England

      IIF 786
  • Huzuna, Dumitru Daniel

    Registered addresses and corresponding companies
    • icon of address 187, Harehills Lane, Leeds, LS8 3QH, England

      IIF 787
  • Madejski, Sebastian
    Polish warehouse born in July 1977

    Registered addresses and corresponding companies
    • icon of address 96 Arkwright Walk Mealows, Nottingham, NG2 2HY

      IIF 788
  • Mihalache, Bogdan
    Romanian warehouse born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 789
  • Muhammad, Rizwan Bashir

    Registered addresses and corresponding companies
    • icon of address 588, Roman Road, London, E3 5ES, England

      IIF 790
  • Miss Delia Ioana Ripanu
    Romanian born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Edward Street, Burton-on-trent, DE14 2LZ, England

      IIF 791
  • Miss Lidia Turcanu
    Romanian born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ransom Road, Coventry, CV6 5LE, England

      IIF 792
  • Mr Dragos Andrei Tunaru
    Romanian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Esher Avenue, Romford, RM7 9EA, United Kingdom

      IIF 793
  • Mr Dumitru Daniel Huzuna
    Romanian born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Avery Croft, Birmingham, B35 7DG, England

      IIF 794 IIF 795
    • icon of address 61, Wheelwright Road, Birmingham, B24 8PE, England

      IIF 796
    • icon of address 187, Harehills Lane, Leeds, LS8 3QH, England

      IIF 797
    • icon of address 29, Somerset Street, Northampton, NN1 3LW, England

      IIF 798
  • Predecka, Martyna, Director

    Registered addresses and corresponding companies
    • icon of address 86, Empire Road, Coventry, West Midlands, CV4 9LX, United Kingdom

      IIF 799
  • Prodan, Gabriel
    Romanian warehouse born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Turnmill Avenue, Springfield, Milton Keynes, MK6 3JN, United Kingdom

      IIF 800
  • Radu, Adina-andreea
    Romanian warehouse born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 801
  • Rizwan, Muhammad
    Cypriot marketing director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Highbury Road, Smethwick, B66 1QX, England

      IIF 802
  • Rizwan, Muhammad
    Pakistani director born in October 1985

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 123, Cumberland Road, Reading, RG1 3JY, England

      IIF 803
  • Rizwan, Muhammad
    Pakistani director born in October 1990

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Office, 167-169 Great Portland Street 5th Floor London, Great Portland, W1W 5PF, United Kingdom

      IIF 804
  • Rizwan, Muhammad
    Indian director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Popple Street, Sheffield, S4 8JH, England

      IIF 805
  • Rizwan, Muhammad
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 120, Chah Bapar Wala, Wahind Sar Mani, Kahror Pakka, 59340, Pakistan

      IIF 806
  • Rizwan, Muhammad
    Pakistani company director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2822, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 807
  • Rizwan, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House The Mclaren Building, 46 The Priory Queensway Birmingham, Birmingham, B4 7LR, United Kingdom

      IIF 808
  • Rizwan, Muhammad
    Pakistani general manager born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 435-a, Ayesha Block, Abdullah Gardens, Faislabad, 37000, Pakistan

      IIF 809
  • Rizwan, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Angle Street, Middlesbrough, TS4 2HZ, England

      IIF 810
  • Rizwan, Muhammad
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Kingsbridge Road, Morden, Surrey, SM4 4PT, United Kingdom

      IIF 811
  • Rizwan, Muhammad
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 181, Magdalen Street, Colchester, England, CO1 2JX, United Kingdom

      IIF 812
  • Rizwan, Muhammad
    Pakistani director born in March 2003

    Resident in Pakistan

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

      IIF 813
    • icon of address Office 4094, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 814
  • Rizwan, Muhammad
    Pakistani company director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 98, Pantor Street, Luton, M12 5FW, United Kingdom

      IIF 815
  • Rizwan, Muhammad
    Pakistani entrepreneur born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1574, Block Q Johar Town, Lahore, 54000, Pakistan

      IIF 816
  • Rizwan, Muhammad, Ceo
    Pakistani e-commercem born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 817
  • Rizwan, Muhammad, Marketing Manager

    Registered addresses and corresponding companies
    • icon of address 50, Arborfield Close, Slough, SL1 2JW, England

      IIF 818
  • Turcanu, Lidia
    Romanian cleaner born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ransom Road, Coventry, CV6 5LE, England

      IIF 819
  • Turcanu, Lidia
    Romanian warehouse born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 820
  • Branfield, Jordan Colin Francis
    British warehouse born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 821
  • Coca, Andreea Ionela
    Romanian warehouse born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Buillding, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 822
  • Cotan, Diana Elena
    Romanian warehouse born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, St. Johns Road, Spalding, PE11 1JB, England

      IIF 823
  • Deaconescu, Radu-costin

    Registered addresses and corresponding companies
    • icon of address 108, Cleavers Avenue, Conniburrow, Milton Keynes, MK14 7DG, United Kingdom

      IIF 824
  • Ghiga, Dragos Ionut
    Romanian warehouse born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 825
  • Hassan, Ahmed Abdisamad

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

      IIF 826
  • Haywood, Prince Isaac
    Italian electrical engineer born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Ashfield Avenue, Normanton, WF6 2GA, England

      IIF 827
  • Janicki, Daniel Andrzej
    Polish warehouse born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 828
  • Janicki, Daniel Andrzej
    Polish warehouse operative born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 829
  • Janiki, Daniel Andrzej
    Polish warehouse operative born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 830
  • Lesan, Dumitru
    Romanian warehouse born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 831
  • Moldovan, Dragos

    Registered addresses and corresponding companies
    • icon of address 97, Turnmill Avenue, Springfield, Milton Keynes, MK6 3JN, England

      IIF 832
  • Miss Diana Elena Cotan
    Romanian born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, St. Johns Road, Spalding, PE11 1JB, England

      IIF 833
  • Mr Jordan Colin Francis Branfield
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 834
  • Mr Joshua Andrew Ryan George
    English born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Woodfield Road, Bicester, OX26 3HN, England

      IIF 835
  • Niespodzianski, Bartosz
    Polish director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Wintergreen Close, Didcot, OX11 6FN, England

      IIF 836
  • Pete, Mihai-bogdan
    Romanian company secretary/director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Maycroft Gardens, Grays, RM17 6BH, England

      IIF 837
  • Pete, Mihai-bogdan
    Romanian warehouse born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Martello Close, Grays, RM17 6FL, England

      IIF 838
  • Ripanu, Delia Ioana
    Romanian director and company secretary born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15004429 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 839
  • Ripanu, Delia Ioana
    Romanian warehouse born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Avery Croft, Birmingham, B35 7DG, England

      IIF 840
  • Rizwan, Muhammad, Mr.
    Pakistani managing director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 841
  • Rizwan, Muhammad, Mr.
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 842
  • Rizwan, Muhammad, Mr.
    Pakistani self employed born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3738, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 843
  • Singh, Satinderpal
    Indian administrator born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Walker Road, Walsall, WS3 1JZ, England

      IIF 844
  • Singh, Satinderpal
    Indian contractor born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Dene Holm Road, Northfleet, Gravesend, DA11 8LW, England

      IIF 845
  • Singh, Satinderpal
    Indian farmer born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Walker Road, Walsall, WS3 1JZ, England

      IIF 846
  • Singh, Satinderpal
    Indian warehouse born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Stratton Street, Wolverhampton, WV10 9AJ, England

      IIF 847
  • Sulieman, Moawia Adam
    Sudanese warehouse born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 848
  • Tunaru, Dragos Andrei
    Romanian director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Esher Avenue, Romford, RM7 9EA, United Kingdom

      IIF 849
  • Wozniczka, Adrian Jan
    Polish warehouse born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 850
  • Budusan, Marcel-claudiu

    Registered addresses and corresponding companies
    • icon of address 113, Cottingham Grove, Bletchley, Milton Keynes, MK3 5AE, England

      IIF 851
  • Buzea, Valentin Bogdan
    Romanian warehouse born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 852
  • Capatan, Andrei Ionut
    Romanian business person born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hayes Street, West Bromwich, B70 9NF, England

      IIF 853
  • Capatan, Andrei Ionut
    Romanian warehouse born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 854
  • Chiorean, Alexandru-ioan

    Registered addresses and corresponding companies
    • icon of address 41, Douglas Place, Milton Keynes, MK6 2XH, United Kingdom

      IIF 855
  • Gridan, Mariana Carmen
    Romanian warehouse born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 856
  • Henry, Jeremiah Kay Junior Dervin
    British warehouse born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 857
  • Huzuna, Dumitru Daniel
    Romanian company director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Harehills Lane, Leeds, LS8 3QH, England

      IIF 858
  • Huzuna, Dumitru Daniel
    Romanian director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Somerset Street, Northampton, NN1 3LW, England

      IIF 859
  • Huzuna, Dumitru Daniel
    Romanian warehouse born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Avery Croft, Birmingham, B35 7DG, England

      IIF 860 IIF 861
    • icon of address 61, Wheelwright Road, Birmingham, B24 8PE, England

      IIF 862
  • Kabungwe, Jonathan Dulani
    Polish warehouse born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 863
  • Kolesnikovas, Algirdas
    Lithuanian company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Priory View, Victoria Road North, Southsea, PO5 1AN, England

      IIF 864
  • Kulisz, Daniel Kryztof
    Polish driver born in April 1981

    Registered addresses and corresponding companies
    • icon of address 412 Alfreton Road, Radford, Nottinghamshire, NG7 5NG

      IIF 865
  • Moldovan, Bianca

    Registered addresses and corresponding companies
    • icon of address 108, Cleavers Avenue, Conniburrow, Milton Keynes, MK14 7DG, England

      IIF 866
  • Muhammad, Rizwan

    Registered addresses and corresponding companies
    • icon of address 58 Cardigan Road, E3 5ht, London, London, London, E3 5HT, United Kingdom

      IIF 867
    • icon of address 588, Roman Road, London, E3 5ES, United Kingdom

      IIF 868
  • Potropopescu-ignat, Daniela Dorina
    Romanian warehouse born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Dawley Ride, Colnbrook, SL3 0QE, United Kingdom

      IIF 869
  • Prodan, Alexandra Mirela

    Registered addresses and corresponding companies
    • icon of address 282, Conniburrow Boulevard, Conniburrow, Milton Keynes, MK14 7AG, England

      IIF 870
  • Prodan, Gabriel

    Registered addresses and corresponding companies
    • icon of address 97, Turnmill Avenue, Springfield, Milton Keynes, MK6 3JN, United Kingdom

      IIF 871
  • Purdea, Bogdan

    Registered addresses and corresponding companies
    • icon of address 15a, Vellan Avenue, Fishermead, Milton Keynes, MK6 2DJ, England

      IIF 872
  • Rizwan, Muhammad, Mr,
    Pakistani director born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1686, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 873
  • Rizwan, Muhammad, Mr.
    Pakistani director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. R-43, 2nd Floor, Gulshan-e-iqbal, Block-10,near Sindbad, Karachi, 75300, Pakistan

      IIF 874
  • Rizwan, Muhammad, Mr.
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5139, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 875
  • Sneapota, Bogdan Teodor
    Romanian warehouse born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Burns Road, Burns Road, Worksop, S81 0QQ, United Kingdom

      IIF 876
  • Suhan, Adrian

    Registered addresses and corresponding companies
    • icon of address 35, Cranesbill Place, Conniburrow, Milton Keynes, MK14 7BN, England

      IIF 877
  • Tomlinson, Colin Edward
    born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 878
  • Vele, Adrian-claudiu

    Registered addresses and corresponding companies
    • icon of address 4, Lowndes Grove, Shenley Church End, Milton Keynes, MK5 6EF, United Kingdom

      IIF 879
  • Vitan, Madalina Nicoleta

    Registered addresses and corresponding companies
    • icon of address 4, Meriland Court, Bletchley, Milton Keynes, Buckinghamshire, MK2 3PD, United Kingdom

      IIF 880
  • Avram, Adrian

    Registered addresses and corresponding companies
    • icon of address 97, Turnmill Avenue, Springfield, Milton Keynes, MK6 3JN, England

      IIF 881
  • Budusan, Marcel

    Registered addresses and corresponding companies
    • icon of address 108, Cleavers Avenue, Conniburrow, Milton Keynes, MK14 7DG, England

      IIF 882
  • Crisan, Daniel Robert
    Romanian warehouse born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 883
  • Deaconescu, Radu

    Registered addresses and corresponding companies
    • icon of address 108, Cleavers Avenue, Conniburrow, Milton Keynes, MK14 7DG, England

      IIF 884
  • Florea, Nicoleta-daniela
    Romanian warehouse born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 885
  • Gaitan, Adrian

    Registered addresses and corresponding companies
    • icon of address 9a, Ruislip Road, Greenford, UB6 9EQ, United Kingdom

      IIF 886
  • Lupou, Bogdan

    Registered addresses and corresponding companies
    • icon of address 15a, Vellan Avenue, Fishermead, Milton Keynes, MK6 2DJ, England

      IIF 887
  • Madejski, Sebastian Rafal
    Polish driver born in March 1982

    Registered addresses and corresponding companies
    • icon of address 96 Arkwright Walk, Meadows, Nottinghamshire, NG2 2HY

      IIF 888
  • Moldovan, Ioan

    Registered addresses and corresponding companies
    • icon of address 97, Turnmill Avenue, Springfield, Milton Keynes, MK6 3JN, England

      IIF 889
  • Paraschiv, Adrian

    Registered addresses and corresponding companies
    • icon of address 33, Park Road, Wellingborough, NN8 4QD, England

      IIF 890
  • Pirva, Alexandru Bogdan
    Romanian warehouse born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 891
  • Pirva, Alexandru Bogdan
    Romanian warehouse operative born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 892
  • Prodan, Sergiu-ovidiu
    Romanian warehouse born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Summergill Court, Heelands, Milton Keynes, MK13 7LU, England

      IIF 893
  • Ray, Ben

    Registered addresses and corresponding companies
    • icon of address 52, Queensgate Square, Bridlington, YO16 4JW, United Kingdom

      IIF 894
  • Rizwan, Muhammad, Ceo

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 895
  • Taplin, Paul Andrew

    Registered addresses and corresponding companies
    • icon of address Havenwell, North Road Widmer End, High Wycombe, Buckinghamshire, HP15 6ND

      IIF 896
  • Vele, Bogdan

    Registered addresses and corresponding companies
    • icon of address 15a, Vellan Avenue, Fishermead, Milton Keynes, MK6 2DJ, England

      IIF 897
  • Dakouri, Jean-michel Anselme
    French warehouse born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 898
  • Filipkiewicz, Dariusz Zbigniew
    Polish warehouse born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 899
  • George, Joshua Andrew Ryan
    English warehouse born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Woodfield Road, Bicester, OX26 3HN, England

      IIF 900
  • Miss Diandra Maria Putinelu
    Romanian born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Crimpsall Road, Doncaster, DN4 0BQ, England

      IIF 901
  • Nelutescu, Simona

    Registered addresses and corresponding companies
    • icon of address 108, Cleavers Avenue, Conniburrow, Milton Keynes, MK14 7DG, England

      IIF 902
  • Putinelu, Diandra Maria
    Romanian warehouse born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Crimpsall Road, Doncaster, DN4 0BQ, England

      IIF 903
  • Putinelu, Maria-diandra
    Romanian warehouse worker born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Crimpsall Road, Doncaster, DN4 0BQ, England

      IIF 904
  • Rizwan, Muhammad

    Registered addresses and corresponding companies
    • icon of address 206, King Street, Aberdeen, Aberdeenshire, AB24 5BH, United Kingdom

      IIF 905
    • icon of address 5, Crombie Court, Flat 16, Crombie Road, Aberdeen, Aberdeenshire, AB11 9QG, United Kingdom

      IIF 906
    • icon of address Flat 16, 5 Crombie Road, Aberdeen, Aberdeenshire, AB11 9QG, Scotland

      IIF 907
    • icon of address 293, Moore Avenue, Bradford, BD7 4DR, England

      IIF 908
    • icon of address 28, Alford Road, Erith, London, DA8 1PP

      IIF 909
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 910
    • icon of address 110, Park Avenue, London, E6 2SR, United Kingdom

      IIF 911
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 912
    • icon of address House No, 634, Sector F/3 Part 4, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 913
    • icon of address 104, Clarke Road, Northampton, NN1 4PW, United Kingdom

      IIF 914
    • icon of address Suite 1, 1 Horsley Road, Northampton, NN2 6LJ, United Kingdom

      IIF 915
  • Stefanescu, Andrei-toma
    Romanian warehouse born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 916
  • Vandume Da Conceicao, Jose
    Dutch warehouse born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 917
  • Balawejder, Magdalena Karolina
    Polish warehouse born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 918
  • Dascalescu, Florin-adrian
    Romanian warehouse born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Summergill Court, Heelands, Milton Keynes, MK13 7LU, England

      IIF 919
  • Genete, Alexandru Cristian
    Romanian warehouse born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 920
  • Mitchell, Liam Craig Jordan Edward
    British warehouse born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 921
  • Miss Maria Diandra Putinelu
    Romanian born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Crimpsall Road, Doncaster, DN4 0BQ, England

      IIF 922
  • Paunescu, Adrian Nicolae
    Romanian warehouse born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 923
  • Mihalache, Valentin-alexandru
    Romanian warehouse born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 924
  • Mr Abolade Ebeneezer Osanyintoba
    Nigerian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Furnival Street, Worksop, S80 2NG, England

      IIF 925
  • Mr Indika Waiman Henri Edwardlage
    Sri Lankan born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Melbourne Court, Long Eaton, Nottingham, NG10 3EY, England

      IIF 926
  • Mr Zak Eric Warren Rothwell Holland
    British born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Birkdale Road, Stockport, SK5 7LU, England

      IIF 927
  • Osanyintoba, Abolade Ebeneezer
    Nigerian warehouse born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Furnival Street, Worksop, S80 2NG, England

      IIF 928
  • Rothwell Holland, Zak Eric Warren
    British warehouse born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Birkdale Road, Stockport, SK5 7LU, England

      IIF 929
  • De Carvalho Manuel Bernardo, Ines
    Portuguese warehouse born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 930
  • Dioszegi, Adriana Ioana, Director
    Romanian warehouse born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Lily Road, Walthamstow, London, E17 8HY, England

      IIF 931
  • Henri Edwardlage, Indika Waiman
    Sri Lankan warehouse born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Melbourne Court, Long Eaton, Nottingham, NG10 3EY, England

      IIF 932
  • O'sullivan, Daniel Christopher Kieran
    British warehouse born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 933
  • Potropopescu, Hajnalka- Edith, Mrs.
    Romanian warehouse born in May 1970

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 45, Dawley Ride, Colnbrook, Slough, SL3 0QE, United Kingdom

      IIF 934
  • Mr Evanelson Teixeira Dos Santos Andrade
    Portuguese born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bayswater Mount, Leeds, LS8 5LP, England

      IIF 935
  • Dos Santos Simplicio, Fabio Miguel
    Portuguese warehouse born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 936
  • Teixeira Dos Santos Andrade, Evanelson
    Portuguese warehouse born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bayswater Mount, Leeds, LS8 5LP, England

      IIF 937
child relation
Offspring entities and appointments
Active 373
  • 1
    icon of address 4 Minster Court, Tuscam Way, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Minster Court, Tuscam Way, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    BLEEP 365 LIMITED - 2021-02-11
    icon of address 4 Minster Court, Minster Court, Tuscam Way, Camberley, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 4 Minster Court, Tuscam Way, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 Minster Court, Tuscam Way, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address 4 Minster Court, Tuscam Way, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4 Minster Court, Tuscam Way, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of address 4 Minster Court, Tuscam Way, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 15 Bartholomew Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 758 - Director → ME
    icon of calendar 2022-11-21 ~ dissolved
    IIF 913 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 586 - Right to appoint or remove directorsOE
    IIF 586 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 586 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 17 Earlswood Road, Redhill, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 61 Meadvale Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 61 Meadvale Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ 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
  • 13
    icon of address 46 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-27 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2025-04-27 ~ now
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Flat 16 5 Crombie Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 377 - Director → ME
    icon of calendar 2020-06-23 ~ dissolved
    IIF 907 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 80 Furnival Street, Worksop, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 928 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 925 - Right to appoint or remove directorsOE
    IIF 925 - Ownership of voting rights - 75% or moreOE
    IIF 925 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 187 Harehills Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 858 - Director → ME
    icon of calendar 2022-06-22 ~ dissolved
    IIF 787 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 797 - Right to appoint or remove directors as a member of a firmOE
    IIF 797 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 797 - Right to appoint or remove directorsOE
  • 18
    icon of address 113 Cottingham Grove, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2012-10-15 ~ dissolved
    IIF 881 - Secretary → ME
  • 19
    icon of address 12 Chilton Street, Barnsley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 65 Cecil Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4 Lowndes Grove, Shenley Church End, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 315 - Director → ME
    icon of calendar 2012-11-19 ~ dissolved
    IIF 879 - Secretary → ME
  • 22
    icon of address 9a Ruislip Road, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 195 - Director → ME
    icon of calendar 2010-01-28 ~ dissolved
    IIF 886 - Secretary → ME
  • 23
    icon of address 33 Park Road, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 247 - Director → ME
    icon of calendar 2013-06-11 ~ dissolved
    IIF 890 - Secretary → ME
  • 24
    icon of address 35 Cranesbill Place, Conniburrow, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 189 - Director → ME
    icon of calendar 2012-09-25 ~ dissolved
    IIF 877 - Secretary → ME
  • 25
    icon of address 282 Conniburrow Boulevard, Conniburrow, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 316 - Director → ME
  • 26
    icon of address Unit 11, Apartment 19 Poplar House 116 Phoebe Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Flat 15 Larch House, Rowan Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 24238, Sc772314 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 651 - Ownership of voting rights - 75% or moreOE
    IIF 651 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 100 High Street, Lee On The Solent, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 397 - Director → ME
  • 30
    icon of address 20 Strathmore Walk, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 568 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Northfield House, Hassop Road, Bakewell, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 163 - Director → ME
  • 32
    icon of address Unit 2, 30 Victoria Street, Heckmondwike, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 65 Hornbeam, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 97 Turnmill Avenue, Springfield, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 870 - Secretary → ME
  • 35
    icon of address 254 Woodcock Lane North, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-22 ~ dissolved
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2023-07-22 ~ dissolved
    IIF 508 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 508 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 11 Stainmore Close, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 330 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address 185b Field End Road, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4385, 13986764 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 652 - Right to appoint or remove directorsOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Northfield House, Hassop Road, Bakewell, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 165 - Director → ME
  • 40
    icon of address 123 Cumberland Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 649 - Right to appoint or remove directorsOE
    IIF 649 - Ownership of voting rights - 75% or moreOE
    IIF 649 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 874 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 664 - Right to appoint or remove directorsOE
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 11 Leven Close, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 574 - Ownership of shares – 75% or moreOE
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 536 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 536 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Flat 20 Zion House, Jubilee Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of shares – 75% or moreOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 32 Norman Gray Park, Blackburn, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 817 - Director → ME
    icon of calendar 2023-10-17 ~ now
    IIF 895 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 718 - Has significant influence or control as a member of a firmOE
    IIF 718 - Right to appoint or remove directors as a member of a firmOE
    IIF 718 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 718 - Ownership of voting rights - 75% or moreOE
    IIF 718 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 718 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Congress House, 14 Lyon Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 48
    icon of address Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 198 - Right to appoint or remove directors as a member of a firmOE
    IIF 198 - Has significant influence or control as a member of a firmOE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address The Coach House, 2 Upper York Street, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 493 - Director → ME
  • 50
    icon of address 46 Barking Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 417 - Director → ME
  • 51
    icon of address 48 Popple Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 650 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 650 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 650 - Has significant influence or control over the trustees of a trustOE
    IIF 650 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 650 - Ownership of voting rights - 75% or moreOE
    IIF 650 - Ownership of shares – 75% or moreOE
    IIF 650 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 650 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 52
    icon of address 37 Stevenage Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 14 Edwards Close, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 728 - Right to appoint or remove directorsOE
    IIF 728 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 728 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    icon of address 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 11 Stainmore Close, Birchwood, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 108 Cleavers Avenue, Conniburrow, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 197 - Director → ME
    icon of calendar 2012-10-19 ~ dissolved
    IIF 866 - Secretary → ME
  • 57
    icon of address 11 Stainmore Close, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 4385, 15004429 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 233 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address Unit 57 B25 The Winning Box, 27-37 Station Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 72 Castlewood Rd Castlewood Rd, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    RIDGEMOND TOTAL CARE LTD - 2017-10-16
    RIDGEMOND CARE SERVICES LTD - 2020-06-19
    icon of address 4 Minster Court 4 Minster Court, Tuscam Way, Camberley, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 7 - Has significant influence or controlOE
  • 62
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address Flat 16 Crombie Court, 5 Crombie Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Bogdan Lupou, 82 Bramble Avenue, Conniburrow, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 141 - Director → ME
    icon of calendar 2012-09-19 ~ dissolved
    IIF 887 - Secretary → ME
  • 65
    icon of address Bogdan Puredea, 35 Cranesbill Place, Conniburrow, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 187 - Director → ME
    icon of calendar 2012-09-19 ~ dissolved
    IIF 872 - Secretary → ME
  • 66
    icon of address Bogdan Vele, 108 Cleavers Avenue, Conniburrow, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 190 - Director → ME
    icon of calendar 2012-09-17 ~ dissolved
    IIF 897 - Secretary → ME
  • 67
    icon of address 434a St. Albans Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 222 - Director → ME
  • 68
    icon of address 2nd Floor Titan Court, Bishops Square, Hatfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 213 - Director → ME
  • 69
    icon of address 35, Kingsbridge Road Morden, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 811 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 654 - Ownership of shares – 75% or moreOE
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address 12 Ransom Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 792 - Right to appoint or remove directorsOE
    IIF 792 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 792 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 122 Chanterlands Ave, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 271 - Director → ME
  • 72
    icon of address 14 Woodfield Road, Bicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-25 ~ now
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2025-08-25 ~ now
    IIF 835 - Right to appoint or remove directorsOE
    IIF 835 - Ownership of voting rights - 75% or moreOE
    IIF 835 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 8 Clyde Road, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 91 - Director → ME
  • 74
    icon of address 54 Hayes Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 853 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 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
  • 75
    icon of address 351 Calder Street, Flat 2/2, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address 76 Ashfield Avenue, Normanton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Unit 40 Stirling Thistle Marches Shopping Centre, Goosecroft Road, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 669 - Director → ME
  • 79
    icon of address 10 Morley Avenue, Edmonton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 122 Chanterlands Avenue, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-27 ~ dissolved
    IIF 269 - Director → ME
  • 81
    icon of address 50 High Street, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Northfield House, Hassop Road, Bakewell, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 779 - Director → ME
  • 83
    icon of address Suite 5139 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 665 - Right to appoint or remove directorsOE
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 14 Edwards Close, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 727 - Right to appoint or remove directorsOE
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 120 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 114-116 Manningham Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 616 - Director → ME
  • 88
    icon of address 588 Roman Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 96 - Director → ME
    icon of calendar 2023-10-30 ~ now
    IIF 868 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 18 Leasowes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Ownership of shares – 75% or moreOE
    IIF 576 - Right to appoint or remove directorsOE
  • 90
    icon of address 149 Huntsman Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 14 Edwards Close Edwards Close, Gillingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 725 - Right to appoint or remove directorsOE
    IIF 725 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 725 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 27 High Street, Top Floor, Hoddesdon, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 638 Carntyne Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 96
    icon of address 9 Arden House, Ashford Road, Bakewell, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 223 - Director → ME
  • 97
    icon of address 50b High Street, Sittingbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 98
    CLASSIC CATERING SUPPLIES LTD - 2011-10-05
    icon of address 122 Chanterlands Avenue, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 275 - Director → ME
  • 99
    icon of address 16 Elmtree Lane, Hunslet, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 7 Cricketers Close, Harrietsham, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-01
    Officer
    icon of calendar 2018-10-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 71 Elfrida Cresent Elfrida Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 477 - Director → ME
  • 102
    icon of address 99 Parson Street, Bedminster, Bristol, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Office 242, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 105
    icon of address 4 Terminal House, Station Approach, Shepperton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 61 - Director → ME
  • 106
    icon of address 61 A Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 86 Empire Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 22 Wokindon Road, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address 10 Maude Street, Rhyl, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 528 - Right to appoint or remove directorsOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 23 Avery Croft, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 666 - Ownership of voting rights - 75% or moreOE
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 19 Wayland Avenue, Watton, Thetford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 506 - Ownership of shares – 75% or moreOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
    IIF 506 - Right to appoint or remove directorsOE
  • 112
    icon of address 113 Cottingham Grove, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 142 - Director → ME
    icon of calendar 2012-10-11 ~ dissolved
    IIF 832 - Secretary → ME
  • 113
    icon of address 76 Eversleigh Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 791 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 351 Calder Street, Flat 2/2, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Armadillo Mumb#97810, 8 Parkway Avenue, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Flat 89e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 200 Barlow Road, Levenshulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 250 - Director → ME
  • 119
    icon of address 197 Noel Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Ownership of shares – 75% or moreOE
  • 120
    MCMILLAN HOMECARE LIMITED - 2024-06-21
    icon of address 4 Minster Court, Tuscam Way, Camberley, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 121
    ASTARCLEANS LIMITED - 2022-10-13
    icon of address Oak 10, Centrix House, Crow Lane East, Newton-le-willows, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 326 - Right to appoint or remove directorsOE
  • 122
    icon of address 5 Lowewood Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 380 - Director → ME
  • 123
    icon of address 50 Mayford Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 14 Edwards Close, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 729 - Right to appoint or remove directorsOE
    IIF 729 - Ownership of voting rights - 75% or moreOE
    IIF 729 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 6 Bridge Close, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 464 - Ownership of shares – More than 50% but less than 75%OE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Right to appoint or remove directorsOE
  • 127
    icon of address 9 Arden House, Ashford Road, Bakewell, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 226 - Director → ME
  • 128
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address 29 Parkside Court, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 44 Walker Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 57 St. Johns Road, Spalding, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 823 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 833 - Right to appoint or remove directorsOE
    IIF 833 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 833 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address 14 Birchway, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -419 GBP2018-07-31
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 566 - Has significant influence or control as a member of a firmOE
    IIF 566 - Has significant influence or control over the trustees of a trustOE
    IIF 566 - Has significant influence or controlOE
    IIF 566 - Right to appoint or remove directors as a member of a firmOE
    IIF 566 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 566 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 566 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 566 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Flat 16 Crombie Court, 5 Crombie Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 4 Mulberry Apartments, 158a Kings Road, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 135
    icon of address 70 Pembroke Avenue Maidenhall, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 27 Crimpsall Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-18 ~ dissolved
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2021-07-18 ~ dissolved
    IIF 901 - Right to appoint or remove directorsOE
    IIF 901 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 191 High Street, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 730 - Right to appoint or remove directorsOE
    IIF 730 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 730 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address 27 Crimpsall Road, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 922 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    icon of address 14 Edwards Close, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 726 - Right to appoint or remove directorsOE
    IIF 726 - Ownership of voting rights - 75% or moreOE
    IIF 726 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 4385, 14047831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 469 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 14 Adlington Street, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 17 Acanthus Court, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-23
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 731 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 731 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address Unit 11 Antonine Shopping Centre, 3a Tryst Road, Cumbernauld
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 670 - Director → ME
  • 145
    icon of address 341 Smithdown Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 8 Mackenzie Terrace, Bellshill, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 459 - Ownership of shares – 75% or moreOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Right to appoint or remove directorsOE
  • 147
    icon of address 76 Ashfield Avenue, Normanton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 657 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 657 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 20 Cornwall Road, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 240 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 240 - Ownership of shares – More than 50% but less than 75%OE
  • 150
    icon of address 92 Stafford Avenue, Slough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 532 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    icon of address 101 Havelock Street, Kettering, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address 110 Park Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 418 - Director → ME
    icon of calendar 2022-01-13 ~ now
    IIF 911 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 310d Ew Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 113 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 310d Ew Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 310d Ew Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 157
    HEATHCREST PROPOERTY SERVICES LTD - 2016-01-29
    icon of address 124 City Road, London 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,927 GBP2021-04-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 224 - Director → ME
  • 158
    icon of address 44 Walker Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 844 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 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
  • 159
    icon of address Flat 55g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 4-8 Carrill Grove East, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Right to appoint or remove directorsOE
    IIF 596 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 14 Birchway, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,081 GBP2017-11-30
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address 564 Green Lane Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 8 Newlyn Drive, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 29 Somerset Street, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 859 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 798 - Right to appoint or remove directorsOE
    IIF 798 - Ownership of voting rights - 75% or moreOE
    IIF 798 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 66 Heather Close, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    icon of address 110 Croydon Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 167
    icon of address Unit 53 Listerhills Science Park, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 168
    icon of address Office 4094 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 667 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address 46 Broadfield Square, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 496 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    icon of address 113 Cottingham Grove, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2012-10-11 ~ dissolved
    IIF 889 - Secretary → ME
  • 171
    icon of address 110 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 172
    icon of address Unit 7 Greets Green Industrial Estate, Greets Green Road, West Bromwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    icon of address 5 Naunton Road, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF 645 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address 17 Mildmay Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 33 - Director → ME
  • 175
    icon of address 6b Wingate Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 217 - Director → ME
  • 176
    icon of address Unit 1 294 Cherrywood Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 511 - Ownership of shares – More than 25% but not more than 50%OE
  • 177
    icon of address 9 Pine Way, Elmstead, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
  • 178
    icon of address 26 Woodend Court, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 179
    KINGS MANAGEMENT CONSULTANCY LIMITED - 2022-08-17
    KINGS MEAT AND POULTRY LTD - 2023-05-03
    icon of address Unit 5 Euro Enterprise Park, Sampson Road North, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 502 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -4,500 GBP2019-05-31
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 51 Lily Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 931 - Director → ME
  • 182
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 10 Morley Avenue, Edmonton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 117 - Director → ME
  • 184
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of voting rights - 75% or moreOE
    IIF 606 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 10 Wellington Street, Kirkham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 105 - Director → ME
  • 186
    icon of address 275 New N Rd Pmb 3209, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 128 City Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 83 Nettlecombe, Furzton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 189
    icon of address Office 795 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ 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
  • 190
    icon of address 86 Empire Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 734 - Director → ME
    icon of calendar 2024-01-05 ~ dissolved
    IIF 799 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 560 - Right to appoint or remove directorsOE
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Ownership of shares – 75% or moreOE
  • 191
    icon of address Unit 3 D15 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Ownership of shares – 75% or moreOE
  • 192
    icon of address Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of shares – 75% or moreOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
  • 193
    icon of address 58 Teme Road, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 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
  • 194
    icon of address 644 Mitcham Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 249 - Director → ME
  • 195
    icon of address 4 Meriland Court, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 476 - Director → ME
    icon of calendar 2020-10-08 ~ dissolved
    IIF 880 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 4385, 14404159 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 538 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 65 High Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 108 Cleavers Avenue, Conniburrow, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 193 - Director → ME
    icon of calendar 2012-10-08 ~ dissolved
    IIF 882 - Secretary → ME
  • 199
    icon of address 113 Cottingham Grove, Bletchley, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 389 - Director → ME
    icon of calendar 2012-11-06 ~ dissolved
    IIF 851 - Secretary → ME
  • 200
    icon of address 97 Turnmill Avenue, Springfield, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 364 - Director → ME
  • 201
    icon of address 75 Fonda Meadows, Oxley Park, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 171 - Director → ME
  • 202
    icon of address 194 Fore Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 465 - Right to appoint or remove directorsOE
    IIF 465 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 465 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 84 - Director → ME
  • 204
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 390 - Director → ME
  • 205
    icon of address C50 30 Marigold Court Brackla, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 80 - Director → ME
  • 207
    icon of address 49 Station Road, Polegate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Ownership of shares – 75% or moreOE
  • 208
    icon of address International House The Mclaren Building, 46 The Priory Queensway Birmingham, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 808 - Director → ME
  • 209
    icon of address 28 Highbury Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-29 ~ dissolved
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2022-05-29 ~ dissolved
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of voting rights - 75% or moreOE
    IIF 648 - Ownership of shares – 75% or moreOE
  • 210
    icon of address Unit 7 Greets Green Road, Industrial Estate, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 336 - Ownership of shares – More than 50% but less than 75%OE
  • 211
    KINGS MEAT & POULTRY UK LIMITED - 2017-11-22
    icon of address Unit 5 Euro Enterprise Park, Sampson Road North, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 503 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 166 Aubrey Road, Small Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 501 - Right to appoint or remove directorsOE
    IIF 501 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 501 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    GIANNI BISTRO LTD - 2015-07-07
    icon of address 122 Chanterlands Ave, Hull, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -72,941 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Has significant influence or controlOE
  • 214
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 764 - Director → ME
    icon of calendar 2024-02-12 ~ now
    IIF 910 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 7 Brothers Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 122 - Director → ME
  • 216
    icon of address 13 Charlesworth Terrace, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Ownership of shares – 75% or moreOE
  • 217
    icon of address Flat 16 Crombie Court, 5 Crombie Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 55 Duckworth Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 344 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 220
    icon of address Moes Kitchen Bridgehead Business Park, Boothferry Road, Hessle, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    icon of address 79 Hoe Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 515 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 515 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 515 - Right to appoint or remove directorsOE
  • 222
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 5, Crombie Court, Flat 16 Crombie Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 374 - Director → ME
    icon of calendar 2020-06-23 ~ dissolved
    IIF 906 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 33 Thirsk Croft, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 360 - Ownership of shares – 75% or moreOE
  • 225
    icon of address Suite 1 1 Horsley Road, Northampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 101 - Director → ME
    icon of calendar 2024-09-16 ~ now
    IIF 915 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 39 Parc Richard, Llanelli, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 48 Parlaunt Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 39 Scholemoor Avenue, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 206 King Street, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 373 - Director → ME
    icon of calendar 2011-12-05 ~ dissolved
    IIF 905 - Secretary → ME
  • 230
    icon of address 65 Granville Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 442 - Director → ME
    icon of calendar 2018-03-23 ~ dissolved
    IIF 786 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 497 - Has significant influence or controlOE
  • 231
    icon of address 56 King Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 6 Willow Parade, Meadfield Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 672 - Director → ME
  • 233
    icon of address 26 Woolbrook Road, Sidmouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 234
    icon of address 1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ dissolved
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ dissolved
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of shares – 75% or moreOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
  • 235
    icon of address 4385, 14048559 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 873 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 662 - Right to appoint or remove directorsOE
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 43 Moorhead Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 29 - Director → ME
  • 237
    icon of address 10 Melbourne Court, Long Eaton, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 932 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 926 - Right to appoint or remove directorsOE
    IIF 926 - Ownership of shares – 75% or moreOE
    IIF 926 - Ownership of voting rights - 75% or moreOE
  • 238
    icon of address 310d Ew Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 20 Humber Close, Didcot, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,554 GBP2024-12-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 836 - Director → ME
  • 240
    icon of address 200 Barlow Road Levenshulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 498 - Has significant influence or controlOE
  • 241
    icon of address 32 Norman Gray Park, Blackburn, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 370 - Director → ME
  • 242
    PERFECT BROKER SOLUTIONS LTD - 2021-02-25
    icon of address 213 Bulstrode Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
  • 243
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 244
    icon of address 25 Gayrigg Court, Chilwell, Nottinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 283 - Director → ME
  • 245
    icon of address Unit 2-3 88 Mile End Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 231 - Director → ME
  • 246
    icon of address 68 - 76 Kempston St C/o Does Liverpool, The Tapestry, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,066 GBP2024-09-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 314 - Director → ME
  • 247
    icon of address 21 Elswick Street, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 313 - Director → ME
  • 248
    icon of address Northfield House, Hassop Road, Bakewell, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 162 - Director → ME
  • 249
    icon of address 45 Dawley Ride, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 934 - Director → ME
  • 250
    icon of address 119 Eswyn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-26 ~ now
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2024-12-26 ~ now
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of shares – 75% or moreOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
  • 251
    icon of address 23 Angle Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 605 - Right to appoint or remove directorsOE
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
  • 252
    icon of address 23 Tarvin Drive, Bredbury, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 253
    icon of address 3 Summergill Court, Heelands, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 919 - Director → ME
  • 254
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 255
    icon of address 18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 600 - Has significant influence or controlOE
  • 256
    icon of address 8 Kirkwall Spur, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
  • 257
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Has significant influence or controlOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 258
    icon of address Unit 2-3 88 Mile End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 681 - Director → ME
  • 259
    icon of address 63a High Street, London, Walthmstow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 253 - Director → ME
  • 260
    icon of address Unit 1 294 Cherrywood Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 688 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 510 - Ownership of shares – More than 25% but not more than 50%OE
  • 261
    icon of address 25 Claremont Road, Basement Flat, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
  • 262
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 108 Cleavers Avenue, Conniburrow, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 168 - Director → ME
    icon of calendar 2012-11-06 ~ dissolved
    IIF 824 - Secretary → ME
  • 264
    icon of address 108 Cleavers Avenue, Conniburrow, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 169 - Director → ME
    icon of calendar 2012-10-19 ~ dissolved
    IIF 884 - Secretary → ME
  • 265
    icon of address International House, The Mclaran Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 663 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 663 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 663 - Right to appoint or remove directorsOE
  • 266
    icon of address 60 Sunbeam Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-16 ~ dissolved
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2023-09-16 ~ dissolved
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 114 Ashbourne Road, Derby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 470 - Has significant influence or controlOE
  • 268
    icon of address 4385, 15932878 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ dissolved
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ dissolved
    IIF 521 - Ownership of shares – 75% or moreOE
  • 269
    icon of address Office F12 Beverley Enterprise Centre, Beck View Road, Beverley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,580 GBP2022-03-31
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2017-03-04 ~ dissolved
    IIF 894 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 270
    icon of address 63 B Buxton Road, Walthamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 215 - Director → ME
  • 271
    icon of address 4385, 15576847 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 540 - Ownership of shares – 75% or moreOE
  • 272
    icon of address Unit 6, Central Park, Cornwall Street, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 273
    icon of address Suite 1, 1 Horsley Road, Northampton, England, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 99 - Director → ME
  • 274
    RF MANAGEMENT AND FINANCIAL SOLUTIONS LTD - 2016-05-31
    icon of address 4385, 09103888 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -176,387 GBP2020-06-30
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 513 - Ownership of shares – More than 50% but less than 75%OE
  • 275
    icon of address 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 214 - Director → ME
  • 276
    icon of address 5 Lowewood Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 277
    icon of address 46 Barking Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 340 - Ownership of shares – More than 25% but not more than 50%OE
  • 278
    icon of address 36 Grantham Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 104 Flat Inverness Terrace, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 89 Walker Drive, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 698 - Director → ME
  • 281
    icon of address 22 Exeter Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 28 Arlington Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Ownership of shares – 75% or moreOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
  • 283
    icon of address 181 Magdalen Street, Colchester, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 607 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 4385, 15990041 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ dissolved
    IIF 656 - Ownership of shares – 75% or moreOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Right to appoint or remove directorsOE
  • 285
    icon of address Flat 1 85 Moss Bank, Manchester, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 4385, 15384645 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Ownership of shares – 75% or moreOE
  • 287
    icon of address 4385, 15340910 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 1 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 289
    icon of address 4385, 14269837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 79 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 79 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 110 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 129 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 294
    RIZZ SECURITY GUARDS LIMITED - 2021-01-27
    icon of address 79 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 661 Halifax Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 58 Teme Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 297
    icon of address Office, 167-169 Great Portland Street 5th Floor London, Great Portland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of shares – 75% or moreOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
  • 298
    icon of address 4385, 15813494 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Right to appoint or remove directorsOE
    IIF 575 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 23 Avery Croft, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-12 ~ now
    IIF 860 - Director → ME
    Person with significant control
    icon of calendar 2024-05-12 ~ now
    IIF 795 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 795 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 795 - Right to appoint or remove directors as a member of a firmOE
    IIF 795 - Ownership of voting rights - 75% or moreOE
    IIF 795 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 795 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 795 - Ownership of shares – 75% or moreOE
    IIF 795 - Has significant influence or control as a member of a firmOE
  • 300
    icon of address 23 Avery Croft, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ dissolved
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ dissolved
    IIF 794 - Has significant influence or control as a member of a firmOE
    IIF 794 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 794 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 794 - Ownership of voting rights - 75% or moreOE
    IIF 794 - Right to appoint or remove directors as a member of a firmOE
    IIF 794 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 794 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 794 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 9 Arden House, Ashford Road, Bakewell, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 386 - Director → ME
  • 302
    icon of address 11 Clarksfield Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-16 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2023-09-16 ~ dissolved
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
  • 303
    icon of address 46 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 339 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 304
    icon of address 4385, 14803883 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 500 - Ownership of shares – 75% or moreOE
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
  • 305
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 53 Elston Hall Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 661 - Has significant influence or controlOE
  • 307
    icon of address Insolvency Direct Ltd Saxon Way, Saxon House, Cheltenham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 495 - Director → ME
  • 308
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 751 - Director → ME
    icon of calendar 2023-11-07 ~ dissolved
    IIF 912 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 23 Bayswater Mount, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 937 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 935 - Right to appoint or remove directorsOE
    IIF 935 - Ownership of voting rights - 75% or moreOE
    IIF 935 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 9 Arden House, Ashford Road, Bakewell, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 279 - Director → ME
  • 311
    icon of address 18 Maycroft Gardens, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-13 ~ dissolved
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 18 Snell Hatch, West Green, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 79 Hoe Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-24 ~ now
    IIF 419 - Director → ME
  • 314
    icon of address 3 Summergill Court, Heelands, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 893 - Director → ME
  • 315
    icon of address 35 Roman Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 316
    icon of address 170 Dene Holm Road, Northfleet, Gravesend, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 658 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 658 - Ownership of shares – More than 25% but not more than 50%OE
  • 317
    icon of address 34 Rhodes Place, Oldbrook, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 546 - Director → ME
    icon of calendar 2012-10-01 ~ dissolved
    IIF 902 - Secretary → ME
  • 318
    icon of address 124 City Road 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 52 Bedford Road, Lower Stondon, Henlow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 359 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 320
    icon of address 45 Kingsthorpe Road, Northampton, Northampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 2 Clover Place, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,674 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 245 - Director → ME
  • 322
    icon of address 4385, 13636773: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 588 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2021-04-14 ~ dissolved
    IIF 867 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 588 Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -793 GBP2024-08-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 97 - Director → ME
    icon of calendar 2017-08-23 ~ now
    IIF 790 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 325
    icon of address Flat 1 2-4 Carrill Grove East, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ dissolved
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ dissolved
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 35 Clinton Street, Worksop, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 327
    icon of address Park View Unit 1, 220 Waterloo Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 328
    icon of address Office 5122 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 329
    icon of address Office 2031 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 468 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 15 Chester House Redcliffe Gardens, Redcliffe Gardens, Nottingham, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 721 - Director → ME
  • 331
    icon of address 8 Woodside Avenue, Cinderford, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 43 - Director → ME
  • 332
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 744 - Director → ME
  • 333
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 320 - Director → ME
    icon of calendar 2025-03-04 ~ now
    IIF 826 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 334
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 77 - Director → ME
  • 335
    icon of address Unit 12 Field Lane, Batley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 345 - Ownership of shares – More than 25% but not more than 50%OE
  • 336
    icon of address 15 Coppice Walk, Denton, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 929 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 927 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 927 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 927 - Right to appoint or remove directorsOE
  • 337
    icon of address 14 Shearbridge Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,029 GBP2018-03-31
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 306 - Has significant influence or control as a member of a firmOE
    IIF 306 - Has significant influence or control over the trustees of a trustOE
    IIF 306 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 338
    icon of address The Groom Room, 47 Brockhurst Road, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,516 GBP2021-08-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 567 - Right to appoint or remove directorsOE
    IIF 567 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 567 - Ownership of shares – More than 25% but not more than 50%OE
  • 339
    icon of address 4 St. Marys Grove, Nailsea, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 340
    icon of address Saga Unit 1 1-3 Kingsley Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Ownership of shares – 75% or moreOE
  • 341
    icon of address 47-49 Queens Dock Avenue, Hull, East Riding Of Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177 GBP2024-03-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 277 - Director → ME
  • 342
    icon of address 12 Constance Street, Royal Docks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 15 Burns Road Burns Road, Worksop, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,400 GBP2019-12-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 876 - Director → ME
  • 344
    icon of address 122 Ferring Street, Ferring, Worthing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 129 - Director → ME
  • 345
    icon of address 44 Thornmarsh Close, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 401 - Ownership of shares – More than 25% but not more than 50%OE
  • 346
    H&R SECURITY SERVICES LTD - 2024-01-02
    icon of address 99 Pears Pears Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 530 - Ownership of shares – More than 50% but less than 75%OE
    IIF 530 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 530 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 530 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 530 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 530 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Has significant influence or control as a member of a firmOE
  • 347
    icon of address 4385, 12633619: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 348
    icon of address 171a Lodge Lane, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 20 Torrington Road, London, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 280 - Director → ME
  • 350
    icon of address 3 Esher Avenue, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 793 - Right to appoint or remove directorsOE
    IIF 793 - Ownership of voting rights - 75% or moreOE
    IIF 793 - Ownership of shares – 75% or moreOE
  • 351
    icon of address 388a Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 686 - Director → ME
  • 352
    icon of address 202 City Road, Cardiff, Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
  • 353
    icon of address 20 Moss Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 385 - Director → ME
  • 354
    AMBULANT FLUID LTD - 2025-01-29
    icon of address 72 Lairgate, Beverley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 355
    icon of address Suite 9 2 Bicycle Mews, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or moreOE
  • 356
    icon of address 39 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 602 - Right to appoint or remove directorsOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
    IIF 602 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 149 Huntsman Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-10 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 358
    icon of address 419 George Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 21 Hermon Grove, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 360
    VICTORIA AUTO RENTALS LIMITED - 2015-08-08
    icon of address 5 Lowewood Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 301 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 301 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 301 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 301 - Has significant influence or control over the trustees of a trustOE
  • 361
    icon of address 4385, 15360959 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 535 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 9a Derby Road, Croydon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 43 Benmoor Rd, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 539 - Ownership of shares – 75% or moreOE
  • 364
    icon of address Flat 7 Willow Court, Meadfield Road, Langley Slough, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 365
    icon of address 121-123 St James Rd St. James Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 173 - Has significant influence or controlOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 366
    icon of address 76 Royds Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-18 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2022-09-18 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 367
    icon of address 153 Castle View House East Lane, Runcorn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 368
    icon of address Basement, 55 Duckworth Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 343 - Ownership of shares – 75% or moreOE
  • 369
    icon of address 4385, 14865550 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 843 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 603 - Right to appoint or remove directorsOE
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 76 Hinckley Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 466 - Right to appoint or remove directorsOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Ownership of shares – 75% or moreOE
  • 371
    icon of address 93 Nicholsons Grove, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 583 - Ownership of shares – More than 25% but not more than 50%OE
  • 372
    icon of address 32 East Kilngate Rigg, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 611 - Director → ME
  • 373
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
Ceased 178
  • 1
    PREMIUM EQUIPMENT'S LTD - 2025-02-05
    icon of address 116 Duke Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ 2025-02-01
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ 2025-02-01
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 2
    icon of address 118 Whitby Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-08 ~ 2020-10-01
    IIF 697 - Director → ME
  • 3
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ 2024-01-22
    IIF 619 - Director → ME
  • 4
    icon of address The Gothic Building The Gothic Building, Chauntry Mills, Haverhill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-14 ~ 1998-10-05
    IIF 548 - Director → ME
  • 5
    icon of address Not Available
    Dissolved Corporate
    Officer
    icon of calendar 2021-01-13 ~ 2021-01-25
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2021-01-25
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 6
    icon of address 65 Hornbeam, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2018-12-15
    IIF 855 - Secretary → ME
  • 7
    icon of address 97 Turnmill Avenue, Springfield, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ 2012-11-20
    IIF 248 - Director → ME
  • 8
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-12-09 ~ 2012-05-08
    IIF 194 - Director → ME
  • 9
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2014-07-11
    IIF 286 - Director → ME
    icon of calendar 2016-10-21 ~ 2017-07-06
    IIF 429 - Director → ME
  • 10
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-21 ~ 2017-04-27
    IIF 557 - Director → ME
  • 11
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ 2020-11-23
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-11-23
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-10 ~ 2022-04-21
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2022-04-21
    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
  • 13
    BLENCARN HAULAGE LTD - 2017-09-15
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ 2020-10-20
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ 2020-10-20
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 14
    BLEEP 360 RECRUITMENT LIMITED - 2018-08-24
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-01 ~ 2024-09-20
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2024-09-20
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-09-10 ~ 2022-04-21
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2022-04-21
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Ownership of shares – 75% or more OE
  • 16
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-08-15 ~ 2017-03-17
    IIF 737 - Director → ME
  • 17
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-09-20 ~ 2016-12-29
    IIF 471 - Director → ME
  • 18
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-07-21 ~ 2016-10-28
    IIF 355 - Director → ME
    icon of calendar 2018-04-10 ~ 2018-07-20
    IIF 831 - Director → ME
  • 19
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2016-05-20
    IIF 930 - Director → ME
  • 20
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-11-18 ~ 2016-12-07
    IIF 170 - Director → ME
  • 21
    icon of address 102 Higher Croft Eccles, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,252 GBP2020-03-31
    Officer
    icon of calendar 2015-03-20 ~ 2015-09-18
    IIF 34 - Director → ME
  • 22
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-09-10 ~ 2021-01-19
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2021-01-19
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 23
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-09-29 ~ 2017-02-10
    IIF 719 - Director → ME
  • 24
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2016-06-24
    IIF 856 - Director → ME
    icon of calendar 2016-11-14 ~ 2017-04-21
    IIF 801 - Director → ME
    icon of calendar 2016-11-29 ~ 2017-03-02
    IIF 820 - Director → ME
  • 25
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-09-02
    IIF 288 - Director → ME
    icon of calendar 2016-09-29 ~ 2017-02-16
    IIF 916 - Director → ME
  • 26
    icon of address Lawrence House, 37 Normanton Road, Derby, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    801 GBP2020-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2020-11-23
    IIF 678 - Director → ME
  • 27
    icon of address Suite 9 Newspaper House, Tannery Lane Penketh, Warrington, Non-us
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ 2015-02-16
    IIF 878 - LLP Member → ME
  • 28
    COVE LOGISTICS LTD - 2017-09-15
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ 2021-01-06
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2021-01-06
    IIF 455 - Right to appoint or remove directors OE
    IIF 455 - Ownership of voting rights - 75% or more OE
    IIF 455 - Ownership of shares – 75% or more OE
  • 29
    icon of address 27 High Street, Top Floor, Hoddesdon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2016-07-15
    IIF 255 - Director → ME
  • 30
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2021-03-17 ~ 2022-06-24
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2022-06-24
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 31
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2025-05-15
    IIF 81 - Director → ME
  • 32
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ 2022-08-11
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2022-08-11
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 33
    icon of address 124 City Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ 2025-02-19
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2025-02-19
    IIF 592 - Ownership of shares – 75% or more OE
    IIF 592 - Ownership of voting rights - 75% or more OE
    IIF 592 - Right to appoint or remove directors OE
  • 34
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-04-10 ~ 2018-07-20
    IIF 388 - Director → ME
  • 35
    icon of address 63 Stanmore Crescent, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ 2024-01-16
    IIF 312 - Director → ME
    icon of calendar 2024-01-16 ~ 2025-01-19
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2025-01-19
    IIF 305 - Ownership of shares – 75% or more OE
    icon of calendar 2024-01-03 ~ 2025-01-19
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
  • 36
    EGTON LOGISTICS LTD - 2017-09-15
    icon of address 7 Limewood Way, Seacroft, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-09-15 ~ 2018-03-09
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2018-03-09
    IIF 454 - Right to appoint or remove directors OE
    IIF 454 - Ownership of voting rights - 75% or more OE
    IIF 454 - Ownership of shares – 75% or more OE
  • 37
    icon of address Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, England
    Dissolved Corporate
    Equity (Company account)
    162,043 GBP2019-10-31
    Officer
    icon of calendar 2020-03-03 ~ 2020-05-12
    IIF 785 - Director → ME
  • 38
    icon of address 116 Sherbourne Avenue 116 Sherbourne Ave, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ 2019-02-21
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-21
    IIF 453 - Has significant influence or control as a member of a firm OE
    IIF 453 - Has significant influence or control over the trustees of a trust OE
    IIF 453 - Has significant influence or control OE
    IIF 453 - Ownership of voting rights - 75% or more OE
  • 39
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ 2015-08-18
    IIF 94 - Director → ME
  • 40
    FULLSPEKTRUM INNOVATIONS LTD - 2019-10-18
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -369,298 GBP2022-04-30
    Officer
    icon of calendar 2020-04-04 ~ 2023-01-27
    IIF 66 - Director → ME
  • 41
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-11-01 ~ 2017-03-17
    IIF 489 - Director → ME
  • 42
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-24 ~ 2017-02-10
    IIF 545 - Director → ME
  • 43
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-24 ~ 2017-02-10
    IIF 781 - Director → ME
    icon of calendar 2017-02-14 ~ 2017-05-25
    IIF 563 - Director → ME
  • 44
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-07-22 ~ 2016-10-27
    IIF 635 - Director → ME
    icon of calendar 2017-02-14 ~ 2017-07-06
    IIF 854 - Director → ME
  • 45
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-11 ~ 2017-01-13
    IIF 479 - Director → ME
    icon of calendar 2015-03-26 ~ 2016-07-05
    IIF 444 - Director → ME
  • 46
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-24 ~ 2017-02-16
    IIF 780 - Director → ME
  • 47
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2009-09-25 ~ 2010-02-19
    IIF 398 - Director → ME
  • 48
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-02-14 ~ 2017-06-29
    IIF 918 - Director → ME
  • 49
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-12 ~ 2017-01-13
    IIF 828 - Director → ME
  • 50
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-25 ~ 2017-01-27
    IIF 287 - Director → ME
  • 51
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-25 ~ 2017-05-18
    IIF 898 - Director → ME
  • 52
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-11 ~ 2018-09-13
    IIF 852 - Director → ME
  • 53
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-11-22 ~ 2017-05-08
    IIF 485 - Director → ME
  • 54
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-05-18
    IIF 445 - Director → ME
  • 55
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2017-07-27
    IIF 933 - Director → ME
  • 56
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-11-07 ~ 2018-04-13
    IIF 447 - Director → ME
    icon of calendar 2017-02-28 ~ 2017-07-20
    IIF 494 - Director → ME
  • 57
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-27 ~ 2017-02-10
    IIF 625 - Director → ME
  • 58
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2015-08-24
    IIF 632 - Director → ME
  • 59
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-06 ~ 2017-02-10
    IIF 474 - Director → ME
  • 60
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-07 ~ 2017-03-23
    IIF 437 - Director → ME
  • 61
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-02-21 ~ 2017-06-01
    IIF 850 - Director → ME
  • 62
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-07 ~ 2017-01-27
    IIF 717 - Director → ME
  • 63
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2016-03-21
    IIF 891 - Director → ME
  • 64
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-10 ~ 2017-01-19
    IIF 920 - Director → ME
  • 65
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2017-06-08
    IIF 883 - Director → ME
    icon of calendar 2016-10-28 ~ 2017-02-10
    IIF 724 - Director → ME
  • 66
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-09-29 ~ 2017-12-08
    IIF 848 - Director → ME
    icon of calendar 2016-10-07 ~ 2017-02-10
    IIF 430 - Director → ME
  • 67
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-01-16 ~ 2018-09-20
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2018-09-20
    IIF 292 - Ownership of shares – 75% or more OE
  • 68
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-11-01 ~ 2017-05-08
    IIF 936 - Director → ME
    icon of calendar 2009-02-02 ~ 2010-06-18
    IIF 246 - Director → ME
  • 69
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-02-14 ~ 2017-10-12
    IIF 899 - Director → ME
  • 70
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-02-07 ~ 2017-06-01
    IIF 917 - Director → ME
  • 71
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-11-15 ~ 2017-05-18
    IIF 923 - Director → ME
  • 72
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-25 ~ 2017-03-28
    IIF 391 - Director → ME
  • 73
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2017-02-06
    IIF 782 - Director → ME
  • 74
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-18 ~ 2017-01-27
    IIF 857 - Director → ME
  • 75
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-09-12 ~ 2017-12-28
    IIF 229 - Director → ME
  • 76
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2009-09-29 ~ 2010-03-29
    IIF 558 - Director → ME
  • 77
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2017-08-03
    IIF 349 - Director → ME
    icon of calendar 2016-11-03 ~ 2017-05-25
    IIF 552 - Director → ME
  • 78
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-11-07 ~ 2017-02-10
    IIF 789 - Director → ME
  • 79
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-11-22 ~ 2017-08-18
    IIF 446 - Director → ME
  • 80
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-08-30 ~ 2016-12-09
    IIF 777 - Director → ME
  • 81
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-11-04 ~ 2017-01-06
    IIF 622 - Director → ME
  • 82
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2009-07-03 ~ 2009-09-28
    IIF 399 - Director → ME
  • 83
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-11-04 ~ 2017-02-03
    IIF 921 - Director → ME
  • 84
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-08-05 ~ 2016-11-14
    IIF 491 - Director → ME
  • 85
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-31 ~ 2017-04-13
    IIF 284 - Director → ME
    icon of calendar 2018-04-10 ~ 2018-07-13
    IIF 486 - Director → ME
  • 86
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-11-22 ~ 2017-07-06
    IIF 885 - Director → ME
  • 87
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-11-04 ~ 2017-02-23
    IIF 356 - Director → ME
  • 88
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-04-10 ~ 2018-07-13
    IIF 443 - Director → ME
    icon of calendar 2016-11-08 ~ 2017-02-10
    IIF 551 - Director → ME
  • 89
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-18 ~ 2017-01-19
    IIF 547 - Director → ME
  • 90
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-11-08 ~ 2017-02-23
    IIF 712 - Director → ME
  • 91
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-12-13 ~ 2017-03-23
    IIF 323 - Director → ME
  • 92
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-01-31 ~ 2017-05-08
    IIF 228 - Director → ME
  • 93
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2016-09-16
    IIF 892 - Director → ME
  • 94
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-04-04 ~ 2014-07-11
    IIF 640 - Director → ME
  • 95
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-01-31 ~ 2017-05-08
    IIF 448 - Director → ME
    icon of calendar 2016-10-04 ~ 2017-02-10
    IIF 924 - Director → ME
  • 96
    icon of address 69 The Mede, Freckleton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ 2012-12-10
    IIF 473 - Director → ME
    icon of calendar 2012-10-10 ~ 2012-12-10
    IIF 800 - Director → ME
    icon of calendar 2012-10-10 ~ 2012-11-10
    IIF 871 - Secretary → ME
  • 97
    GAG325 LIMITED - 2011-01-24
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2013-10-25
    IIF 93 - Director → ME
  • 98
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-08-03 ~ 2017-11-06
    IIF 714 - Director → ME
  • 99
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-04-10 ~ 2018-05-17
    IIF 735 - Director → ME
  • 100
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2016-07-08
    IIF 716 - Director → ME
  • 101
    icon of address 38 Foley Road East, Sutton Coldfield, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-04-01 ~ 2007-03-31
    IIF 556 - Director → ME
  • 102
    icon of address 10 Marshall Drive, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-10 ~ 2018-01-13
    IIF 776 - LLP Member → ME
  • 103
    icon of address 101 Havelock Street, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-05 ~ 2021-11-12
    IIF 396 - Director → ME
  • 104
    icon of address 15 Carisbrooke Avenue, Chemsley Wood, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-28 ~ 2011-04-06
    IIF 41 - Director → ME
    icon of calendar 2008-01-28 ~ 2013-01-01
    IIF 562 - Secretary → ME
  • 105
    icon of address Unit 3, 23 Watford Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ 2024-11-25
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-11-25
    IIF 342 - Right to appoint or remove directors OE
    IIF 342 - Ownership of shares – 75% or more OE
    IIF 342 - Ownership of voting rights - 75% or more OE
  • 106
    HR TAXI LTD - 2024-09-11
    icon of address 293 Moore Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ 2024-10-08
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ 2025-07-01
    IIF 331 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 331 - Right to appoint or remove directors OE
  • 107
    icon of address 310d Ew Sterling House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ 2025-02-13
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2025-02-13
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 108
    icon of address 1 Peashill Close, Sileby, Loughborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ 2024-04-17
    IIF 542 - Director → ME
  • 109
    icon of address 64 High Street, Princes Risborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-17 ~ 2004-06-08
    IIF 624 - Director → ME
    icon of calendar 2003-09-17 ~ 2004-06-08
    IIF 896 - Secretary → ME
  • 110
    icon of address Unit 7 Greets Green Industrial Estate, Greets Green Road, West Bromwich, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-01 ~ 2025-01-29
    IIF 335 - Right to appoint or remove directors OE
    IIF 335 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 111
    icon of address 5 Naunton Road, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ 2023-11-07
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2023-01-06
    IIF 644 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 644 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    icon of address 24 Breamer Lane, Seaton, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ 2025-04-16
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ 2025-02-16
    IIF 290 - Has significant influence or control over the trustees of a trust OE
    IIF 290 - Has significant influence or control as a member of a firm OE
    IIF 290 - Has significant influence or control OE
  • 113
    icon of address 9 Pine Way, Elmstead, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ 2025-06-16
    IIF 424 - Director → ME
  • 114
    icon of address The Aspen Buillding, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-09-20 ~ 2017-03-10
    IIF 822 - Director → ME
  • 115
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-19 ~ 2017-01-27
    IIF 441 - Director → ME
  • 116
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-04-10 ~ 2018-07-20
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2018-07-19
    IIF 834 - Ownership of shares – 75% or more OE
  • 117
    icon of address 45 Dawley Ride, Colnbrook, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ 2016-03-09
    IIF 869 - Director → ME
  • 118
    icon of address 5th Floor Edgbaston House, 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-08-06
    IIF 722 - Director → ME
    icon of calendar 2006-11-29 ~ 2007-08-06
    IIF 865 - Director → ME
    IIF 888 - Director → ME
  • 119
    icon of address 5th Floor Edgbaston House, 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-24 ~ 2007-08-06
    IIF 483 - Director → ME
    IIF 553 - Director → ME
  • 120
    icon of address 5th Floor, Edgbaston House 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-03 ~ 2007-08-03
    IIF 405 - Director → ME
  • 121
    icon of address 5th Floor, Edgbaston House 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-03 ~ 2007-08-03
    IIF 778 - Director → ME
    icon of calendar 2006-09-09 ~ 2007-08-03
    IIF 394 - Director → ME
    icon of calendar 2007-06-23 ~ 2007-08-03
    IIF 395 - Director → ME
  • 122
    icon of address 5th Floor, Edgbaston House 3 Duchess Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-05 ~ 2007-08-06
    IIF 715 - Director → ME
    icon of calendar 2007-02-17 ~ 2007-08-06
    IIF 321 - Director → ME
  • 123
    icon of address 5th Floor Edgbaston House, 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ 2007-08-03
    IIF 788 - Director → ME
  • 124
    icon of address 5th Floor Edgbaston House, 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2007-08-03
    IIF 35 - Director → ME
    icon of calendar 2007-07-02 ~ 2007-08-03
    IIF 472 - Director → ME
  • 125
    icon of address 5th Floor Edgbaston House, 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2007-08-03
    IIF 723 - Director → ME
    IIF 736 - Director → ME
  • 126
    icon of address 5th Floor Edgbaston House, 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-26 ~ 2007-08-03
    IIF 44 - Director → ME
  • 127
    icon of address 5th Floor Edgbaston House, 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-28 ~ 2007-08-03
    IIF 480 - Director → ME
  • 128
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-11-15 ~ 2017-03-10
    IIF 482 - Director → ME
  • 129
    icon of address 14 Leathway, Ormesby Saint Margaret, Great Yarmouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2021-02-04
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2020-02-11
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    icon of address Unit 7 Greets Green Road, Industrial Estate, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ 2024-08-12
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2024-08-12
    IIF 337 - Right to appoint or remove directors OE
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 337 - Ownership of shares – More than 25% but not more than 50% OE
  • 131
    GIANNI BISTRO LTD - 2015-07-07
    icon of address 122 Chanterlands Ave, Hull, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -72,941 GBP2020-10-31
    Officer
    icon of calendar 2015-12-03 ~ 2019-11-01
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 132
    icon of address Moes Kitchen Bridgehead Business Park, Boothferry Road, Hessle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ 2025-01-11
    IIF 278 - Director → ME
  • 133
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-11-15 ~ 2017-02-22
    IIF 281 - Director → ME
    icon of calendar 2016-10-21 ~ 2017-02-10
    IIF 561 - Director → ME
  • 134
    icon of address 7 Faraday Court, First Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2024-02-22
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-22
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
  • 135
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-12 ~ 2017-06-22
    IIF 42 - Director → ME
  • 136
    icon of address 28 Hawthorn Crescent, Cosham, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ 2023-11-17
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ 2023-12-11
    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
  • 137
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ 2020-11-16
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-11-16
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 138
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2021-07-29
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-07-29
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 139
    icon of address 70 Sutherland Mount, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ 2024-07-07
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ 2024-07-07
    IIF 593 - Ownership of shares – 75% or more OE
    IIF 593 - Ownership of voting rights - 75% or more OE
  • 140
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-18 ~ 2017-01-19
    IIF 863 - Director → ME
  • 141
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-01-30
    IIF 639 - LLP Designated Member → ME
  • 142
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ 2023-04-18
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2023-05-03
    IIF 458 - Has significant influence or control OE
  • 143
    icon of address 15 Ivegate, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-24 ~ 2019-07-30
    IIF 425 - Director → ME
  • 144
    CANNON PROTEC SERVICES LTD - 2014-11-14
    icon of address 290 Oldbury Road Rowley Regis, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ 2018-05-11
    IIF 107 - Director → ME
  • 145
    icon of address Unit 2-3 88 Mile End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ 2012-05-28
    IIF 232 - Director → ME
  • 146
    icon of address 50 Arborfield Close, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ 2014-11-03
    IIF 138 - Director → ME
    icon of calendar 2014-11-03 ~ 2015-03-01
    IIF 818 - Secretary → ME
  • 147
    icon of address 33a Avondale Rise, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ 2023-06-14
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ 2023-06-14
    IIF 646 - Right to appoint or remove directors OE
    IIF 646 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 646 - Ownership of shares – More than 25% but not more than 50% OE
  • 148
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2016-10-11 ~ 2017-04-05
    IIF 139 - Director → ME
  • 149
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-11-21 ~ 2017-02-23
    IIF 319 - Director → ME
  • 150
    RSEX LTD.
    - now
    RSIZ LIMITED - 2023-08-14
    icon of address Tng Operations - Regus Pearson Way, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -347 GBP2018-10-31
    Officer
    icon of calendar 2016-10-21 ~ 2023-07-01
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2023-07-01
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Right to appoint or remove directors OE
    IIF 303 - Ownership of shares – 75% or more OE
  • 151
    icon of address Insolvency Direct Ltd Saxon Way, Saxon House, Cheltenham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2021-04-09
    IIF 685 - Director → ME
    icon of calendar 2019-02-07 ~ 2020-06-09
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2020-07-10
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 512 - Ownership of shares – More than 25% but not more than 50% OE
  • 152
    icon of address Suite 4162 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ 2025-08-11
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2025-08-11
    IIF 599 - Ownership of shares – 75% or more OE
    IIF 599 - Ownership of voting rights - 75% or more OE
    IIF 599 - Right to appoint or remove directors OE
  • 153
    icon of address 18 Maycroft Gardens, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ 2021-11-13
    IIF 838 - Director → ME
  • 154
    icon of address 61 Wheelwright Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ 2024-08-01
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ 2024-08-01
    IIF 796 - Has significant influence or control as a member of a firm OE
    IIF 796 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 796 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 796 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 796 - Ownership of shares – 75% or more OE
    IIF 796 - Right to appoint or remove directors as a member of a firm OE
  • 155
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-04-10 ~ 2018-07-20
    IIF 825 - Director → ME
  • 156
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-01-16 ~ 2014-12-05
    IIF 488 - Director → ME
  • 157
    icon of address 4385, 11781571 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ 2022-04-05
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2022-04-05
    IIF 601 - Ownership of voting rights - 75% or more OE
    IIF 601 - Ownership of shares – 75% or more OE
  • 158
    WESTERN TRAVELS LIMITED - 2021-03-26
    icon of address Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-21 ~ 2019-05-01
    IIF 909 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2019-05-01
    IIF 577 - Right to appoint or remove directors OE
    IIF 577 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 577 - Ownership of shares – More than 25% but not more than 50% OE
  • 159
    icon of address 114 Mere Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-25
    IIF 637 - Director → ME
  • 160
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-21 ~ 2017-01-27
    IIF 554 - Director → ME
  • 161
    icon of address Wheelrights House The Common, Heddington, Calne, Wiltshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,186 GBP2025-03-31
    Officer
    icon of calendar 2000-03-17 ~ 2017-12-08
    IIF 282 - Director → ME
  • 162
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-04-13 ~ 2016-04-13
    IIF 829 - Director → ME
    icon of calendar 2016-04-11 ~ 2016-07-15
    IIF 830 - Director → ME
  • 163
    icon of address 15 Chester House Redcliffe Gardens, Redcliffe Gardens, Nottingham, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ 2022-12-01
    IIF 720 - Director → ME
  • 164
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-03-05 ~ 2015-07-03
    IIF 487 - Director → ME
  • 165
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ 2023-02-02
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2023-02-02
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 166
    icon of address 98 Pantor Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ 2025-04-14
    IIF 815 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2025-04-14
    IIF 608 - Right to appoint or remove directors OE
    IIF 608 - Ownership of voting rights - 75% or more OE
    IIF 608 - Ownership of shares – 75% or more OE
  • 167
    icon of address 661 Halifax Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ 2025-01-26
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ 2025-02-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 168
    icon of address 47-49 Queens Dock Avenue, Queens Chambers, Hull, N. Humberside
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-12 ~ 2023-09-01
    IIF 274 - Director → ME
  • 169
    icon of address 567 Great Horton Road, Bradford
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ 2022-05-05
    IIF 407 - Director → ME
    icon of calendar 2013-06-03 ~ 2022-05-05
    IIF 908 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ 2022-05-05
    IIF 332 - Ownership of shares – 75% or more OE
  • 170
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 747 - Director → ME
  • 171
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2016-11-03 ~ 2016-12-22
    IIF 82 - Director → ME
  • 172
    icon of address Whitehead Mill, Young Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ 2024-10-14
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ 2024-10-14
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 173
    icon of address 40a Harbourer Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-21 ~ 2023-09-30
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2023-09-30
    IIF 48 - Ownership of shares – 75% or more OE
  • 174
    icon of address 149 Huntsman Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ 2016-09-01
    IIF 254 - Director → ME
  • 175
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2015-09-10 ~ 2016-05-26
    IIF 85 - Director → ME
  • 176
    VICTORIA AUTO RENTALS LIMITED - 2015-08-08
    icon of address 5 Lowewood Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ 2022-04-11
    IIF 379 - Director → ME
    icon of calendar 2022-04-11 ~ 2024-07-18
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    IIF 186 - Ownership of shares – 75% or more OE
  • 177
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-09-28 ~ 2017-05-08
    IIF 436 - Director → ME
    icon of calendar 2016-10-17 ~ 2017-05-05
    IIF 449 - Director → ME
  • 178
    icon of address 121-123 St James Rd St. James Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ 2014-01-20
    IIF 914 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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