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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Ibrahim

    Related profiles found in government register
  • Mr Mohammed Ibrahim
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Ladbroke Grove, London, W106HF, United Kingdom

      IIF 1
    • 78c, St. Marks Road, London, W10 6NW, England

      IIF 2
  • Mr Mohamed Ibrahim
    British born in April 1995

    Resident in United Kingdom

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

      IIF 3
  • Mr Mohammed Ibrahim
    British born in February 1985

    Resident in United Kingdom

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

      IIF 4
  • Mr Mohamed Ibrahim
    British born in November 1979

    Resident in United Kingdom

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

      IIF 5
  • Mr Mohammed Ibraheem
    British born in May 1984

    Resident in United Kingdom

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

      IIF 6
  • Ali, Mohammed Ibrahim
    British director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Thomas Street, Huddersfield, HD1 3JR, United Kingdom

      IIF 7
  • Ali, Mohammed Ibrahim
    British employed born in February 1997

    Resident in United Kingdom

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

      IIF 8
  • Mr Mohammed Ibrahim
    British born in November 2005

    Resident in United Kingdom

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

      IIF 9
  • Mr Mohammed Ibrahim Ali
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Thomas Street, Huddersfield, HD1 3JR, United Kingdom

      IIF 10
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mr Mohamed Ibrahim
    Egyptian born in September 1988

    Resident in United Kingdom

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

      IIF 12
  • Mr Mohamed Abdisamed Ibrahim
    British born in April 1995

    Resident in United Kingdom

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

      IIF 13
  • Mr Mohammed Ibrahim
    British born in March 1990

    Resident in England

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

      IIF 14
  • Mohamad, Ibrahim
    British mechanic born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Block D, Stanhope Street, New Normanton Mills, Derby, Derbyshire, DE23 6QJ, United Kingdom

      IIF 15
  • Mohamad, Ibrahim
    British technical professional born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Normanton Mills, Stanhope Street, Derby, DE23 6QJ, United Kingdom

      IIF 16
  • Mohamed, Ibrahim
    British company director born in February 1995

    Resident in United Kingdom

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

      IIF 17
  • Mohamed, Ibrahim
    British advanced medical practitioner born in April 1997

    Resident in United Kingdom

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

      IIF 18
  • Mohammed, Ibrahim
    British director born in February 1993

    Resident in United Kingdom

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

      IIF 19
  • Mr Sherif Mohamed Ibrahim
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Thornhill House, Wood Street, Chiswick, London, W4 2JN, United Kingdom

      IIF 20
    • 99, Uxbridge Road, London, W12 8NL, United Kingdom

      IIF 21
  • Mr Mahad Ahmed
    British born in September 1991

    Resident in United Kingdom

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

      IIF 22
  • Mr Mohamed Ibrahim
    British born in March 1994

    Resident in England

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

      IIF 23
  • Dr Mohammed Ibrahim Shire
    Dutch born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marriott Road, Leicester, LE2 6NS, England

      IIF 24
  • Ibrahim, Mohammed
    British carer born in March 1990

    Resident in United Kingdom

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

      IIF 25
    • 265, Ladbroke Grove, London, W10 6HF, United Kingdom

      IIF 26
  • Ibrahim, Mohammed
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78c, St. Marks Road, London, W10 6NW, England

      IIF 27
  • Mr Ibrahim Mohamad
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Block D, Stanhope Street, Derby, DE23 6QJ, United Kingdom

      IIF 28
    • New Normanton Mills, Stanhope Street, Derby, DE23 6QJ, United Kingdom

      IIF 29
  • Mr Ibrahim Mohamed
    British born in February 1995

    Resident in United Kingdom

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

      IIF 30
  • Mr Ibrahim Mohamed
    British born in April 1997

    Resident in United Kingdom

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

      IIF 31
  • Mr Mahad Ahmed
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Alpha Estate, Clayton Road, Hayes, UB3 1BB, England

      IIF 32
    • 18, Redwood, Hounslow, TW5 9PL, United Kingdom

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Mr Ibrahim Mohammed
    British born in February 1993

    Resident in United Kingdom

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

      IIF 35
  • Mr Mohammed Ibraheem
    British born in May 1984

    Resident in England

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

      IIF 36
  • Ahmed, Mahad
    British business born in September 1991

    Resident in United Kingdom

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

      IIF 37
  • Dr Mohamed Sherif Ibrahim
    Egyptian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bradley Street, Cardiff, South Glamorgan, CF24 1PE, England

      IIF 38
  • Ibrahim, Mohamed Abdisamed
    British accountant born in April 1995

    Resident in United Kingdom

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

      IIF 39
  • Iibrahim Mohamad
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Grindlow Road, Derby, DE21 4NW, United Kingdom

      IIF 40
  • Ibrahim, Mohamed
    British finance born in April 1995

    Resident in United Kingdom

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

      IIF 41
  • Ibrahim, Mohammed
    British director born in July 1968

    Resident in United Kingdom

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

      IIF 42
  • Ibrahim, Mohammed
    British director born in February 1985

    Resident in United Kingdom

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

      IIF 43
  • Mohamed, Ibrahim
    Belgian company director born in December 1997

    Resident in United Kingdom

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

      IIF 44
  • Shire, Mohammed Ibrahim, Dr
    Dutch researcher born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marriott Road, Leicester, LE2 6NS, England

      IIF 45
  • Ahmed, Mahad
    British business born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88a, Regina Road, Southall, UB2 5PW, England

      IIF 46
  • Ahmed, Mahad
    British businessman born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Alpha Estate, Clayton Road, Hayes, UB3 1BB, England

      IIF 47
  • Ahmed, Mahad
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Redwood, Hounslow, TW5 9PL, United Kingdom

      IIF 48
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Ahmed, Mahad
    British self employed born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Brent Road, Southall, Middlesex, UB2 5LJ, England

      IIF 50
  • Ibraheem, Mohammed
    British manager born in May 1984

    Resident in United Kingdom

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

      IIF 51
  • Ibrahim, Mohammed
    British director born in November 2005

    Resident in United Kingdom

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

      IIF 52
  • Mohamed Sherif Ibrahim
    Egyptian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 53
  • Mr Mohammed Ibrahim
    Egyptian born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • Building 35 Apartment 23, Dar Masr 1, Damietta, New Damietta, 34325, Egypt

      IIF 54
  • Mr Mohamed Ibrahim
    Indian born in March 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 55
  • Mr Ibrahim Mohamed
    Belgian born in December 1997

    Resident in United Kingdom

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

      IIF 56
  • Mr Mohamed Ibrahim
    Egyptian born in July 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 32 Keshk Strict, Fateh Street, Giza, 12514, Egypt

      IIF 57
  • Mr Mohamed Ibrahim
    Egyptian born in February 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 12, Nasr El Deen, Sidi Gaber, 21523, Egypt

      IIF 58
  • Ibrahim, Mohamed Sherif
    Egyptian company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 59
  • Mr Mohamed Ibrahim
    Egyptian born in July 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • 38/1, Bayt Elmasria Compound, October Gardens, 6 October, 12578, Egypt

      IIF 60
  • Mr Mohamed Ibrahim
    Egyptian born in February 1988

    Resident in United Arab Emirates

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

      IIF 61
  • Mr Mohamed Ibrahim
    Egyptian born in September 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • West London, Avenue Park, London, W28IQ, United Kingdom

      IIF 62
  • Mr Mohamed Ibrahim
    Egyptian born in November 1992

    Resident in Egypt

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

      IIF 63
  • Mr Mohamed Zahir Ibrahim
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 64
  • Dr Mohamed Ibrahim
    Sudanese born in April 1995

    Resident in United Arab Emirates

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

      IIF 65
  • Ibrahim, Mohammed
    Dutch director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marriott Road, Leicester, LE2 6NS, England

      IIF 66
  • Ibrahim, Mohammed
    Dutch it manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Kashmir Road, Leicester, Leicestershire, LE1 2NF

      IIF 67
    • 9, Marriott Road, Leicester, Leicestershire, LE2 6NS, England

      IIF 68
  • Mohammed, Ibrahim
    British company director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 69
  • Mohammed Ibrahim
    Belgian born in January 2002

    Resident in Belgium

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

      IIF 70
  • Mr Mohamad Ibrahim
    Lebanese born in May 1984

    Resident in Portugal

    Registered addresses and corresponding companies
    • Quinta Dos Alcoutins, Rua Daciano Costa 26, 2e, Lisbon, Lisbon, 1600-267, Portugal

      IIF 71
    • Kingspark Business Centre, Unit 97, 1st Floor, 152-178 Kingston Road, New Malden, KT3 3ST, England

      IIF 72
  • Mr Mohamad Ibrahim
    Portuguese born in May 1984

    Resident in Portugal

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

      IIF 73
  • Mr Mohamed Ibrahim
    Egyptian born in July 2003

    Resident in Egypt

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

      IIF 74
  • Mr Mohammed Ebrahim
    Yemeni born in January 1984

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Skyvilla Condo Block B-11-3, Jalan Serdang Perdana, Selangor, 43300, Malaysia

      IIF 75
  • Mr Mohammed Ibrahiem
    Egyptian born in December 1984

    Resident in Saudi Arabia

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

      IIF 76
  • Dr Mohammed Ibrahim Shire
    Dutch born in February 1985

    Resident in England

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

      IIF 77
  • Ibrahim, Sherif Mohamed
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Thron Hill House, Wood Street, Chiswick, London, W4 2JN, United Kingdom

      IIF 78
    • 4 Thomhill House, Wood Street, London, W4 2JN, United Kingdom

      IIF 79
    • 4 Thornhill House, Wood Street, Chiswick, London, W4 2JN, United Kingdom

      IIF 80
  • Mohamed, Ibrahim
    British bus driver born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat3 462, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 81
  • Mohamed, Ibrahim
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 82
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 83
  • Mohamed Ibrahim
    Egyptian born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • 353, Elgiesh Street, Hadayek Elahram-giza, 123456, Egypt

      IIF 84
  • Mohamed Ibrahim
    Egyptian born in September 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Mohamed Ibrahim, Alfayha, Riyadh, 11543, Saudi Arabia

      IIF 85
  • Ibrahim, Mohamed
    Egyptian computer engineer born in September 1988

    Resident in United Kingdom

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

      IIF 86
  • Ibrahim, Mohamed Sherif, Dr
    Egyptian director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bradley Street, Cardiff, South Glamorgan, CF24 1PE, England

      IIF 87
  • Mohamad, Ibrahim Suleman
    Iraqi director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C, Stanhope Street, New Normanton, Derby, United Kingdom, DE23 6QJ, United Kingdom

      IIF 88
  • Mr Ibrahim Suleman Mohamad
    Iraqi born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C, Stanhope Street, New Normanton, Derby, United Kingdom, DE23 6QJ, United Kingdom

      IIF 89
  • Mr Mohamed Ibrahm
    Sudanese born in November 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Street 19 Villa 18, Al Sabkha Area, Sharjah, 43132, United Arab Emirates

      IIF 90
  • Mr Mohammed Ismail Ibrahim
    Indian born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 9 Stuart Street, Leicester, LE3 0DU, England

      IIF 91
    • 21, Fourth Avenue, London, E12 6DB, England

      IIF 92
  • Ibrahim, Mohamed
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Gerrard Close, Birmingham, B19 2HS, United Kingdom

      IIF 93
  • Ibrahim, Mohamed
    born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Nottingham Street, Sheffield, S3 9JX, United Kingdom

      IIF 94
  • Mr Mahamud Ahmed Mohamed
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 855, Stratford Road, Hall Green, Birmingham, B28 8BH

      IIF 95
  • Ibrahim, Mohamed Zahir
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 96
  • Ibrahim Mohammed
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 97
  • Mr Ibrahim Mohamed
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat3 462, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 98
  • Mr Ibrahim Mohamed
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 99
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 100
  • Ibrahim, Mohamed
    British director born in March 1994

    Resident in England

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

      IIF 101
  • Mohamad, Ibrahim
    Iraqi company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • -, Stanhope Street, New Normanton, Derby, DE23 6QJ, United Kingdom

      IIF 102
  • Mohamed Brahimi
    Moroccan born in August 1988

    Resident in Morocco

    Registered addresses and corresponding companies
    • Etg 4 Appt 17, Res Fal Al Hana Imm 73, Ain Sbaa, Casablance, 20250, Morocco

      IIF 103
  • Ibraheem, Mohammed
    British director born in May 1984

    Resident in England

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

      IIF 104
  • Mr Ahmed Abdelkarim
    Egyptian born in January 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Flat 51, 35 Altawfikia Housing, From Mostafa El Na, Altawfikia Housing, From Mostafa El Nahas, Cairo, 11765, Egypt

      IIF 105
  • Mr Ahmed Amdah
    French born in December 1989

    Resident in France

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

      IIF 106
  • Mr Ahmed Hamad
    Egyptian born in April 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • Group 18 Block 6 Apartment 21, Al Rehab Street, Al Rehab, 11841, Egypt

      IIF 107
  • Ahmed, Mohamed Ibrahim Mohamed
    Sudanese consultant born in March 1976

    Resident in Sudan

    Registered addresses and corresponding companies
    • 1 Poulton Close, 1 St Floor, Dover, Kent, CT17 0HL, United Kingdom

      IIF 108
  • Ahmed, Mohamed Ibrahim Mohamed
    Sudanese trade consultant born in March 1976

    Resident in Sudan

    Registered addresses and corresponding companies
    • 1 Poulton Close, 1 St Floor, Dover, Kent, CT17 0HL, United Kingdom

      IIF 109
  • Mohamed, Ibrahim
    German computer tech born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 39, Upton Lane, London, E7 9PA, England

      IIF 110
  • Mohamed, Ibrahim
    German director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mohamed, Ibrahim
    German sales born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Peachtree Close, Enfield, Middlesex, EN1 3FJ, England

      IIF 115
  • Mohamed, Ibrahim
    German software engineer born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • B1, Balfour Business Center, Ilford, IG1 1BF, United Kingdom

      IIF 116
  • Mohamed, Ibrahim
    Egyptian director born in June 1988

    Resident in Kuwait

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

      IIF 117
  • Mohamed, Ibrahim
    Sudanese company director born in April 1999

    Resident in United Arab Emirates

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

      IIF 118
    • 20-22, Wenlock Road, London, N1 7FA, England

      IIF 119
  • Mohamed, Mahamud Ahmed
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 855, Stratford Road, Hall Green, Birmingham, B28 8BH, United Kingdom

      IIF 120
  • Mohamed, Mahamud Ahmed
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 167, Brent Road, Southall, Middlesex, UB2 5LJ, United Kingdom

      IIF 121
  • Mohamed, Mahamud Ahmed
    British trader born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 855, Stratford Road, Hall Green, Birmingham, B28 8BH, United Kingdom

      IIF 122
  • Mohamed, Mohamud Ahmed
    British director born in January 1974

    Resident in Brirish

    Registered addresses and corresponding companies
    • 855, Stratford Road, Hall Green, Birmingham, B28 8BH, United Kingdom

      IIF 123 IIF 124
  • Mohammed, Ismail Ibrahim
    Indian director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 9 Stuart Street, Leicester, LE3 0DU, England

      IIF 125
    • Suite 4, 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 126
  • Mr Ahmed Abdelkarim
    Egyptian born in November 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 10, Old Kaabi, Snors, Fayoum, 63511, Egypt

      IIF 127
  • Mr Ahmed Hammad
    Egyptian born in January 1996

    Resident in Egypt

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

      IIF 128
  • Mr Ibrahim Mohamad
    Iraqi born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • -, Stanhope Street, New Normanton, Derby, DE23 6QJ, United Kingdom

      IIF 129
  • Al Sinan, Ibrahim Mohammed S

    Registered addresses and corresponding companies
    • Villa 13, St.4, Talaa, Sharjah, 61424-43, United Arab Emirates

      IIF 130
  • Mr Ahmed Hamad
    Jordanian born in August 1986

    Resident in Saudi Arabia

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

      IIF 131
  • Mr Ismail Ibrahim Mohammed
    Indian born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 9 Stuart Street, Leicester, LE3 0DU, England

      IIF 132
    • Suite 4, 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 133
  • Mr Mohamed Abdelkarim Ibrahim
    Egyptian born in January 1994

    Resident in United Arab Emirates

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

      IIF 134
  • Mr Ragab Mohamed Ibrahim Imbaby
    Egyptian born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • 3 Street, Beautiful Abu Harid, Tahta, Sohag, 82621, Egypt

      IIF 135
  • Brahim Mohammedi
    Algerian born in January 1996

    Resident in Algeria

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

      IIF 136
  • Imbaby, Ragab Mohamed Ibrahim
    Egyptian company officer born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • 3 Street, Beautiful Abu Harid, Tahta, Sohag, 82621, Egypt

      IIF 137
  • Mohammedi, Brahim
    Algerian ceo born in January 1996

    Resident in Algeria

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

      IIF 138
  • Mr Mohamed Abdelkarim Ibrahim
    Egyptian born in September 1981

    Resident in France

    Registered addresses and corresponding companies
    • 10, Place Gabriel Peri, Bois Colombes, 92270, France

      IIF 139
  • Ibrahim, Mohammed
    Egyptian dentist born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • Building 35 Apartment 23, Dar Masr 1, Damietta, New Damietta, 34325, Egypt

      IIF 140
  • Ibrahim, Mohammed
    Belgian owner born in January 2002

    Resident in Belgium

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

      IIF 141
  • Mr Ahmed Mohamed Megahed Ibrahim
    Egyptian born in January 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Al Nour 14th Dist, Al Rahman Izbat Mari, Zagazig, 44511, Egypt

      IIF 142
  • Mr Ibrahim Mohamed
    German born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Peachtree Close, Enfield, EN1 3FJ, England

      IIF 143 IIF 144 IIF 145
    • B1, Balfour Business Center, Ilford, IG1 1BF, United Kingdom

      IIF 147
    • B1, Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 148
    • 1, Fourth Avenue, London, E12 6DB, England

      IIF 149
    • 128, City Road, London, EC1V 2NX, England

      IIF 150
    • 39, Upton Lane, London, E7 9PA, England

      IIF 151
  • Mr Ibrahim Mohamed
    Egyptian born in June 1988

    Resident in Kuwait

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

      IIF 152
  • Mr Ibrahim Mohamed
    Sudanese born in April 1999

    Resident in United Arab Emirates

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

      IIF 153
    • 20-22, Wenlock Road, London, N1 7FA, England

      IIF 154
  • Ahmed Hammad
    Sudanese born in March 1988

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Rivera Palace, Flat 336, Building 795, Road 328, Block 368, Manama, Bahrain

      IIF 155
  • Ibrahim, Mohamed
    Indian director born in March 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 156
  • Ibrahim, Mohamed Abdelkarim
    Egyptian manager born in September 1981

    Resident in France

    Registered addresses and corresponding companies
    • 10, Place Gabriel Peri, Bois Colombes, 92270, France

      IIF 157
  • Ibrahim, Sherif Mohamed
    British business manager born in December 1966

    Resident in England

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

      IIF 158
  • Ibrahim, Sherif Mohamed
    British director born in December 1966

    Resident in England

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

      IIF 159
  • Imbaby, Ragab Mohamed Ibrahim
    born in March 1987

    Resident in Egypt

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

      IIF 160
  • Adam, Fatima Ibrahim Mohammed
    Sudanese director born in June 1974

    Resident in Sudan

    Registered addresses and corresponding companies
    • Gokkent Mh, 1801 Sk Miray Apt A, Blok K.9, Meliksah, Kayseri, 38000, Turkey

      IIF 161
  • Ibrahim, Mohamed
    Lebanese finance developer born in September 1988

    Resident in Lebanon

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

      IIF 162
  • Ibrahim, Mohamed
    Egyptian director born in September 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Mohamed Ibrahim, Alfayha, Riyadh, 11543, Saudi Arabia

      IIF 163
  • Ibrahim, Mohamed
    Egyptian director born in July 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 32 Keshk Strict, Fateh Street, Giza, 12514, Egypt

      IIF 164
  • Ibrahim, Mohamed
    Egyptian engineer born in February 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 12, Nasr El Deen, Sidi Gaber, 21523, Egypt

      IIF 165
  • Ibrahim, Mohamed, Dr
    Sudanese doctor born in April 1995

    Resident in United Arab Emirates

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

      IIF 166
  • Mohamed, Ibrahim

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

      IIF 167
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 168
  • Mohammed, Ibrahim

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

      IIF 169
  • Amdah, Ahmed
    French director born in December 1989

    Resident in France

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

      IIF 170
  • Ebrahim, Mohammed
    Yemeni ceo born in January 1984

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Skyvilla Condo Block B-11-3, Jalan Serdang Perdana, Selangor, 43300, Malaysia

      IIF 171
  • Hamad, Ahmed
    Egyptian b.of law e. born in April 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • Group 18 Block 6 Apartment 21, Al Rehab Street, Al Rehab, 11841, Egypt

      IIF 172
  • Hammad, Ahmed
    Egyptian ceo born in January 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Nezaret Samades, Rahmaniyah, Beheira Governorate, 22744, Egypt

      IIF 173
  • Ibrahiem, Mohammed
    Egyptian ceo born in December 1984

    Resident in Saudi Arabia

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

      IIF 174
  • Ibrahim, Mohamed
    Egyptian head of business development born in July 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • 38/1, Bayt Elmasria Compound, October Gardens, 6 October, 12578, Egypt

      IIF 175
  • Ibrahim, Mohamed
    Egyptian brand manager born in February 1988

    Resident in United Arab Emirates

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

      IIF 176
  • Ibrahim, Mohamed
    Egyptian engineer born in September 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • West London, Avenue Park, London, W28IQ, United Kingdom

      IIF 177
  • Ibrahim, Mohamed
    Egyptian business owner born in November 1992

    Resident in Egypt

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

      IIF 178
  • Ibrahm, Mohamed
    Sudanese manager born in November 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Street 19 Villa 18, Al Sabkha Area, Sharjah, 43132, United Arab Emirates

      IIF 179
  • Abdelkarim, Ahmed
    Egyptian chief technical officer born in January 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Flat 51, 35 Altawfikia Housing, From Mostafa El Na, Altawfikia Housing, From Mostafa El Nahas, Nasr City, Cairo, 11765, Egypt

      IIF 180
  • Abdelrahim, Mohamed
    Sudanese company director born in July 1986

    Resident in Sudan

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

      IIF 181
  • Brahimi, Mohamed
    Moroccan director born in August 1988

    Resident in Morocco

    Registered addresses and corresponding companies
    • Etg 4 Appt 17, Res Fal Al Hana Imm 73, Ain Sbaa, Casablance, 20250, Morocco

      IIF 182
  • Dr Ibrahim Abdalla Mohamed Ibrahim
    Egyptian born in March 1987

    Resident in Egypt

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

      IIF 183
  • Hammad, Ahmed
    Sudanese director born in March 1988

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Rivera Palace, Flat 336, Building 795, Road 328, Block 368, Manama, Bahrain

      IIF 184
  • Ibrahim, Mohamad
    Lebanese ceo born in May 1984

    Resident in Portugal

    Registered addresses and corresponding companies
    • Quinta Dos Alcoutins, Rua Daciano Costa 26, 2e, Lisbon, Lisbon, 1600-267, Portugal

      IIF 185
  • Ibrahim, Mohamad
    Portuguese company director born in May 1984

    Resident in Portugal

    Registered addresses and corresponding companies
    • 26. 2e, Rua Daciano Costa Building, Lisbon, 1600 267, Lisbon, Lisboa, 1600 267, Portugal

      IIF 186
  • Ibrahim, Mohamed
    Egyptian director born in July 2003

    Resident in Egypt

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

      IIF 187
  • Ibrahim, Mohamed Zeyazen Gubara
    Sudanese company director born in April 1986

    Resident in Sudan

    Registered addresses and corresponding companies
  • Ismail Ibrahim, Mohammed
    Indian director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 9 Stuart Street, Leicester, LE3 0DU, England

      IIF 189
  • Mohamed, Muawia Khalid Ibrahim
    Sudanese company director born in January 1966

    Resident in Sudan

    Registered addresses and corresponding companies
    • 52a, Spring Grove Road, Hounslow, TW3 4BN, England

      IIF 190
  • Mohammedi, Brahim

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

      IIF 191
  • Mr Mohamed Ahmed Eltayeb Koko Ibrahim
    Sudanese born in January 1958

    Resident in Sudan

    Registered addresses and corresponding companies
    • 867, Haai Alraoda, Omdorman, Sudan

      IIF 192
  • Mrs Fatima Ibrahim Mohammed Adam
    Sudanese born in June 1974

    Resident in Sudan

    Registered addresses and corresponding companies
    • Gokkent Mh, 1801 Sk Miray Apt A, Meliksah, 38000, Turkey

      IIF 193
  • Abdelkarim, Ahmed
    Egyptian d.industrial born in November 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 10, Old Kaabi, Snors, Fayoum, Egypt, 63511, Egypt

      IIF 194
  • Elnohi, Abdelal Ibrahim Mohamed
    Sudanese manager born in June 1968

    Resident in Sudan

    Registered addresses and corresponding companies
    • 22 South Lodge, 245 Knightsbridge, London, SW7 1DG

      IIF 195
  • Hamad, Ahmed
    Jordanian creative director born in August 1986

    Resident in Saudi Arabia

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

      IIF 196
  • Ibrahim Shire, Mohammed, Dr
    Dutch researcher born in February 1985

    Resident in England

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

      IIF 197
  • Ismail Ibrahim, Mohammed
    Indian director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Fourth Avenue, London, E12 6DB, England

      IIF 198
  • Mohamed, Khalid Ibrahim Hajelhassan
    Sudanese company director born in January 1978

    Resident in Sudan

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 199
  • Abdelkarim Ibrahim, Mohamed

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

      IIF 200
  • Abdelkarim, Ahmed

    Registered addresses and corresponding companies
    • 10, Old Kaabi, Snors, Fayoum, Egypt, 63511, Egypt

      IIF 201
  • Ahmed, Mahad

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

      IIF 202
  • Brahimi, Mohamed

    Registered addresses and corresponding companies
    • Etg 4 Appt 17, Res Fal Al Hana Imm 73, Ain Sbaa, Casablance, 20250, Morocco

      IIF 203
  • Ibraheem, Mohammed

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

      IIF 204
  • Ibrahim, Mohamed

    Registered addresses and corresponding companies
    • 38/1, Bayt Elmasria Compound, October Gardens, 6 October, 12578, Egypt

      IIF 205
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 206 IIF 207
    • West London, Avenue Park, London, W28IQ, United Kingdom

      IIF 208
    • Mohamed Ibrahim, Alfayha, Riyadh, 11543, Saudi Arabia

      IIF 209
    • 12, Nasr El Deen, Sidi Gaber, 21523, Egypt

      IIF 210
  • Ibrahim, Mohammed

    Registered addresses and corresponding companies
    • 265, Ladbroke Grove, London, W10 6HF, United Kingdom

      IIF 211
    • 78c, St. Marks Road, London, W10 6NW, England

      IIF 212
  • Ibrahm, Mohamed

    Registered addresses and corresponding companies
    • Street 19 Villa 18, Al Sabkha Area, Sharjah, 43132, United Arab Emirates

      IIF 213
  • Helal, Ibrahim Mohamed Mohamed
    Egyptian director born in September 1988

    Resident in Saudi Arabia

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

      IIF 214
  • Mr Ibrahim Mohammed S Al Sinan
    Saudi Arabian born in March 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa 13, St.4, Talaa, Sharjah, 61424-43, United Arab Emirates

      IIF 215
  • Abdalla Mohamed Ibrahim, Ibrahim, Dr

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

      IIF 216
  • Ibrahim, Mohamed Ahmed Eltayeb Koko
    Sudanese company director born in January 1958

    Resident in Sudan

    Registered addresses and corresponding companies
    • 867, Haai Alraoda, Omdorman, Sudan

      IIF 217
  • Khalid Ibrahim Hajelhassan Mohamed
    Sudanese born in January 1978

    Resident in Sudan

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 218
  • Mohamed Megahed Ibrahim, Ahmed
    Egyptian pharmacist born in January 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Al Nour 14th Dist, Al Rahman Izbat Mari, Zagazig, 44511, Egypt

      IIF 219
  • Abdelkarim Ibrahim, Mohamed
    Egyptian ceo born in January 1994

    Resident in United Arab Emirates

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

      IIF 220
  • Abdelmoneim Mahmoud Mohamed, Ibrahim
    Egyptian director born in March 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • 8 St Eid El Refaay - El Horya- Dar Elsalam, Eid El Refaay, Dar El Salam, Cairo, 11728, Egypt

      IIF 221
  • Al Sinan, Ibrahim Mohammed S
    Saudi Arabian manager born in March 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa 13, St.4, Talaa, Sharjah, 61424-43, United Arab Emirates

      IIF 222
  • Abdalla Mohamed Ibrahim, Ibrahim, Dr
    Egyptian director born in March 1987

    Resident in Egypt

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

      IIF 223 IIF 224
  • Ahmed, Ahmed El-sayed Mohamed Khair El-din El-sayed
    Egyptian director born in October 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • Shubra Al Khaimah - Qalyubia, Bigham - Nasr Street - No. 12 Using, Cairo, 13766, Egypt

      IIF 225
  • Mr Ahmed El-sayed Mohamed Khair El-din El-sayed Ahmed
    Egyptian born in October 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • Shubra Al Khaimah - Qalyubia, Bigham - Nasr Street - No. 12 Using, Cairo, 13766, Egypt

      IIF 226
child relation
Offspring entities and appointments
Active 104
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 170 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,957 GBP2024-02-28
    Officer
    2022-02-03 ~ now
    IIF 101 - director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    26 -28 Hammersmith Grove, Hammersmith
    Dissolved corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 79 - director → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 5
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-11-19 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 6
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 165 - director → ME
    2022-12-13 ~ dissolved
    IIF 210 - secretary → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 7
    7 Peachtree Close, Enfield, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-23 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-17 ~ now
    IIF 174 - director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 10
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Corporate (1 parent)
    Officer
    2023-08-25 ~ now
    IIF 69 - director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 222 - director → ME
    2023-01-03 ~ dissolved
    IIF 130 - secretary → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 12
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 118 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 13
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-09-07 ~ dissolved
    IIF 26 - director → ME
    2023-09-07 ~ dissolved
    IIF 211 - secretary → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 14
    Flat 2 9 Stuart Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2023-03-04 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 15
    74 Richmond Road, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2023-03-29 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 16
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2019-01-07 ~ now
    IIF 223 - director → ME
  • 17
    9 Marriott Road, Leicester, Leicestershire, England
    Dissolved corporate (3 parents)
    Officer
    2010-04-09 ~ dissolved
    IIF 68 - director → ME
  • 18
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-09-27 ~ dissolved
    IIF 225 - director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 226 - Ownership of shares – More than 50% but less than 75%OE
    IIF 226 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 226 - Right to appoint or remove directorsOE
  • 19
    Unit C Stanhope Street, New Normanton, Derby, United Kingdom, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-17 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 193 - Has significant influence or controlOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-23 ~ now
    IIF 219 - director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 22
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF 214 - director → ME
  • 23
    47 Dalrymple Close, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-29 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Suite 4, 119 Frisby Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    351 GBP2023-12-31
    Officer
    2023-07-05 ~ now
    IIF 126 - director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 26
    Ap & Co, 102 Seymour Place, London
    Dissolved corporate (1 parent)
    Officer
    2014-08-30 ~ dissolved
    IIF 195 - director → ME
  • 27
    26-28 Hammersmith Grove, London
    Dissolved corporate (2 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 158 - director → ME
  • 28
    1 Fourth Avenue, London, England
    Corporate (2 parents)
    Person with significant control
    2024-01-03 ~ 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
    IIF 149 - Right to appoint or remove directorsOE
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 30
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    284 GBP2023-10-31
    Officer
    2022-10-20 ~ now
    IIF 117 - director → ME
    2022-10-20 ~ now
    IIF 168 - secretary → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 32
    Flat3 462 Stratford Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Officer
    2019-10-25 ~ now
    IIF 81 - director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 98 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 98 - Has significant influence or control over the trustees of a trustOE
  • 33
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 34
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -16,013 GBP2023-10-31
    Officer
    2021-10-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 14 - Has significant influence or controlOE
  • 35
    8 Grindlow Road, Derby, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 36
    4385, 13296351: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2021-03-28 ~ dissolved
    IIF 188 - director → ME
  • 37
    14 Alexandria Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-06 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-10-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 38
    124 City Road City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    99,000 GBP2023-11-30
    Officer
    2018-04-09 ~ now
    IIF 186 - director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 39
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-16 ~ now
    IIF 160 - llp-designated-member → ME
  • 40
    - Stanhope Street, New Normanton, Derby, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    36,177 GBP2024-06-30
    Officer
    2022-06-28 ~ now
    IIF 102 - director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 41
    8 Grindlow Road, Chaddesden, Derby, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-20 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 42
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-22 ~ now
    IIF 137 - director → ME
    Person with significant control
    2022-12-22 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 43
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 44
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 177 - director → ME
    2023-08-24 ~ dissolved
    IIF 208 - secretary → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 45
    New Normanton Mills, Stanhope Street, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 46
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 166 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 47
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 138 - director → ME
    2024-06-28 ~ now
    IIF 191 - secretary → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 48
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 178 - director → ME
    2023-10-11 ~ dissolved
    IIF 206 - secretary → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 49
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 50
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-29 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 51
    Unit 5 Alpha Estate, Clayton Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 53
    855 Stratford Road, Hall Green, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 54
    855 Stratford Road, Hall Green, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-09-18 ~ dissolved
    IIF 120 - director → ME
  • 55
    855 Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-20 ~ dissolved
    IIF 123 - director → ME
  • 56
    167 Brent Road, Southall, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 121 - director → ME
  • 57
    East London Business Centre, 93-101 Greenfield Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,572 GBP2024-02-28
    Officer
    2019-02-11 ~ now
    IIF 80 - director → ME
  • 58
    4385, 11117656: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-12-19 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 60
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    19 Thomas Street, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 62
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2022-03-10 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 63
    52a Spring Grove Road, Hounslow, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,036 GBP2017-12-31
    Officer
    2019-10-04 ~ now
    IIF 190 - director → ME
  • 64
    50 Convent Way, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-02 ~ dissolved
    IIF 46 - director → ME
  • 65
    18 Redwood, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 66
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 141 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 67
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 187 - director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 68
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 69
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    508 GBP2024-04-30
    Officer
    2022-04-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 70
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 220 - director → ME
    2023-12-31 ~ dissolved
    IIF 200 - secretary → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 71
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 72
    Flat 1, 3 Beatrice Avenue Flat 1, Beatrice Avenue, Lipson, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2018-11-28 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Right to appoint or remove directors as a member of a firmOE
  • 73
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-09 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 74
    21 Fourth Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-01 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2024-02-01 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 75
    7 Peachtree Close, Enfield, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 76
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 104 - director → ME
    2024-12-17 ~ now
    IIF 204 - secretary → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 77
    4385, 12750465: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2020-07-17 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 79
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 179 - director → ME
    2022-04-04 ~ dissolved
    IIF 213 - secretary → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 80
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-30 ~ dissolved
    IIF 182 - director → ME
    2022-08-30 ~ dissolved
    IIF 203 - secretary → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 81
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-22 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 82
    B1 Balfour Business Center, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 147 - Ownership of voting rights - More than 50% but less than 75%OE
  • 83
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-10 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-05-10 ~ 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
  • 84
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 163 - director → ME
    2023-08-11 ~ dissolved
    IIF 209 - secretary → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 85
    21 Fourth Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 198 - director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 86
    7 Peachtree Close, Enfield, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 87
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-18 ~ now
    IIF 86 - director → ME
    2023-08-18 ~ now
    IIF 207 - secretary → ME
    Person with significant control
    2023-08-18 ~ 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
  • 88
    Unit A 82 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Person with significant control
    2017-07-01 ~ now
    IIF 77 - Right to appoint or remove directorsOE
  • 89
    SOMALI FACES LTD - 2016-06-29
    9 Marriott Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 66 - director → ME
  • 90
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-12 ~ now
    IIF 221 - director → ME
  • 91
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 181 - director → ME
  • 92
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2019-04-18 ~ now
    IIF 224 - director → ME
    2019-04-18 ~ now
    IIF 216 - secretary → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 93
    99 Uxbridge Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,905 GBP2023-11-30
    Person with significant control
    2016-06-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 94
    71-75 Shelton Street, Covent Garden, London
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 175 - director → ME
    2023-01-27 ~ now
    IIF 205 - secretary → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 95
    78c St. Marks Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-17 ~ dissolved
    IIF 27 - director → ME
    2017-07-17 ~ dissolved
    IIF 212 - secretary → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    THE EUROPEAN ROHINGYA LTD - 2020-10-06
    HAND 4 BURMA - 2020-01-29
    B1, Balfour Business Centre, 390-392 High Road, Ilford, England
    Dissolved corporate (4 parents)
    Officer
    2019-08-23 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 146 - Has significant influence or controlOE
  • 97
    4385, 12167648 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    -4,052 GBP2022-08-31
    Officer
    2021-04-01 ~ now
    IIF 167 - secretary → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 150 - Has significant influence or controlOE
    IIF 150 - Has significant influence or control over the trustees of a trustOE
    IIF 150 - Has significant influence or control as a member of a firmOE
  • 98
    160 Kemp House City Road, London Ec1v 2nx, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-18 ~ dissolved
    IIF 162 - director → ME
  • 99
    39 Upton Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    -23,726 GBP2023-10-31
    Officer
    2019-10-25 ~ now
    IIF 110 - director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 100
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 101
    9 Marriott Road, Leicester, England
    Dissolved corporate (3 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 102
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 49 - director → ME
    2022-03-18 ~ dissolved
    IIF 202 - secretary → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 103
    1 Market Hill, Calne, Wiltshire, England
    Corporate (1 parent)
    Equity (Company account)
    19,878 GBP2023-06-30
    Officer
    2021-06-25 ~ now
    IIF 96 - director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 104
    4385, 15605389 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 194 - director → ME
    2024-03-30 ~ now
    IIF 201 - secretary → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-11-19 ~ 2020-11-24
    IIF 169 - secretary → ME
  • 2
    Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-09 ~ 2015-12-31
    IIF 93 - llp-designated-member → ME
  • 3
    15 Regina Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,736 GBP2022-02-28
    Officer
    2015-05-27 ~ 2016-01-31
    IIF 50 - director → ME
  • 4
    56 Lethbridge Close, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2011-12-01 ~ 2019-09-09
    IIF 67 - director → ME
  • 5
    124 City Road City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    99,000 GBP2023-11-30
    Officer
    2016-11-15 ~ 2018-02-13
    IIF 185 - director → ME
    Person with significant control
    2016-11-15 ~ 2018-02-13
    IIF 71 - Ownership of shares – 75% or more OE
    2016-11-17 ~ 2020-08-14
    IIF 72 - Ownership of shares – 75% or more OE
  • 6
    62 Adamscroft Place, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-08-21 ~ 2020-03-09
    IIF 217 - director → ME
    Person with significant control
    2019-08-21 ~ 2020-03-09
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 192 - Right to appoint or remove directors OE
  • 7
    855 Stratford Road, Hall Green, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2010-12-06 ~ 2013-06-20
    IIF 124 - director → ME
  • 8
    East London Business Centre, 93-101 Greenfield Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,572 GBP2024-02-28
    Person with significant control
    2019-02-11 ~ 2025-03-29
    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
  • 9
    Flat 1, 3 Beatrice Avenue Flat 1, Beatrice Avenue, Lipson, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-28 ~ 2018-12-14
    IIF 199 - director → ME
  • 10
    1 Poulton Close, 1 St Floor, Dover, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2018-10-23 ~ 2018-12-14
    IIF 109 - director → ME
  • 11
    1 Poulton Close, 1 St Floor, Dover, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2018-10-23 ~ 2018-12-14
    IIF 108 - director → ME
  • 12
    4385, 14894000 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-25 ~ 2024-12-25
    IIF 44 - director → ME
    Person with significant control
    2023-05-25 ~ 2025-02-24
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 13
    Unit A 82 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2016-06-29 ~ 2025-03-07
    IIF 197 - director → ME
  • 14
    99 Uxbridge Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,905 GBP2023-11-30
    Officer
    2015-11-24 ~ 2025-01-24
    IIF 78 - director → ME
  • 15
    152-160 City Road, Kemp House, London, England
    Dissolved corporate (2 parents)
    Officer
    2005-08-01 ~ 2012-05-20
    IIF 42 - director → ME
  • 16
    4385, 12167648 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    -4,052 GBP2022-08-31
    Officer
    2019-08-21 ~ 2020-12-01
    IIF 112 - director → ME
    Person with significant control
    2019-08-21 ~ 2020-12-01
    IIF 148 - Ownership of shares – 75% or more OE
  • 17
    304 Manor Way, Borehamwood, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-09 ~ 2015-12-20
    IIF 94 - llp-designated-member → ME
  • 18
    7 Bridges Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-01-15 ~ 2016-01-03
    IIF 159 - director → ME
  • 19
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-07 ~ 2017-10-27
    IIF 156 - director → ME
    Person with significant control
    2017-08-07 ~ 2017-10-27
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.