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

Sarwar, Mohammad

    Related profiles found in government register
  • Sarwar, Mohammad
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, St Peters Square, Wood Street, Liverpool, L1 4DQ, England

      IIF 1
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 2
  • Sarwar, Mohammad
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 3
    • icon of address 106, Booth Street, Birmingham, B21 0PU, England

      IIF 4
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 5
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 6
    • icon of address 1, Friary Temple Quay, Bristol, BS1 6EA, England

      IIF 7
    • icon of address 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 8
    • icon of address 100, Borough High Street, London, SE1 1LB, England

      IIF 9
    • icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 10
    • icon of address 17, 17 Hanover Square, London, W1S 1BN, England

      IIF 11
    • icon of address 2, Tallis Street, London, EC4Y 0AB, England

      IIF 12
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 13
    • icon of address Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 14
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 15
  • Khan, Mohammad
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 16
  • Khan, Mohammad
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 17
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 18
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 19
    • icon of address 30, Moorgate, London, EC2R 6DN, England

      IIF 20
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 21
  • Khan, Mohammad
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 22
  • Khan, Mohammad
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 23
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 24
  • Parvez, Mohammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 25
  • Sarwar, Mohammad
    Pakistani director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 26
  • Ismail, Mohammad
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 27
  • Jan, Mohammad
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 28
  • Jan, Mohammad
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Point 44, North Road, Brighton, BN1 1YR, England

      IIF 29
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 30
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 31
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 32
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 33
    • icon of address Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 34
  • Daood Jan, Mohammad
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 35
  • Daood Jan, Mohammad
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 23 Harrison Road, Birmingham, B24 9AB, England

      IIF 36
    • icon of address Flat 7, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 37
    • icon of address Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 38
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 39
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 40
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 41
    • icon of address 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 42
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 43
    • icon of address 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 44
  • Jan, Mohammad
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 45 IIF 46
  • Jan, Mohammad
    British director born in December 1970

    Resident in England

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

      IIF 47
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 48
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 49
  • Khyal Mohammad
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 50
  • Mr Khyal Mohammad
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 51
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 52
  • Jan Mohammad
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 53
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 54
  • Mr Jan Mohammad
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Oxford Road, Bournemouth, BH8 8GS, England

      IIF 55
    • icon of address 13501136 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Mr Jan Mohammad
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 57
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 58
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 59
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 60
    • icon of address 3, Dark Lane, Birchmoor, Tamworth, B78 1AA, England

      IIF 61
  • Sarwar, Mohammad
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 62
    • icon of address 427, Gillott Road, Birmingham, B16 9LJ, England

      IIF 63
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 64
    • icon of address Flat 2, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 65
    • icon of address Flat 20 Chadwick House, Over Pool Road, Ward End, Birmingham, B8 2BZ, United Kingdom

      IIF 66
    • icon of address Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 67
    • icon of address Flat 4, 4 Meadow Close, Birmingham, B17 8DU, United Kingdom

      IIF 68
  • Shahid Khan, Mohammad
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 69
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 70
  • Khan, Imran
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cowbridge Lane, Barking, IG11 8LQ, England

      IIF 71
    • icon of address Office 7597, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 72
  • Khan, Imran
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No 4264, 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 73
  • Khan, Imran
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British co director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hilperton Road, Slough, Berks, SL1 2LE, England

      IIF 77
  • Khan, Imran
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 78
    • icon of address 6, Hilperton Road, Slough, Berks, SL1 2LE

      IIF 79
    • icon of address 6, Hilperton Road, Slough, SL1 2LE, England

      IIF 80
  • Khan, Imran
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Clarendon Gardens, Ilford, Essex, IG1 3JW, England

      IIF 81 IIF 82
  • Khan, Imran
    British business person born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Legrams Mill, Legrams Lane, Bradford, West Yorkshire, BD7 1NH, England

      IIF 83
  • Khan, Imran
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 448-450, Green Street, London, E13 9DB, England

      IIF 84 IIF 85
    • icon of address Flat 1, 2 Milton Street, Nelson, BB9 5LW

      IIF 86
  • Khan, Imran
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carter Gear Works, Thornbury Road, Bradford, West Yorkshire, BD3 8HE, England

      IIF 87
  • Khan, Imran
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelmsford Yard, Chelmsford Terrace, Bradford, BD3 8AG, England

      IIF 88
    • icon of address Trust House, New Augustus Street, Bradford, BD1 5LL, England

      IIF 89
    • icon of address 3, Heathcroft Drive, Leeds, LS11 8UD, England

      IIF 90
  • Khan, Imran
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Heathcroft Drive, Leeds, LS11 8UD, England

      IIF 91
  • Khan, Kamran
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16536724 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
    • icon of address 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, England

      IIF 93
  • Khan, Kamran
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Grange Road, Smethwick, West Midlands, B66 4NQ, England

      IIF 94
  • Khan, Mudassar
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 95
  • Khan, Sardar
    British director born in April 1988

    Resident in England

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

      IIF 96
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 97
  • Khan, Shahid
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 98
    • icon of address 13213491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
    • icon of address 77, Farringdon Road, London, EC1M 3JU, England

      IIF 100
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 101
  • Khan, Shahid
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 102
    • icon of address Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 103
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 104
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 105
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 106
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 107
  • Khan, Shahid
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bridge Road, East Molesey, KT8 9HH, England

      IIF 108
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 109
  • Khan, Shahid
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 110
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 111
    • icon of address Dept 4755, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 112
  • Khan, Shahid
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 113
  • Khan, Shahid
    British managing director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15606860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 114
    • icon of address 15607672 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 115
  • Khan, Shahid
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 116
  • Khan, Shahid
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 117
  • Ahmed, Ashfaq
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, King Street, Basement, Manchester, M2 4WQ, England

      IIF 118
    • icon of address 1, Centenary Way, Salford, M50 1RF, England

      IIF 119
  • Ahmed, Ishfaq
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, King Street, Basement, Manchester, M2 4WQ, England

      IIF 120
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 121
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 122
  • Khan, Imran
    British born in September 1968

    Resident in England

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

      IIF 123
  • Khan, Imran
    British electrician born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1391, London Rd, Leigh On Sea, Southend On Sea, Essex, SS9 2SA, United Kingdom

      IIF 124
  • Khan, Imran
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Oakdale Road, Nottingham, NG3 7EJ, England

      IIF 125
  • Khan, Imran
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 126
  • Khan, Imran
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Woodhouse Lane, Wigan, Lancashire, WN6 7NR, England

      IIF 132
  • Khan, Imran
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, High Street, Standish, Wigan, WN6 0HL, England

      IIF 133
  • Khan, Imran
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Wells Road, Bristol, BS4 2DB, England

      IIF 134
    • icon of address 2, Crestfield Grove, Wigan, WN6 7EZ, United Kingdom

      IIF 135
  • Khan, Imran
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 136 IIF 137
    • icon of address 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 138
  • Khan, Imran
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oakdale Road, Nottingham, NG3 7EF, United Kingdom

      IIF 139
    • icon of address Unit 12, Park Lane Business Centre, Nottingham, Nottinghamshire, NG6 0DW, England

      IIF 140
  • Khan, Imran
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151-153, Gibralter Street, Sheffield, South Yorkshire, S3 8UA, England

      IIF 141
  • Khan, Imran
    British business born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Longhook Gardens, Northolt, UB5 6PF, England

      IIF 142
  • Khan, Imran
    British businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Camden High Street, London, NW1 7BU, England

      IIF 143
  • Khan, Imran
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Longhook Gardens, Longhook Gardens, Northolt, UB5 6PF, England

      IIF 144
    • icon of address 52 Longhook Gardens, Northolt, Middlesex, UB5 6PF

      IIF 145 IIF 146
  • Khan, Imran
    British car dealer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, LU3 3FJ, United Kingdom

      IIF 147
  • Khan, Imran
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Helmsley Road, Leeds, LS16 5JA, England

      IIF 148
  • Khan, Imran
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bentley Road, Slough, SL1 5BD, England

      IIF 149
    • icon of address 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 150 IIF 151 IIF 152
    • icon of address Flat 1 St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, England

      IIF 154
    • icon of address Flat 1, St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, United Kingdom

      IIF 155
  • Khan, Imran
    British businessman born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cooper Harland, Unit 1.14, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, IG11 8FG, England

      IIF 156
  • Khan, Imran
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 157
  • Khan, Imran
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Cumbernauld Avenue, Slough, Berks, SL2 1AN, United Kingdom

      IIF 158
    • icon of address 441, Gateford Road, Worksop, Nottinghamshire, S81 7BN, United Kingdom

      IIF 159
  • Khan, Imran
    British manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Crispins Court, Southall, UB1 2UT, United Kingdom

      IIF 160
  • Khan, Imran
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Edison Grove, Birmingham, B32 2SQ, England

      IIF 167
    • icon of address 49, St. Marys Road, Manningham, Bradford, BD9 4QQ, United Kingdom

      IIF 168
    • icon of address 22 Jermyn Street, Rochdale, OL12 0DP, England

      IIF 169
    • icon of address Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 170
  • Khan, Imran
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tanton Crescent, Clayton, Bradford, BD14 6HD, England

      IIF 171
    • icon of address 58, Landswood Road, Oldbury, West Midlands, B68 9QF

      IIF 172
  • Khan, Imran
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Christian Fields, London, SW16 3JY, England

      IIF 173
  • Khan, Imran
    British taxi driver born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Fullwell Avenue, Ilford, IG5 0RA, England

      IIF 174
  • Khan, Imran
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Teviot Avenue, South Ockendon, RM15 4QB, United Kingdom

      IIF 175
    • icon of address 61, St. Michaels Road, Woking, GU21 5PZ, England

      IIF 176
  • Khan, Imran
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Teviot Avenue, Aveley, Essex, RM15 4QB, England

      IIF 177
    • icon of address 3, Teviot Avenue, Aveley, South Ockendon, Essex, RM15 4QB, England

      IIF 178
  • Khan, Imran
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 - 44 Adelaide Street, Bradford, West Yorkshire, BD5 0EA, England

      IIF 179
  • Khan, Imran
    British it manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Westfield Road, Bradford, West Yorkshire, BD9 5EG, United Kingdom

      IIF 180
  • Khan, Imran
    British risk manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Great Horton Road, Bradford, West Yorkshire, BD7 1AL, England

      IIF 181
  • Khan, Imran
    British software engineer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Westfield Road, Heaton, Bradford, West Yorkshire, BD9 5EG, England

      IIF 182
  • Khan, Imran
    British reginal manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Nottingham Road, London, E10 6EP, England

      IIF 183
  • Khan, Imran
    British commercial director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorn Close, Dunstable, LU6 3BL, England

      IIF 184
    • icon of address 61, Wickstead Avenue, Luton, LU4 9DW, England

      IIF 185
  • Khan, Imran
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, 1 Abingdon Road, London, W8 6AH

      IIF 186
  • Khan, Imran
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 187
    • icon of address 18 - 22 Stoney Lane Yardley, Birmingham, United Kingdom, West Midlands, B25 8YP, England

      IIF 188
  • Khan, Imran
    British general manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cromwell Road, Luton, LU3 1DP, England

      IIF 189
  • Khan, Imran
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Larch Street, Nelson, BB9 9RJ, England

      IIF 190
  • Khan, Imran
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paynesfield North, Henfield Road, Albourne, Hassocks, BN6 9JJ, England

      IIF 191
    • icon of address 18, Markham Road, Luton, LU3 2BS, England

      IIF 192
  • Khan, Imran
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 193
  • Khan, Imran
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 194 IIF 195 IIF 196
    • icon of address 57, Buckingham Road, Aylesbury, HP19 9PT, United Kingdom

      IIF 197
    • icon of address 466, Birchfield Road, Birmingham, B20 3JQ, England

      IIF 198
    • icon of address 1114, London Road, London, SW16 4DT, England

      IIF 199
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 200
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, England

      IIF 201
    • icon of address 107, Walsall Road, Aldridge, Walsall, WS9 0AX, United Kingdom

      IIF 202
  • Khan, Imran
    British chauffeur service born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Mandeville Road, Aylesbury, Buckinghamshire, HP21 8AJ, United Kingdom

      IIF 203
  • Khan, Imran
    British commercial director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 204
  • Khan, Imran
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 205
    • icon of address 104, Southchurch Road, Southend-on-sea, Essex, SS1 2LX, England

      IIF 206
  • Khan, Imran
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 207
    • icon of address 73, The Grove, London, W5 5LL, England

      IIF 208
    • icon of address 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, England

      IIF 209
  • Khan, Imran
    British multi skilled operative born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Hough Road, Walsall, WS2 9BB, England

      IIF 210
  • Khan, Imran
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 211
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 212
    • icon of address 48a, The Grove, Marton-in-cleveland, Middlesbrough, TS7 8AG, England

      IIF 213
    • icon of address 65, Harford Drive, Watford, Hertfordshire, WD17 3DQ, United Kingdom

      IIF 214
    • icon of address 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 215
    • icon of address 65, Harford Drive, Watford, WD17 3DQ, England

      IIF 216
  • Khan, Imran
    British directer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Savile Road, Dewsbury, WF12 9PJ, England

      IIF 217
  • Khan, Imran
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 218
  • Khan, Imran
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lexington Building, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, United Kingdom

      IIF 219 IIF 220
    • icon of address 29, Lindisfarne Avenue, Thornaby, Stockton-on-tees, Cleveland, TS17 8GJ, England

      IIF 221
    • icon of address 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, England

      IIF 222
  • Khan, Imran
    British general manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Oak Lane, Bradford, BD9 4QU, England

      IIF 223
  • Khan, Imran
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Heywood Street, Bury, BL9 7DY, England

      IIF 224
  • Khan, Imran
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Selborne Terrace, Bradford, BD9 4NJ, England

      IIF 225
  • Khan, Imran
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Heywood Street, Bury, BL9 7DY, United Kingdom

      IIF 226
    • icon of address 2, Old Inn House, Flat 14, Carshalton Road, Sutton, Surrey, SM1 4RA, United Kingdom

      IIF 227
    • icon of address Flat 14, 2 Carshalton Road, Sutton, SM1 4RA, England

      IIF 228
  • Khan, Imran
    British manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 229
  • Khan, Imran
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Granville Road, Cheadle Hulme, Cheadle, SK8 5QL, England

      IIF 230
    • icon of address 512, Portway, Manchester, M22 0LA, England

      IIF 231
  • Khan, Imran
    British business consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 512a, Portway, Manchester, M22 0LA, England

      IIF 232
  • Khan, Imran
    British chief executive born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brandon Avenue, Heald Green, Cheadle, SK8 3SQ, England

      IIF 233
  • Khan, Imran
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Aubrey Road, Small Heath, Birmingham, B10 9DF, England

      IIF 234
    • icon of address 84, Halifax Road, Brierfield, Nelson, BB9 5BB, England

      IIF 235
  • Khan, Imran
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Lumley Road, Skegness, PE25 3NA, England

      IIF 236
  • Khan, Imran
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76-78, High Street, Epworth, Doncaster, DN9 1EP, United Kingdom

      IIF 239
  • Khan, Imran
    British engineering consultant born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 240
  • Khan, Imran
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 241
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 242
  • Khan, Imran
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 243
    • icon of address 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 244
  • Khan, Imran
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Morley Street, Bradford, BD7 1BE, England

      IIF 245
    • icon of address 7, Laisteridge Lane, Bradford, BD7 1RD, England

      IIF 246
  • Khan, Imran
    British catering born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19b, School Road, Sale, Cheshire, M33 7XX, England

      IIF 247
  • Khan, Imran
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Laisteridge Lane, Bradford, BD7 1RD, England

      IIF 248
    • icon of address Unit 6b, Caldershaw Business Centre, Ings Lane, Rochdale, OL12 7LQ, United Kingdom

      IIF 249
  • Khan, Imran
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Claymore, Hemel Hempstead, Hertfordshire, HP2 6LN, England

      IIF 250
    • icon of address 7, Hobletts Road, Hemel Hempstead, Herts, HP2 5LS, United Kingdom

      IIF 251
  • Khan, Imran
    British accountant born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rochester Place, Aylesbury, Buckinghamshire, HP19 7QZ, United Kingdom

      IIF 252
  • Khan, Imran
    British businessman born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 253
  • Khan, Imran
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Fearnley Crescent, Hampton, TW12 3YS, England

      IIF 254
  • Khan, Imran
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15276633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 255
  • Khan, Imran
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 518, Roman Road, London, E3 5ES, England

      IIF 256
    • icon of address Tower Hamlets Community Transport, 25-27 Newell Street, London, E14 7HP, England

      IIF 257
  • Khan, Imran
    British youth worker born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harford Street Multicentre, 115 Harford Street, London, E1 4FG

      IIF 258
  • Khan, Imran
    British contractor born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Pasture Close, Clayton, Bradford, BD14 6LY, England

      IIF 259
  • Khan, Imran
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 260
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 261
  • Khan, Imran
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Suffolk Road, Ilford, Essex, IG3 8JF, England

      IIF 262
  • Khan, Kamran
    British consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Aldborough Spur, Slough, SL1 3EN, England

      IIF 263
  • Khan, Kamran
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Aldborough Spur, Slough, Berkshire, SL1 3EN, United Kingdom

      IIF 264
  • Khan, Kamran
    British interpreter born in April 1975

    Resident in England

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

      IIF 265
    • icon of address 6, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 266
  • Khan, Kamran
    British self employed born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 267
  • Khan, Kamran
    British unemployed born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Aldborough Spur, Berkshire, SL1 3EN, United Kingdom

      IIF 268
    • icon of address 12a, Alderborough Spur, Berkshire, SL1 3EN, United Kingdom

      IIF 269
    • icon of address 12, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 270
  • Khan, Masood
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 271
    • icon of address 13215633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 272
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 273
  • Khan, Mohammad
    Pakistani director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 274
  • Khan, Mukhtiyar
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13213674 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 275
  • Khan, Mukhtiyar
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 54, Essington House, Birmingham, B8 2SU

      IIF 276
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 277
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 278
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 279
  • Khan, Sardar
    British born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 280
  • Khan, Sardar
    British director born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 281
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 282 IIF 283
  • Khan, Sardar
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 284
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 285
  • Khan, Sardar
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Fulham Palace Road, The Foundry, London, W6 8AF, England

      IIF 286
    • icon of address 48, Merrivale Road, Smethwick, B66 4EJ, England

      IIF 287
  • Khan, Shahid
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11114902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 288
  • Khan, Shahid
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 289
    • icon of address 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 290
  • Khan, Shahid
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, Dassett Grove, Birmingham, B9 5HZ, England

      IIF 291
  • Khan, Shahid
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 292
  • Khan, Tahir
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 293
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 294
  • Khan, Tahir
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 295
    • icon of address Riding House, Eastern Way, Cannock, WS11 7FH, England

      IIF 296 IIF 297
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 298
  • Khan, Zakir
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15489329 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 299
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 300
  • Khan, Zakir
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 301
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 302
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 303
  • Mr Mohammad Khan
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 304
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 305
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 306
    • icon of address 30, Moorgate, London, EC2R 6DN, England

      IIF 307
    • icon of address Office 02, Lower Road City Business Centre, Unit 39 St Olavs Court Lower, London, SE16 2XB, England

      IIF 308
  • Mr Mohammad Khan
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 309
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 310
  • Parvez, Mohammad
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 311
  • Sardar Khan
    British born in April 1988

    Resident in England

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

      IIF 312
  • Ahmed, Zahid
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 313
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 314
    • icon of address 4, Newhampton Road West, Wolverhampton, WV6 0RY, England

      IIF 315
  • Ishfaq Ahmed
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 48 Radnor Road, Hatfield Park, Birmingham, B20 3SR, England

      IIF 316
  • Khan, Amaan
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 317
  • Khan, Imran
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 318
    • icon of address 26, The Green, Slough, SL1 2SN, United Kingdom

      IIF 319
    • icon of address 15 Villiers Court Maidenhead Road, Maidenhead Road, Windsor, SL4 5ED, England

      IIF 320
  • Khan, Imran
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Slough, SL1 2SN, United Kingdom

      IIF 321
    • icon of address 6, Chalvey Road East, Slough, SL1 2LX, United Kingdom

      IIF 322
  • Khan, Imran
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Whitelands Road, High Wycombe, HP12 3EQ, England

      IIF 323
  • Khan, Imran
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 324
  • Khan, Imran
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 552a, Romford Rd, Manor Park, London, E12 5AF

      IIF 325
    • icon of address 552a, Romford Road, London, E12 5AF, England

      IIF 326 IIF 327
    • icon of address 8, Ratcliff Road, London, E7 8DD, United Kingdom

      IIF 328
    • icon of address Newton Industrial Estate, Eastern Avenue, Romford, Essex, RM6 5SD, England

      IIF 329
  • Khan, Imran
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 558 Romford Road, London, E12 5AF

      IIF 330
  • Khan, Imran
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 7c High Street, Barnet, EN5 5UE

      IIF 331
    • icon of address 29, Cannon Hill Road, Balsall Heath, Birmingham, West Midlands, B12 9NH, England

      IIF 332
  • Khan, Imran
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Abbey Street, Derby, DE22 3SJ, England

      IIF 333
  • Khan, Imran
    British manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Porspect Works, 234 Allerton Road, Bradford, West Yorkshire, BD15 7AA, England

      IIF 334
  • Khan, Imran
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 335
    • icon of address 45-55, Norvin House, 3rd Floor, Commercial Street, London, E1 6BD, United Kingdom

      IIF 336
  • Khan, Imran
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Industrial Street, Todmorden, OL14 5BP, England

      IIF 337
  • Khan, Imran
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Industrial Street, Todmorden, OL14 5BP, United Kingdom

      IIF 338
    • icon of address 780, Rochdale Road, Todmorden, OL14 7UA, United Kingdom

      IIF 339
    • icon of address 872, Burnley Road, Todmorden, OL14 8PJ, United Kingdom

      IIF 340
  • Khan, Imran
    British sales advisor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Queens Head Road, Birmingham, West Midlands, B21 0QJ, England

      IIF 341
  • Khan, Imran
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, Abbey Street, Accrington, BB5 1EB, England

      IIF 342
  • Khan, Imran
    British commercial director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, Abbey Street, Accrington, BB5 1EB, England

      IIF 343
  • Khan, Imran
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, London Rd, Liverpool, L3 8JA

      IIF 344
  • Khan, Imran
    British general manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Mill Street, Slough, SL2 5DH, England

      IIF 345
  • Khan, Imran
    British managing director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walker Court, 40-42 Abbey Street, Accrington, BB5 1EB, United Kingdom

      IIF 346
  • Khan, Imran
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Muirfield Drive, Mickleover, Derby, DE3 9YA, England

      IIF 347
    • icon of address 380, Upminster Road North, Rainham, Essex, RM13 9RZ, England

      IIF 348
  • Khan, Imran
    British builder born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Halley Road, London, E7 8DU, United Kingdom

      IIF 349
  • Khan, Imran
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21, Stone Street, Bradford, West Yorkshire, BD1 4QL, England

      IIF 350
  • Khan, Imran
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Holyhead Road, Birmingham, B21 0AS, England

      IIF 351
    • icon of address Unit 1006, 4a Branston Street, Birmingham, B18 6BP, United Kingdom

      IIF 352
    • icon of address 18, Planetrees Road, Bradford, BD4 8AB, England

      IIF 353
    • icon of address Flat 408 Michigan Building, 2 Biscayne Avenue, London, E14 9QT, England

      IIF 354
  • Khan, Imran
    British business person born in November 1980

    Resident in England

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

      IIF 355
  • Khan, Imran
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 242, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 356
    • icon of address Unit 242, Colmore Row, Birmingham, B3 2EW, England

      IIF 357
    • icon of address Suite 102, Chaucer House, 134 Biscot Road, Luton, LU3 1AX, England

      IIF 358
  • Khan, Imran
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Sydenham Road, Birmingham, B11 1DG, United Kingdom

      IIF 359
    • icon of address Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 360 IIF 361
  • Khan, Imran
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 362 IIF 363
  • Khan, Imran
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 364
  • Khan, Imran
    British business person born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Forest Road, London, E17 6JQ, England

      IIF 365
    • icon of address 234, Billet Road, Romford, RM6 5QR, England

      IIF 366
  • Khan, Imran
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Mirravle Trading Estate, Dagnam, Essex, Uk, RM8 1YY, England

      IIF 367
  • Khan, Imran
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar Business Centre, Unit 35, Barking, IG11 0JU, United Kingdom

      IIF 368
    • icon of address 17, Salters Road, London, E17 3PQ, England

      IIF 369
  • Khan, Imran
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brambles Close, Isleworth, TW7 5BX, England

      IIF 370
  • Khan, Imran
    British consultant born in October 1982

    Resident in England

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

      IIF 371
    • icon of address Office 7, Ludgate Hill, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 372
    • icon of address 193-195, Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 373
  • Khan, Imran
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Manchester Road, Swindon, Wiltshire, SN1 2AG, England

      IIF 374
  • Khan, Imran
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11563248 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 375
    • icon of address 19, Colborne Road, High Wycombe, HP13 6XZ, England

      IIF 376
  • Khan, Imran
    British manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Colborne Road, High Wycombe, Buckinghamshire, HP13 6XZ, United Kingdom

      IIF 377
  • Khan, Imran
    British restaurateur born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Sycamore Road, Smethwick, West Midlands, B66 4NT

      IIF 378
  • Khan, Imran
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dormer Road, Bristol, BS5 6XQ, England

      IIF 379
    • icon of address 3, Nawab Court, Chesham, HP5 2GF, England

      IIF 380
  • Khan, Imran
    British business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170-172, Saltwell Road, Gateshead, Tyne And Wear, NE8 4XH, United Kingdom

      IIF 381
  • Khan, Imran
    British business executive born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 203, Crown House, North Circular Road, London, NW10 7PN, England

      IIF 382
  • Khan, Imran
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 357, West Road, Newcastle Upon Tyne, NE15 7NL

      IIF 383
  • Khan, Imran
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dovedale Rise, Mitcham, CR4 3JN, England

      IIF 384
  • Khan, Imran
    British born in December 1985

    Resident in England

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

      IIF 385
  • Khan, Imran
    British commercial director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Union Street, Oldham, OL1 1TE, England

      IIF 386
    • icon of address Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 387
  • Khan, Imran
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnwood Investments Limited, Weston Street, Bolton, BL3 2AW, England

      IIF 388
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 389
    • icon of address Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 390 IIF 391 IIF 392
    • icon of address Jape One Business Centre, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 394
    • icon of address Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 395 IIF 396
  • Khan, Imran
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Street, Inside Shazam Flooring, Oldham, OL1 3NL, United Kingdom

      IIF 399
  • Khan, Imran
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Whalley Avenue, Bolton, Greater Manchester, BL1 5UD, United Kingdom

      IIF 400
  • Khan, Imran
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Furnace Grove, Bradford, BD12 7BN, England

      IIF 401
  • Khan, Imran
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 402
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 403
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 404
  • Khan, Imran
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 405
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 406
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 407
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 408
    • icon of address 60, Cannon Street, London, EC4N 6NP, England

      IIF 409
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 410
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 411 IIF 412
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 413
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 414
  • Khan, Imran
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352b, Moseley Road, Birmingham, B12 9AZ, England

      IIF 415
    • icon of address 13627325 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 416
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 417
    • icon of address 49, Charlmont Road, London, SW17 9AH, England

      IIF 418
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 419 IIF 420
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 421
  • Khan, Imran
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 422
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 423
    • icon of address Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 424
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 425
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 426
    • icon of address 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 427
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 428
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 429
    • icon of address 68, King William Street, London, EC4N 7DZ, England

      IIF 430
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 431 IIF 432
    • icon of address 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 433
  • Khan, Imran
    British security controller born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Daisy Spring, Dun Street, Sheffield, S3 8DR, England

      IIF 434
  • Khan, Imran
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leadmill Road, Sheffield, S1 4SE, England

      IIF 435
    • icon of address 919, Warwick Road, Solihull, West Midlands, B91 3EP, England

      IIF 436
  • Khan, Imran
    British managing director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279, Buchanan Road, Sheffield, South Yorkshire, S5 8AU, England

      IIF 437
  • Khan, Imran
    British ceo born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bexhill Road, London, New Southgate, N11 2RG, United Kingdom

      IIF 438
  • Khan, Imran
    British graduate born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bexhill Road, London, N11 2RG, England

      IIF 439
  • Khan, Imran
    British managing director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349c Unit 4, High Road, London, N22 8JA, United Kingdom

      IIF 440
  • Khan, Imran
    British teacher born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 443
    • icon of address 1, City Sq, Leeds, LS1 2ES, United Kingdom

      IIF 444
  • Khan, Imran
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Halifax Road, Liversedge, WF15 6JQ, England

      IIF 445
    • icon of address 2, Ewer St, London, SE1 0NL, United Kingdom

      IIF 446
    • icon of address Tower Court Business Centre, Oakdale Road, York, YO30 4XL, England

      IIF 447
  • Khan, Imran
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bickford Road, Birmingham, B6 7EE, England

      IIF 448
  • Khan, Imran
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Bordesley Green Road, Birmingham, B9 4TG, England

      IIF 449
  • Khan, Imran
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Fraser Street, Bradford, BD8 8HJ, England

      IIF 450
  • Khan, Imran
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 - 101, Bark Street, Bolton, BL1 2AX, England

      IIF 451
  • Khan, Imran
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hanson Gardens, Southall, UB1 1BP, England

      IIF 452
  • Khan, Imran
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Red Lodge, 1 Hillside Road, London, W5 2JA, England

      IIF 453
  • Khan, Imran
    British administrator born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Harris Street, Peterborough, PE1 2LZ, England

      IIF 454
  • Khan, Imran
    British trustee born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Penzance Court, Bradford, BD8 8PS, England

      IIF 455
  • Khan, Imran Ahmad
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Winter Avenue, London, E6 1NY, England

      IIF 456
    • icon of address 187, Clockhouse Lane, Romford, RM5 2TL, England

      IIF 457
  • Khan, Imran, Dr
    British doctor born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Tax House, 9 Devonshire Mews, London, W4 2HA, England

      IIF 458
  • Khan, Irfan
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 459
  • Khan, Irfan
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Coates Court, Aspern Grove, London, NW3 2AF, England

      IIF 460
  • Khan, Irfan
    British student born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Coates Court, 2 Aspern Grove, London, NW3 2AF, England

      IIF 461
  • Khan, Irfan
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Spring Lane, Radcliffe, Manchester, M26 2TQ, United Kingdom

      IIF 462
  • Khan, Irfan
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Loudon Avenue, Coventry, CV6 1JN, England

      IIF 463
    • icon of address Grove House, 55 Lowlands Road, Third Floor, Harrow, HA1 3AW, England

      IIF 464
    • icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 465
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 466
    • icon of address Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 467
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, England

      IIF 468
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 469
    • icon of address Maclean & Company, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ, United Kingdom

      IIF 470
  • Khan, Irfan
    British ceo born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G1a, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 471
  • Khan, Irfan
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hutchinson Close, Radcliffe, Manchester, M26 3BY, England

      IIF 472
    • icon of address Duke Street Mill, Whitehall Street, Rochdale, OL12 0LW, England

      IIF 473
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, England

      IIF 474
  • Khan, Irfan
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G1a, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 475
  • Khan, Irfan
    British owner born in September 1986

    Resident in England

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

      IIF 476
    • icon of address G1a, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 477 IIF 478
  • Khan, Irfan
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13783629 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 479
    • icon of address 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 480
    • icon of address 69, Thetford Close, London, N13 6AU, England

      IIF 481
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 482
  • Khan, Irfan
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Otter Croft, Birmingham, B34 7SE, England

      IIF 483
    • icon of address Flat 2 72 Gillott Road, Birmingham, B16 0EZ

      IIF 484
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 485
    • icon of address 2, Tallis Street, London, EC4Y 0AB, England

      IIF 486
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 487
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 488
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 489
    • icon of address 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 490
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 491
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 492
  • Maula, Qazi
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 493
  • Mohammad, Khyal
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 494
  • Mohammad, Khyal
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 495
    • icon of address 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 496
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 497
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 498
  • Mohammad Sarwar
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, St Peters Square, Wood Street, Liverpool, L1 4DQ, England

      IIF 499
    • icon of address 17, 17 Hanover Square, London, W1S 1BN, England

      IIF 500
    • icon of address Office 03,unit 39,city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 501
  • Mr Mohammad Jan
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 502
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 503
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 504
  • Mr Mohammad Sarwar
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Booth Street, Birmingham, B21 0PU, England

      IIF 505
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 506
    • icon of address 100, Borough High Street, London, SE1 1LB, England

      IIF 507
    • icon of address Office 02,unit 39, St Olavs Court, City Business Centre, Lower Road, London, SE16 2XB, United Kingdom

      IIF 508
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 509 IIF 510
  • Shahid Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 511
  • Uddin, Maghran
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 512
    • icon of address 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 513
  • Uddin, Maghran
    British director born in July 1982

    Resident in England

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

      IIF 514
  • Dr Imran Khan
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Tax House, 9 Devonshire Mews, London, W4 2HA, England

      IIF 515
  • Hussain, Faqeer
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 516
    • icon of address 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 517
  • Hussain, Faqeer
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 518
    • icon of address 22, Scafell Way, West Bromwich, B71 1DQ, England

      IIF 519
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 520
  • Ismail, Mohammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 521
  • Imran Khan
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 - 44 Adelaide Street, Bradford, West Yorkshire, BD5 0EA, England

      IIF 522
    • icon of address 60 Westfield Road, Heaton, Bradford, West Yorkshire, BD9 5EG, England

      IIF 523
  • Imran Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Larch Street, Nelson, BB9 9RJ, England

      IIF 524
  • Imran Khan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15276633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 525
  • Jan, Mohammad
    Pakistani director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkely Square House, Berkely Square House, London, W1J 6BD, England

      IIF 526
  • Khan, Haroon
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, London Rd, Liverpool, L3 8JA

      IIF 527
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, England

      IIF 528
  • Khan, Haroon
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 529
  • Khan, Haroon
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, London Rd, Liverpool, L3 8JA

      IIF 530
  • Khan, Imran
    British born in October 1969

    Resident in England

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

      IIF 531
    • icon of address 40, Rocketspace Office S03, Islington High Street, London, N1 8XB, England

      IIF 532
    • icon of address Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

      IIF 533
    • icon of address 5, Blakes Green, West Wickham, Kent, BR4 0RA, England

      IIF 534
  • Khan, Imran
    British chief financial officer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

      IIF 535 IIF 536
  • Khan, Imran
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rocketspace Office S03, 40 Islington High Street, London, N1 8XB, United Kingdom

      IIF 537
  • Khan, Imran
    British finance director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suffolk House, 7 Hydra, Orion Court, Addison Way Great Blakenham, Ipswich, Suffolk, IP6 0LW, England

      IIF 538 IIF 539
    • icon of address 150, Muswell Hill Broadway, London, N10 3SA, United Kingdom

      IIF 540
    • icon of address 57 - 63, Scrutton Street, London, EC1A 4PF, England

      IIF 541
    • icon of address 57-63, Scrutton Street, London, EC2A 4PF, United Kingdom

      IIF 542 IIF 543 IIF 544
    • icon of address 5, Blakes Green, West Wickham, Kent, BR4 0RA, England

      IIF 545
  • Khan, Imran
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Burgess Road, London, E15 2AD, England

      IIF 546
    • icon of address 23, High Road, London, NW10 2TE, England

      IIF 547
  • Khan, Imran
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Road, London, NW10 2TE, England

      IIF 550
  • Khan, Imran
    British business born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Castleview Gardens, Ilford, Essex, IG1 3QE, United Kingdom

      IIF 551
  • Khan, Imran
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Central Avenue, Hounslow, TW3 2QH, England

      IIF 552
    • icon of address Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 553 IIF 554
  • Khan, Imran
    British cash n carry assistant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 421, Ley Street, Ilford, IG1 4AD, United Kingdom

      IIF 555
  • Khan, Imran
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 556
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 557
    • icon of address Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 558
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 559
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 560
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 561
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 562
  • Khan, Imran
    British none born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon Enterprise Centre, Unit D3 Victoria Street, Chadderton, Oldham, OL9 0HB, England

      IIF 563
  • Khan, Imran
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ormrod Street, Bury, BL9 7HF, England

      IIF 564
  • Khan, Imran
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ormrod Street, Bury, BL9 7HF, United Kingdom

      IIF 565
    • icon of address Spark Studios, Great Clowes Street, Salford, M7 2ZS, England

      IIF 566
  • Khan, Imran
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Lincoln Road, Peterborough, PE1 2NE, England

      IIF 567
    • icon of address Sovereign, 6 Blenheim Court, Peppercorn Close, Peterborough, Cambs, PE1 2DU, England

      IIF 568
  • Khan, Imran
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adams & Moore House, Instone Road, Dartford, Kent, DA1 2AG, United Kingdom

      IIF 569
  • Khan, Imran
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-248, Neasden Lane, London, NW10 0AA, England

      IIF 570
  • Khan, Mohammad Shahid
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 571
  • Mohammad Jan
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 572
  • Mr Imran Khan
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cowbridge Lane, Barking, IG11 8LQ, England

      IIF 573
    • icon of address Office No 4264, 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 574
    • icon of address Office 7597, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 575
  • Mr Imran Khan
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 576
    • icon of address 64, Mill Street, Slough, SL2 5DH, England

      IIF 577 IIF 578 IIF 579
  • Mr Imran Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Clarendon Gardens, Ilford, Essex, IG1 3JW, England

      IIF 580 IIF 581
  • Mr Imran Khan
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Legrams Mill, Legrams Lane, Bradford, West Yorkshire, BD7 1NH, England

      IIF 582
    • icon of address 448-450, Green Street, London, E13 9DB, England

      IIF 583
    • icon of address Flat 1, 2 Milton Street, Nelson, BB9 5LW

      IIF 584
  • Mr Imran Khan
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelmsford Yard, Chelmsford Terrace, Bradford, BD3 8AG, England

      IIF 585
    • icon of address Trust House, New Augustus Street, Bradford, BD1 5LL, England

      IIF 586
    • icon of address 3, Heathcroft Drive, Leeds, LS11 8UD, England

      IIF 587 IIF 588
  • Mr Mohammad Jan
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 589 IIF 590
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 591
    • icon of address 1, Bell Street, Berkshire, Maidenhead, SL6 1BU, England

      IIF 592
  • Mr Tahir Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 593
    • icon of address 213, Church Hill Road, Birmingham, B20 3PH, England

      IIF 594
    • icon of address Riding House, Eastern Way, Cannock, WS11 7FH, England

      IIF 595
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 596
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 597
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 598
  • Mr Zakir Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15489329 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 599
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 600
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 601
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 602
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 603
  • Shahid Khan
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 604
  • Ullah, Ameen
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 605
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 606
    • icon of address 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 607
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 608
    • icon of address Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 609
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 610
  • Ameen Ullah
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 611
  • Daood Jan, Mohammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Chandos Place, London, WC2N 4HS, England

      IIF 612
  • Imran Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Abbey Street, Derby, DE22 3SJ, England

      IIF 613
  • Imran Khan
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 614
  • Imran Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Muirfield Drive, Mickleover, Derby, DE3 9YA, England

      IIF 615
  • Imran Khan
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Manchester Road, Swindon, Wiltshire, SN1 2AG, England

      IIF 616
  • Imran Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 617
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 618
  • Imran Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beaumont Gardens, Birmingham, B18 4RF, England

      IIF 619
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 620
  • Imran Khan
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Harris Street, Peterborough, PE1 2LZ, England

      IIF 621
  • Jan, Mohammad
    Pakistani director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197-213, Oxford Street, London, W1D 2LF, England

      IIF 622
  • Khan, Imran
    Irish self employed born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Stanley Street, Rochdale, OL12 6JX, England

      IIF 623
  • Khan, Imran Ahmed
    British manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Legrams Lane, Bradford, West Yorkshire, BD7 2AE

      IIF 624
  • Khan, Imran Ali
    British business man born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 625
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 626
  • Khan, Imran Ali
    British businessman born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 627 IIF 628
  • Khan, Imran Salim
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Byram Street, Huddersfield, HD1 1BX, England

      IIF 629
  • Khan, Imran Salim
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Nottingham Road, London, E10 6EP, England

      IIF 630
  • Khan, Imran Wahab
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Woolacombe Close, Warrington, WA4 2RU, England

      IIF 631
  • Khan, Imran, Dr
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 632
  • Khan, Imran, Dr
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Shipston Hill, Oadby, Leicester, LE2 5PS, England

      IIF 633
  • Khan, Imran, Dr
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kingsbridge House, Blackshaw Lane, Bolton, BL3 5PS, England

      IIF 634
  • Khan, Mohammad Najeeb
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Church Road, London, E10 7BH, England

      IIF 635
  • Khan, Mohammad Najeeb
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Square East, Leeds, LS1 2LH, England

      IIF 636
  • Khan, Mohammad Najeeb
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Infirmary Street, Leeds, LS1 2JP, England

      IIF 637
    • icon of address 9, Park Square East, Leeds, LS1 2LH, England

      IIF 638
  • Mohammad Jan
    British born in December 1970

    Resident in England

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

      IIF 639
  • Mr Imran Khan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 640
  • Mr Imran Khan
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 641
  • Mr Imran Khan
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 642
    • icon of address 23, Jupiter Way, London, England, N7 8XW, England

      IIF 643
  • Mr Imran Khan
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crestfield Grove, Wigan, WN6 7EZ, United Kingdom

      IIF 644
    • icon of address 36, High Street, Standish, Wigan, WN6 0HL, England

      IIF 645
    • icon of address Unit 2, Woodhouse Lane, Wigan, Lancashire, WN6 7NR, England

      IIF 646
  • Mr Imran Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, St. Benedicts Road, Birmingham, B10 9DW, England

      IIF 647
    • icon of address 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 648 IIF 649 IIF 650
    • icon of address 5, Oakdale Road, Nottingham, NG3 7EF, United Kingdom

      IIF 651
    • icon of address 61, Lenton Boulevard, Nottingham, NG7 2FQ, United Kingdom

      IIF 652
  • Mr Imran Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Longhook Gardens, Northolt, UB5 6PF, England

      IIF 653
  • Mr Imran Khan
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Grantley House, Windlesham Grove, London, SW19 6AQ, England

      IIF 654
  • Mr Imran Khan
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bentley Road, Slough, SL1 5BD, England

      IIF 655
    • icon of address 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 656 IIF 657 IIF 658
    • icon of address 1 St Crispins Court, St. Crispins Close, Southall, Middlesex, UB1 2UT, England

      IIF 661
    • icon of address Flat 1 St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, England

      IIF 662
    • icon of address Flat 1, St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, United Kingdom

      IIF 663
  • Mr Imran Khan
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tanton Crescent, Clayton, Bradford, BD14 6HD, England

      IIF 672
    • icon of address 78, Brades Road, Oldbury, B69 2EP, England

      IIF 673
  • Mr Imran Khan
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Fullwell Avenue, Ilford, IG5 0RA, England

      IIF 674
  • Mr Imran Khan
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Teviot Avenue, Aveley, Essex, RM15 4QB, England

      IIF 675
    • icon of address 3, Teviot Avenue, Aveley, South Ockendon, Essex, RM15 4QB, England

      IIF 676
    • icon of address 3, Teviot Avenue, South Ockendon, RM15 4QB, United Kingdom

      IIF 677
    • icon of address 61, St. Michaels Road, Woking, GU21 5PZ, England

      IIF 678
  • Mr Imran Khan
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 679
    • icon of address 9, Hawthorn Close, Dunstable, LU6 3BL, England

      IIF 680
    • icon of address 61, Wickstead Avenue, Luton, LU4 9DW, England

      IIF 681
    • icon of address 9, Cromwell Road, Luton, LU3 1DP, England

      IIF 682
    • icon of address 18 - 22 Stoney Lane Yardley, Birmingham, United Kingdom, West Midlands, B25 8YP, England

      IIF 683
  • Mr Imran Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 684
  • Mr Imran Khan
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Mandeville Road, Aylesbury, Buckinghamshire, HP21 8AJ, England

      IIF 685
    • icon of address 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 686 IIF 687 IIF 688
    • icon of address 1114, London Road, London, SW16 4DT, England

      IIF 692
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 693
    • icon of address 73, The Grove, London, W5 5LL, England

      IIF 694
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, England

      IIF 695
    • icon of address 107, Walsall Road, Aldridge, Walsall, WS9 0AX

      IIF 696
    • icon of address 40, Hough Road, Walsall, WS2 9BB, England

      IIF 697
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 698
  • Mr Imran Khan
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Savile Road, Dewsbury, WF12 9PJ, England

      IIF 699
    • icon of address 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 700
    • icon of address 48a, The Grove, Marton-in-cleveland, Middlesbrough, TS7 8AG, England

      IIF 701
    • icon of address 29, Lindisfarne Avenue, Thornaby, Stockton-on-tees, Cleveland, TS17 8GJ, England

      IIF 702
    • icon of address 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, England

      IIF 703
    • icon of address 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 704
    • icon of address 65, Harford Drive, Watford, WD17 3DQ, England

      IIF 705
  • Mr Imran Khan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Oak Lane, Bradford, BD9 4QU, England

      IIF 706
  • Mr Imran Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Selborne Terrace, Bradford, BD9 4NJ, England

      IIF 707
    • icon of address 136, Heywood Street, Bury, BL9 7DY, England

      IIF 708
    • icon of address 136, Heywood Street, Bury, BL9 7DY, United Kingdom

      IIF 709
    • icon of address 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 710
    • icon of address 2, Old Inn House, Flat 14, Carshalton Road, Sutton, SM1 4RA, United Kingdom

      IIF 711
  • Mr Imran Khan
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brandon Avenue, Heald Green, Cheadle, SK8 3SQ, England

      IIF 712
    • icon of address 40, Granville Road, Cheadle Hulme, Cheadle, SK8 5QL, England

      IIF 713
    • icon of address 512, Portway, Manchester, M22 0LA, England

      IIF 714
    • icon of address 512a, Portway, Manchester, M22 0LA

      IIF 715
  • Mr Imran Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Aubrey Road, Small Heath, Birmingham, B10 9DF, England

      IIF 716 IIF 717
    • icon of address 84, Halifax Road, Brierfield, Nelson, BB9 5BB, England

      IIF 718
  • Mr Imran Khan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76-78, High Street, Epworth, Doncaster, DN9 1EP, United Kingdom

      IIF 719
  • Mr Imran Khan
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 720
  • Mr Imran Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 721
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 722
    • icon of address 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 723
  • Mr Imran Khan
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Somerville Way, Aylesbury, HP19 7QS, United Kingdom

      IIF 726
    • icon of address 65, Claymore, Hemel Hempstead, HP2 6LN, England

      IIF 727
  • Mr Imran Khan
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 728
  • Mr Imran Khan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Fearnley Crescent, Hampton, TW12 3YS, England

      IIF 729
  • Mr Imran Khan
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 518, Roman Road, London, E3 5ES, England

      IIF 730
    • icon of address Tower Hamlets Community Transport, 25-27 Newell Street, London, E14 7HP, England

      IIF 731
  • Mr Imran Khan
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Pasture Close, Clayton, Bradford, BD14 6LY

      IIF 732
  • Mr Irfan Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 733
  • Mr Irfan Khan
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Coates Court, 2 Aspern Grove, London, NW3 2AF, England

      IIF 734
  • Mr Irfan Khan
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Loudon Avenue, Coventry, CV6 1JN, England

      IIF 735
    • icon of address Grove House, 55 Lowlands Road, Third Floor, Harrow, HA1 3AW, England

      IIF 736
    • icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 737
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 738
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 739
    • icon of address Duke St Mill, Whitehall Street, Rochdale, OL12 0LW, England

      IIF 740
    • icon of address G1a, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 741 IIF 742
    • icon of address Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 743
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, England

      IIF 744
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 745
    • icon of address Maclean & Company, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 746
  • Mr Irfan Khan
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Otter Croft, Birmingham, B34 7SE, England

      IIF 747
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 748
    • icon of address Flat 2 72 Gillott Road, Birmingham, B16 0EZ

      IIF 749
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 750
    • icon of address 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 751
    • icon of address 69, Thetford Close, London, N13 6AU, England

      IIF 752
    • icon of address Office 15,unit 39,st Olavs Court, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 753
    • icon of address Office 28, Unit 39, City Business Centre, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 754
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 755
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 756
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 757
  • Mr Ishfaq Ahmed
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 758
  • Mr Sardar Khan
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 759
  • Mr Zahid Ahmed
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Newhampton Road West, Wolverhampton, WV6 0RY, England

      IIF 760
  • Noah, Kai
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Southernhay, Basildon, SS14 1EB, England

      IIF 761
    • icon of address 17 & Central Shopping Centre, Selborne Walk, London, E17 7JR, England

      IIF 762
    • icon of address Unit 11, Capitol Industrial Park, Capitol Way, London, NW9 0EQ, England

      IIF 763
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 764
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 765
  • Noah, Kai
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Felmongers, Harlow, CM20 3DP, England

      IIF 766
  • Dr Imran Khan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Shipston Hill, Oadby, Leicester, LE2 5PS, England

      IIF 767
  • Dr Imran Khan
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kingsbridge House, Blackshaw Lane, Bolton, BL3 5PS, England

      IIF 768
  • Faqeer Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 769
  • Imran Khan
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 770
  • Khan, Imran
    English chef born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Halifax Road, Brierfield, Nelson, BB9 5AE, England

      IIF 771
  • Khan, Imran
    British manager born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Wellshot Drive, Glasgow, G72 8BP, United Kingdom

      IIF 772
    • icon of address 10 Hawthorn Way, Glasgow, Lanarkshrie, G72 7A

      IIF 773
  • Khan, Imran
    English shop owner born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curry Mile Mini Market, 87, Manchester, M145SU, England

      IIF 774
  • Khan, Imran, Mr.
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Hartsbourne Avenue, Liverpool, L25 1PZ

      IIF 775
  • Khan, Imran, Mr.
    British businessman born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Beauclair Drive, Liverpool, L15 6XQ, England

      IIF 776
  • Khan, Imran, Mr.
    British manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mill Lane, West Derby, Liverpool, L12 7JB, United Kingdom

      IIF 777
  • Khan, Mohammad
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 778
  • Khan, Shahid Umanie
    British director born in February 1981

    Resident in England

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

      IIF 779
  • Kai Noah
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Southernhay, Basildon, SS14 1EB, England

      IIF 780
    • icon of address 17 & Central Shopping Centre, Selborne Walk, London, E17 7JR, England

      IIF 781
  • Mohammad, Jan
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13501136 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 782
  • Mohammad, Jan
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Oxford Road, Bournemouth, BH8 8GS, England

      IIF 783
    • icon of address Compass House, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 784
    • icon of address Toll House, Tollhouse Hill, Nottingham, NG1 5FS, England

      IIF 785
  • Mohammad, Jan
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 786
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 787
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 788
    • icon of address 3, Dark Lane, Birchmoor, Tamworth, B78 1AA, England

      IIF 789
  • Mohammad, Jan
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 790
    • icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 791
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 792
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 793
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 794
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 795
    • icon of address Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 796
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 797
  • Maghran Uddin
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 798
  • Mohammad Daood Jan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 799
  • Mr Amaan Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 800
  • Mr Ameen Ullah
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 801
  • Mr Haroon Khan
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Dawson Way, Liverpool, Merseyside, L1 1LU, United Kingdom

      IIF 802
    • icon of address 83, London Rd, Liverpool, L3 8JA

      IIF 803 IIF 804
    • icon of address 83, London Road, Liverpool, L3 8JA, England

      IIF 805
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, England

      IIF 806
  • Mr Haroon Khan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, London Rd, Liverpool, L3 8JA

      IIF 807
  • Mr Imran Khan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Villiers Court Maidenhead Road, Maidenhead Road, Windsor, SL4 5ED, England

      IIF 808
  • Mr Imran Khan
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Bowerdean Road, High Wycombe, Buckinghamshire, HP13 6XW, England

      IIF 809
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 810
  • Mr Imran Khan
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Penzance Court, Bradford, BD8 8PS, England

      IIF 811
    • icon of address 552a, Romford Road, London, E12 5AF

      IIF 812
    • icon of address 552a, Romford Road, London, E12 5AF, England

      IIF 813
    • icon of address 8, Ratcliff Road, London, E7 8DD, United Kingdom

      IIF 814
  • Mr Imran Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 7c High Street, 7c High Street, Barnet, Hertfordshire, EN5 5UE, United Kingdom

      IIF 815
    • icon of address Unit B, Porspect Works, 234 Allerton Road, Bradford, West Yorkshire, BD15 7AA, England

      IIF 816
  • Mr Imran Khan
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 817
    • icon of address 45-55, Norvin House, 3rd Floor, Commercial Street, London, E1 6BD, United Kingdom

      IIF 818
  • Mr Imran Khan
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Industrial Street, Todmorden, OL14 5BP, England

      IIF 819
    • icon of address 23, Industrial Street, Todmorden, OL14 5BP, United Kingdom

      IIF 820
    • icon of address 780, Rochdale Road, Todmorden, OL14 7UA, United Kingdom

      IIF 821
    • icon of address 872, Burnley Road, Todmorden, OL14 8PJ, United Kingdom

      IIF 822
  • Mr Imran Khan
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Queens Head Road, Birmingham, West Midlands, B21 0QJ, England

      IIF 823
  • Mr Imran Khan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, Abbey Street, Accrington, BB5 1EB, England

      IIF 824
    • icon of address Walker Court, 40-42 Abbey Street, Accrington, BB5 1EB, United Kingdom

      IIF 825
  • Mr Imran Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, High Street North, London, E6 2JA, England

      IIF 826
  • Mr Imran Khan
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Holyhead Road, Birmingham, B21 0AS, England

      IIF 827
    • icon of address Unit 1006, 4a Branston Street, Birmingham, B18 6BP, United Kingdom

      IIF 828
    • icon of address Unit 242, 51 Pinfold Street, Birmingham, B2 4AY

      IIF 829
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 830
    • icon of address Flat 408 Michigan Building, 2 Biscayne Avenue, London, E14 9QT, England

      IIF 831
  • Mr Imran Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ

      IIF 832
    • icon of address Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 833 IIF 834
  • Mr Imran Khan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Mirravle Trading Estate, Dagnam, Essex, Uk, RM8 1YY, England

      IIF 835
    • icon of address 17, Salters Road, London, E17 3PQ, England

      IIF 836
  • Mr Imran Khan
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brambles Close, Isleworth, TW7 5BX, England

      IIF 837
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 838
    • icon of address Office 7, Ludgate Hill, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 839
    • icon of address 193-195, Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 840
  • Mr Imran Khan
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Colborne Road, High Wycombe, HP13 6XZ, England

      IIF 841
    • icon of address 19, Colborne Road, High Wycombe, HP13 6XZ, United Kingdom

      IIF 842
  • Mr Imran Khan
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dormer Road, Bristol, BS5 6XQ, England

      IIF 843
    • icon of address 3, Nawab Court, Chesham, HP5 2GF, England

      IIF 844
    • icon of address 170-172, Saltwell Road, Gateshead, NE8 4XH, United Kingdom

      IIF 845
    • icon of address Suite 203, Crown House, North Circular Road, London, NW10 7PN, England

      IIF 846
    • icon of address 357, West Road, Newcastle Upon Tyne, NE15 7NL

      IIF 847
  • Mr Imran Khan
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnwood Investments Limited, Weston Street, Bolton, BL3 2AW, England

      IIF 848
    • icon of address Studio 12, Second Floor, 32 - 38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 849
    • icon of address Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 850 IIF 851 IIF 852
    • icon of address Jape One Business Centre, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 856
  • Mr Imran Khan
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Whalley Avenue, Bolton, Greater Manchester, BL1 5UD, United Kingdom

      IIF 859
    • icon of address Moor Street, Inside Shazam Flooring, Oldham, OL1 3NL, United Kingdom

      IIF 860
  • Mr Imran Khan
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Furnace Grove, Bradford, BD12 7BN, England

      IIF 861
  • Mr Imran Khan
    British born in December 1989

    Resident in England

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

      IIF 862
    • icon of address 3, Butts, Coventry, CV1 3GJ, England

      IIF 863
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 864 IIF 865
    • icon of address 60, Cannon Street, London, EC4N 6NP, England

      IIF 866
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 867
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 868
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 869
  • Mr Imran Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352b, Moseley Road, Birmingham, B12 9AZ, England

      IIF 870
    • icon of address 13627325 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 871
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 872
    • icon of address 49, Charlmont Road, London, SW17 9AH, England

      IIF 873
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 874 IIF 875
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 876
    • icon of address Office 35,unit 39.city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 877
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 878
  • Mr Imran Khan
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leadmill Road, Sheffield, S1 4SE, England

      IIF 879
    • icon of address 919, Warwick Road, Solihull, West Midlands, B91 3EP, England

      IIF 880
  • Mr Imran Khan
    British born in January 1991

    Resident in England

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

      IIF 881
    • icon of address 349c Unit 4, High Road, London, N22 8JA, United Kingdom

      IIF 882
  • Mr Imran Khan
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Halifax Road, Liversedge, WF15 6JQ, England

      IIF 883
    • icon of address Tower Court Business Centre, Oakdale Road, York, YO30 4XL, England

      IIF 884
  • Mr Imran Khan
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Bordesley Green Road, Birmingham, B9 4TG, England

      IIF 885
    • icon of address 38, Bickford Road, Birmingham, B6 7EE, England

      IIF 886
  • Mr Imran Khan
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 - 101, Bark Street, Bolton, BL1 2AX, England

      IIF 887
    • icon of address 6, Fraser Street, Bradford, BD8 8HJ, England

      IIF 888
  • Mr Imran Khan
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Red Lodge, 1 Hillside Road, London, W5 2JA, England

      IIF 889
    • icon of address 39, Hanson Gardens, Southall, UB1 1BP, England

      IIF 890
  • Mr Imran Wahab Khan
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Woolacombe Close, Warrington, WA4 2RU, England

      IIF 891
  • Mr Imraz Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Grove Lane, Handsworth, Birmingham, B20 2HD, England

      IIF 892
  • Mr Kai Noah
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Felmongers, Harlow, CM20 3DP, England

      IIF 893
    • icon of address 383, High Road, London, N22 8JA, England

      IIF 894
    • icon of address Unit 11, Capitol Industrial Park, Capitol Way, London, NW9 0EQ, England

      IIF 895
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 896 IIF 897
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 898
  • Mr Kamran Khan
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16536724 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 899
    • icon of address 40, Grange Road, Smethwick, B66 4NQ, England

      IIF 900
    • icon of address 40, Grange Road, Smethwick, West Midlands, B66 4NQ, England

      IIF 901
  • Mr Khyal Mohammad
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 902
  • Mr Masood Khan
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 903
    • icon of address 13215633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 904
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 905
  • Mr Mudassar Khan
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 906
  • Mr Sardar Khan
    British born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 907
    • icon of address Lake Side House, Stockley Park, 1 Furzeground Way, Uxbridge, UB11 1BD, England

      IIF 908
  • Mr Sardar Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 909
    • icon of address 77 Fulham Palace Road, The Foundry, London, W6 8AF, England

      IIF 910
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 911
    • icon of address 48, Merrivale Road, Smethwick, B66 4EJ, England

      IIF 912
  • Mr Shahid Khan
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 913
    • icon of address 13213491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 914
    • icon of address 77, Farringdon Road, London, EC1M 3JU, England

      IIF 915
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 916
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 917
  • Mr Shahid Khan
    British born in February 1981

    Resident in England

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

      IIF 918
  • Mr Shahid Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15606860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 919
    • icon of address 15607672 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 920
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 921
  • Mr Shahid Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 922
  • Mukhtiyar Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13213674 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 923
  • Khan, Imran
    English director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221 Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 924
  • Khan, Imran
    Swedish born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 59, Wilton Road, Sparkhill, Birmingham, B11 4PN, England

      IIF 925
  • Khan, Imran
    Iranian business person born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Dudley Road, Birmingham, B18 7QY, England

      IIF 926
  • Khan, Irfan
    English manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 927
  • Mr Faqeer Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 928
    • icon of address 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 929
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 930
  • Mr Imran Ahmad Khan
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10964, 182 - 184 High Street North, East Ham, London, E6 2JA, England

      IIF 931
    • icon of address 187, Clockhouse Lane, Romford, RM5 2TL, England

      IIF 932
  • Mr Imran Ali Kham
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 933
  • Mr Imran Khan
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Blakes Green, West Wickham, BR4 0RA, England

      IIF 934
    • icon of address 5, Blakes Green, West Wickham, Kent, BR4 0RA

      IIF 935
  • Mr Imran Khan
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, High Road, London, NW10 2NX, United Kingdom

      IIF 936 IIF 937
    • icon of address 23, High Road, London, NW10 2TE, England

      IIF 938
  • Mr Imran Khan
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Road, London, NW10 2TE

      IIF 939
    • icon of address 23, High Road, London, NW10 2TE, England

      IIF 940
  • Mr Imran Khan
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 941
    • icon of address Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 942
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 943
    • icon of address 20, Central Avenue, Hounslow, TW3 2QH, England

      IIF 944
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 945
    • icon of address Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 946
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 947
  • Mr Imran Khan
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ormrod Street, Bury, BL9 7HF, England

      IIF 948
  • Mr Imran Khan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 949
    • icon of address 212, Lincoln Road, Peterborough, PE1 2NE, England

      IIF 950
    • icon of address Sovereign, 6 Blenheim Court, Peppercorn Close, Peterborough, Cambs, PE1 2DU, England

      IIF 951
  • Mr Imran Khan
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-248, Neasden Lane, London, NW10 0AA, England

      IIF 952
  • Mr Imran Salim Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Byram Street, Huddersfield, HD1 1BX, England

      IIF 953
    • icon of address 44, Nottingham Road, London, E10 6EP, England

      IIF 954
  • Mr Kamran Khan
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Aldborough Spur, Slough, Berkshire, SL1 3EN, United Kingdom

      IIF 955
    • icon of address 6, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 956
  • Mr Maghran Uddin
    British born in July 1982

    Resident in England

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

      IIF 957
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 958
  • Mr Mukhtiyar Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 54, Essington House, Birmingham, B8 2SU

      IIF 959
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 960
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 961
  • Mr Shahid Khan
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 962
    • icon of address 11114902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 963
  • Shahid Khan, Mohammad
    Pakistani director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonaldstreet, Birmingham, B5 6TN, England

      IIF 964
  • Imran, Khan
    Italian director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Preston Road, Yardley, Birmingham, B26 1TG, England

      IIF 965
  • Imran, Khan
    British director born in January 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6a, Moulton Street, Manchester, M8 8FQ, England

      IIF 966
  • Khan, Imran
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Darenth Road, 61 Darenth Road, Dartford, DA1 1LU, England

      IIF 967
    • icon of address 23 South Gypsy Road, Welling, DA16 1HP, England

      IIF 968
  • Khan, Imran
    Indian director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Brackens Lane, Alvaston, Derby, DE24 0AN, United Kingdom

      IIF 969 IIF 970
  • Khan, Imran
    British director born in May 1984

    Registered addresses and corresponding companies
    • icon of address 176 Putney Road, Birmingham, West Midlands, B20 3QS

      IIF 971
  • Khan, Imran
    Pakistani business born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 448-450, Green Street, London, E13 9DB, England

      IIF 972
  • Khan, Imran
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-2 Newhall Street, Birmingham, B3 3AS, England

      IIF 973
  • Khan, Imran
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 76 Northside Terrace, Bradford, West Yorkshire, BD7 2QU, England

      IIF 974
  • Khan, Mudassar
    Pakistani director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 975
  • Khan, Sardar
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 976
  • Khan, Shahid
    Pakistani director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Chandos Place, London, WC2N 4HS, England

      IIF 977
  • Khan, Shahid
    Pakistani director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 978
  • Khan, Shahid
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 979
  • Khan, Shahid
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 980
  • Mr Mohammad Daood Jan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 23 Harrison Road, Birmingham, B24 9AB, England

      IIF 981
    • icon of address Flat 7, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 982
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 983
    • icon of address 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 984
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 985
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 986
  • Ahmed, Ashfaq
    Pakistani director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 987
  • Ahmed, Ishfaq
    Pakistani director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Boulevard, Central Boulevard, Shirley, Solihull, B90 8AG, England

      IIF 988
  • Daood Jan, Mohammad
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 989
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 990
    • icon of address Flat 4, 371 Gillott Road, Birmingham, B16 0RP, United Kingdom

      IIF 991
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 992
  • Jan, Mohammad
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bell Street, Maidenhead, SL6 1BU, England

      IIF 993
  • Jan, Mohammad
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 994
  • Jan, Mohammad Daood
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 995
  • Khan, Imran
    Pakistani company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Lodge, Unit 2, Barton Business Park, Barton Under Needwood, Burton-on-trent, DE13 8BX, England

      IIF 996
  • Khan, Imran
    Italian company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Andrew Street, Bury, BL9 7HD, England

      IIF 997
  • Khan, Imran
    Pakistani director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 998
  • Khan, Imran
    Pakistani director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 999
  • Khan, Imran
    Pakistani business executive born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Windlesham Grove, London, SW19 6AQ, England

      IIF 1000
  • Khan, Imran
    Pakistani businessman born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Grantley House, Windlesham Grove, London, SW19 6AQ, England

      IIF 1001
    • icon of address 16, Abbotsbury Road, Morden, Surrey, SM4 5LQ, England

      IIF 1002 IIF 1003
  • Khan, Imran
    Pakistani entrepreneur born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1006
  • Khan, Imran
    Pakistani manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Northdown Road Aspley, Nottingham, NG8 3PF, England

      IIF 1007
  • Khan, Imran
    Pakistani driver born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wilson Road, London, E6 3EF, England

      IIF 1008
  • Khan, Imran
    born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Coppice Road, Cradley Heath, B64 7LN, England

      IIF 1009
  • Khan, Imran
    Irish born in April 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 15 Dinmont Road, Glasgow, G41 3UB, Scotland

      IIF 1010
  • Khan, Imran
    Pakistani consultant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Chasworth Road, Luton, LU4 8JA, England

      IIF 1011
  • Khan, Imran
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1012
  • Khan, Imran
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. Johns Street, Colchester, Essex, CO2 7AD, United Kingdom

      IIF 1013
  • Khan, Imran
    Pakistani managing director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Peter Street, Manchester, M2 3NG, England

      IIF 1014
  • Khan, Imran
    Pakistani company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, Accrington Road, Burnley, BB11 5EU, United Kingdom

      IIF 1015
    • icon of address Accrington Road, Accrington Road, Burnley, BB11 5EU, England

      IIF 1016
  • Khan, Imran
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1017
  • Khan, Imran
    Pakistani director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 1018
  • Khan, Imran
    Pakistani repair born in March 1989

    Resident in England

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

      IIF 1019
  • Khan, Imran
    Indian director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 1020
  • Khan, Kamran
    British wholesale supplier born in April 1975

    Registered addresses and corresponding companies
    • icon of address 86 High Street, Langley, Slough, Berkshire, SL3 8JS

      IIF 1021
  • Khan, Masood
    Pakistani director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1022
  • Khan, Mukhtiyar
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1023
  • Khan, Nimra
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, St. Benedicts Road, Birmingham, B10 9DR, England

      IIF 1024
  • Khan, Sardar
    Pakistani director born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Northumberland Avenue, London, WC2N 5BW, England

      IIF 1025
  • Khan, Sardar
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1026
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1027
  • Khan, Shahid
    Pakistani director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1028
  • Khan, Tahir
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1029
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1030
  • Khan, Zakir
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 1031
  • Khyal Mohammad
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 1032
  • Mr Imran Ahmed Khan
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, 60 Carlisle Road, Bradford, West Yorkshire, BD8 8BD

      IIF 1033
  • Mr Imran Khan
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 01, Argyle Crescent, Hillhouse Ind. Est, Hamilton, ML3 9BQ, Scotland

      IIF 1034
  • Mr Imran Uddin Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 1035
  • Mr Inranuddin Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Coventry Road, Market Harborough, LE16 9BZ, England

      IIF 1036
  • Mr Irfan Khan
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 1037
  • Mr Mohammad Khan
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1038
  • Ahmed, Zahid
    Pakistani director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1039
  • Dr Imran Hussain Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Lundy Close, Crawley, RH11 9HF, England

      IIF 1040
    • icon of address 30, Lundy Close, Crawley, RH11 9HF, United Kingdom

      IIF 1041
  • Khan, Amaan
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1042
  • Khan, Imran
    Pakistani director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1043
  • Khan, Imran
    Pakistani general manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A-g 103-105, Hammersmith Grove, London, W6 0NQ, England

      IIF 1044
  • Khan, Imran
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Russell Street, Keighley, BD21 2JU, England

      IIF 1045
  • Khan, Imran
    Pakistani auto parts born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Broomfield Road, Keighley, BD21 2BY, England

      IIF 1046
  • Khan, Imran
    Pakistani company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Broomfield Road, Keighley, West Yorkshire, BD21 2BY, England

      IIF 1047
  • Khan, Imran
    Pakistani manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Manningham Lane, Unit 2, Bradford, BD8 7HH, United Kingdom

      IIF 1048
  • Khan, Imran
    Pakistani commercial director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Tamarisk Road, South Ockendon, RM15 6HU, England

      IIF 1049
  • Khan, Imran
    Pakistani director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, New Road, Chippenham, Wiltshire, SN15 1HH, England

      IIF 1050
  • Khan, Imran
    Pakistani born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Coast Road, Wallsend, Tyne And Wear, NE6 4NW, England

      IIF 1051
  • Khan, Imran
    Pakistani business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Church Street, Hartlepool, TS24 7DN, England

      IIF 1052
  • Khan, Imran
    Bangladeshi born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 1053
  • Khan, Imran
    Bangladeshi company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Stopford Road, London, E13 0LZ, England

      IIF 1054
  • Khan, Imran
    Bangladeshi general manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, Donald Drive, Romford, RM6 5DU, England

      IIF 1055
  • Khan, Imran
    Bangladeshi it consultant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184 High Road, High Road, Ilford, Essex, IG1 1LR, England

      IIF 1056
  • Khan, Imran
    Bangladeshi manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British business born in November 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 23-25, Bawdlands, Clitheroe, Lancs, BB7 2LA, England

      IIF 1060
  • Khan, Imran
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248 Flat 2, Ayres Road, Manchester, M16 9GE, England

      IIF 1061
    • icon of address 281-285, Unit 2, Talbot Road, Manchester, M32 0YA, United Kingdom

      IIF 1062
    • icon of address 310 Platt Lane, Manchester, M14 7BZ

      IIF 1063
    • icon of address 99, Uper Chorlton Road, Manchester, M16 7RX, England

      IIF 1064
  • Khan, Imran
    Pakistani business person born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 580, Hyde Road, Manchester, M18 7EE, England

      IIF 1065
  • Khan, Imran
    Pakistani company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Platt Lane, Manchester, M14 7BZ, England

      IIF 1066
  • Khan, Imran
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 57 F27, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 1067
  • Khan, Imran
    Pakistani commercial director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fla6 6, 106-126 Coldharbour Lane, Hayes, UB3 3HD, England

      IIF 1068
  • Khan, Imran
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    Pakistani director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1073
  • Khan, Imran
    Pakistani company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Blackhorse Lane, Croydon, CR0 6RS, England

      IIF 1074
  • Khan, Imran
    Pakistani mechanic born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Luton Street, Halifax, HX1 4NG, England

      IIF 1075
  • Khan, Imran
    Afghan born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, York Way, London, N7 9LN, United Kingdom

      IIF 1076
  • Khan, Imran
    Pakistani director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1077
  • Khan, Irfan
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1078
  • Khan, Irfan
    Pakistani director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1079
  • Khan, Irfan
    Pakistani director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1080
    • icon of address Flat 51-52, Chandos Place, London, WC2N 4HS, England

      IIF 1081
  • Khan, Mukhtiyar
    Pakistani director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1082
  • Khan, Sardar
    Pakistani director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1083
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1084
  • Khan, Shahid
    British sales born in February 1981

    Resident in Lancashire

    Registered addresses and corresponding companies
    • icon of address 11, Greengate Close, Bury, Lancashire, Lancashire, BL9 7AW, United Kingdom

      IIF 1085
  • Khan, Zakir
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1086
  • Maula, Qazi
    Pakistani director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1087
  • Mohammad, Khyal
    Pakistani director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1088
  • Mr Imran Khan
    English born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221 Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 1089
  • Mr Imran Khan
    Swedish born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 59, Wilton Road, Sparkhill, Birmingham, B11 4PN, England

      IIF 1090
  • Mr Imran Khan
    Iranian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Dudley Road, Birmingham, B18 7QY, England

      IIF 1091
  • Mr Khyal Mohammad
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 8, Room 10, St James House, Pendleton Way, Manchester, M6 5FW, England

      IIF 1092
    • icon of address Office 9.austin Court, 64 Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 1093
  • Mr Khyal Mohammad
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 8, Room 10, St James House, Pendleton Way, Manchester, M6 5FW, England

      IIF 1094
  • Uddin, Maghran
    Pakistani director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1095
  • Ullah, Ameen
    Pakistani director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Bressenden Place, London, SW1E 5RS, England

      IIF 1096
  • Ullah, Ameen
    Pakistani director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1097
  • Ahmed, Ishfaq
    Pakistani director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal House, 70 London Road, Twickenham, TW1 3QS, England

      IIF 1098
  • Hussain, Faqeer
    Pakistani director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1099
  • Jan Mohammad
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 433, Gillott Road, Birmingham, B16 0RS

      IIF 1100
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1101
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1102
  • Khan, Hossein Mohammed Imran
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 1103
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 1104
  • Khan, Iftikhar
    Pakistani director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1105
  • Khan, Imran
    British project manager born in October 1975

    Registered addresses and corresponding companies
    • icon of address Flat 13 Holmbury Court, Colliers Wood, London, SW19 2EU

      IIF 1106
  • Khan, Imran
    Pakistani director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1107
  • Khan, Imran
    British real estate born in October 1979

    Registered addresses and corresponding companies
    • icon of address 15 Welbeck Road, East Ham, London, E6 3ET

      IIF 1108
  • Khan, Imran
    French,irish business person born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Market Street, Wigan, WN1 1HX, England

      IIF 1109
  • Khan, Imran
    Bangladeshi born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9c, 55, Bath Street, Walsall, WS1 3BZ, United Kingdom

      IIF 1110 IIF 1111
    • icon of address 17, Cobden Street, Wednesbury, WS10 9RL, England

      IIF 1112
  • Khan, Imran Ullah
    British born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Somerset Road, Newport, NP19 7FZ, Wales

      IIF 1113
  • Khan, Imran Ullah
    British musician born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 69, Uplands Crescent, Llandough, Penarth, CF64 2PS, Wales

      IIF 1114
  • Khan, Shahid
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Old Pump House Close, Bristol, BS13 7DJ, England

      IIF 1115
  • Mr Imran Khan
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Darenth Road, 61 Darenth Road, Dartford, DA1 1LU, England

      IIF 1116
    • icon of address 23 South Gypsy Road, Welling, DA16 1HP, England

      IIF 1117
  • Mr Imran Khan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-2 Newhall Street, Birmingham, B3 3AS, England

      IIF 1118
  • Mr Imran Khan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 76 Northside Terrace, Bradford, West Yorkshire, BD7 2QU, England

      IIF 1119
    • icon of address 448-450, Green Street, London, E13 9DB, England

      IIF 1120
  • Mr Jan Mohammad
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1121
    • icon of address Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 1122
    • icon of address Toll House, Tollhouse Hill, Nottingham, NG1 5FS, England

      IIF 1123
  • Mr Jan Mohammad
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 1124
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1125
    • icon of address Flat 8, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 1126
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 1127
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1128
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 1129
    • icon of address Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 1130
  • Mr Khan Imran
    Italian born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Preston Road, Yardley, Birmingham, B26 1TG, England

      IIF 1131
  • Mr Mohammad Shahid Khan
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 1132
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 1133
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 1134
  • Mr Tahir Khan
    Pakistani born in March 1988

    Resident in England

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

      IIF 1135
  • Mr Zakir Khan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1136
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1137
  • Shahid Khan, Mohammad
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Raleigh Close, Birmingham, B21 8JX, United Kingdom

      IIF 1138
    • icon of address Flat 19 Weston House, Ruddington Way, Birmingham, B19 2QJ, United Kingdom

      IIF 1139
  • Imran, Khan
    British electronics born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Belvoir Avenue, Manchester, M19 3AN, United Kingdom

      IIF 1140
  • Imran Khan
    Pakistani born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Tamarisk Road, South Ockendon, RM15 6HU, England

      IIF 1141
  • Imran Khan
    Pakistani born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, New Road, Chippenham, Wiltshire, SN15 1HH, England

      IIF 1142
  • Imran Khan
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 57 F27, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 1143
  • Khan, Imran
    British

    Registered addresses and corresponding companies
    • icon of address 113 Stamford Road, Birmingham, West Midlands, B20 3PR

      IIF 1144
    • icon of address 1, Burgess Road, London, E15 2AD, England

      IIF 1145
    • icon of address 57-63, Scrutton Street, London, EC2A 4PF, United Kingdom

      IIF 1146
    • icon of address Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

      IIF 1147
    • icon of address Unit 2, Discovery Dock East, South Quay Square, Canary, Wharf, London, E14 9SH, United Kingdom

      IIF 1148
    • icon of address 24 Alpha Street, Slough, Berkshire, SL1 1RB

      IIF 1149
  • Khan, Imran
    British chief financial officer

    Registered addresses and corresponding companies
  • Khan, Imran
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Ratcliffe Road, Forest Gate, London, E7 8DD

      IIF 1152
  • Khan, Imran
    British estate agency and survey

    Registered addresses and corresponding companies
    • icon of address 113 Stamford Road, Birmingham, West Midlands, B20 3PR

      IIF 1153
  • Khan, Imran
    British finance director

    Registered addresses and corresponding companies
  • Khan, Imran
    British real estate

    Registered addresses and corresponding companies
    • icon of address 15 Welbeck Road, East Ham, London, E6 3ET

      IIF 1156
  • Khan, Imran
    British business man born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Henley Road, Ilford, IG1 2TU, England

      IIF 1157
  • Khan, Imran
    British businessman born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Henley Road, Ilford, IG1 2TU, England

      IIF 1158
  • Khan, Imran
    British consultancy services born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Elysium Gate, 126 New Kings Road, London, SW6 4LZ, United Kingdom

      IIF 1159
  • Khan, Imran
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Sir Henry Brackenbury Road, Ashford, TN23 3FL, England

      IIF 1160
  • Khan, Imran Ghani
    Indian company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15320617 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1161
  • Khan, Imran Hussain, Dr
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Lundy Close, Crawley, RH11 9HF, England

      IIF 1162
    • icon of address 30, Lundy Close, Crawley, West Sussex, RH11 9HF, United Kingdom

      IIF 1163
    • icon of address 32, Dormans, Crawley, West Sussex, RH11 8HZ

      IIF 1164
  • Khan, Imranuddin
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, St. Stephens Road, Leicester, Leicestershire, LE2 1GH, United Kingdom

      IIF 1165
    • icon of address Office 1, Floor 1, 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 1166
    • icon of address 4, Westdale Gardens, Manchester, Lancashire, M19 1JD, United Kingdom

      IIF 1167
  • Khan, Imranuddin
    Pakistani business manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1168
    • icon of address 33, Deswood Road, Leicester, Leicestershire, LE2 1PH

      IIF 1169
  • Khan, Imranuddin
    Pakistani business person born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1170
    • icon of address 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 1171
  • Khan, Imranuddin
    Pakistani company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1172
  • Khan, Imranuddin
    Pakistani general manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1173
  • Khan, Kamran
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Liverpool Road, Worcester, Worcestershire, WR5 1QH, United Kingdom

      IIF 1174
  • Khan, Kamran
    British business director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 1175
  • Khan, Kamran
    British manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, Blucher Street, Birmingham, B1 1QU, England

      IIF 1176
  • Khan, Kamran
    British managing director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 York Road, Netherton, Dudley, DY2 9LS, England

      IIF 1177
    • icon of address 7, York Road, Netherton, Dudley, DY2 9LS, United Kingdom

      IIF 1178
  • Khan, Kamran
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cube, Ivegate, Bradford, West Yorkshire, BD1 1SW, United Kingdom

      IIF 1179
  • Khan, Sardar
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 1180
    • icon of address Flat 3, 49 St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 1181
  • Khan, Shahid
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Little Green Lane, Birmingham, B9 5BE, England

      IIF 1182
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 1183
    • icon of address Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1184
    • icon of address Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 1185
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 1186
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 1187
  • Khan, Shahid
    British born in February 1981

    Resident in United Kingdom

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

      IIF 1188
  • Khan, Shahid
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Whitmore Road, Small Heath, Birmingham, B10 0NR, England

      IIF 1189
  • Khan, Shahid
    British manager in education born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 520-524, Stratford Road, Sparkhill, Birmingham, B11 4AJ, United Kingdom

      IIF 1190
  • Khan, Shahid
    British systems co-ordinator born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Whitmore Roaddrive, Small Heath, Birmingham, B10 0NR, United Kingdom

      IIF 1191
  • Khan, Shahid
    British managing director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15598788 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1192
  • Khan, Shahid
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Imran Khan
    Pakistani born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1194
  • Mr Imran Khan
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1195
  • Mr Imran Khan
    Pakistani born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Alexandra Road, Peterborough, PE1 3DL, United Kingdom

      IIF 1196
  • Mr Imran Khan
    Pakistani born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 1197 IIF 1198
    • icon of address 16, Abbotsbury Road, Morden, Surrey, SM4 5LQ, England

      IIF 1199
  • Mr Imran Khan
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1200
  • Mr Imran Khan
    Pakistani born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wilson Road, London, E6 3EF, England

      IIF 1201
  • Mr Imran Khan
    Irish born in April 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 15 Dinmont Road, Glasgow, G41 3UB, Scotland

      IIF 1202
  • Mr Imran Khan
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1203
  • Mr Imran Khan
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. Johns Street, Colchester, CO2 7AD, United Kingdom

      IIF 1204
    • icon of address 49, Peter Street, Manchester, M2 3NG, England

      IIF 1205
  • Mr Imran Khan
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accrington Road, Accrington Road, Burnley, BB11 5EU, England

      IIF 1206
  • Mr Imran Khan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1207
  • Mr Imran Khan
    Pakistani born in February 1989

    Resident in England

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

      IIF 1208
  • Mr Imran Khan
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1209
  • Mr Irfan Khan
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1210
  • Mr Irfan Khan
    Pakistani born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1211
  • Mr Irfan Khan
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1212
  • Mr Mohammad Najeeb Khan
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sardar Khan
    Pakistani born in April 1988

    Resident in England

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

      IIF 1217
  • Ahmed, Ashfaq
    British director born in May 1965

    Resident in United Kingdom

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

      IIF 1218
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 1219
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1220
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1221
  • Ahmed, Ishfaq
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 53 St. Peters Road, Handsworth, Birmingham, B20 3RP, England

      IIF 1222
    • icon of address Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 1223
    • icon of address Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 1224
    • icon of address Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 1225
    • icon of address Flat 8, 48 Radnor Road, Hatfield Park, Birmingham, B20 3SR, England

      IIF 1226
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 1227
  • Ashfaq Ahmed
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1228
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1229
  • Jan, Mohammad Daood
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 1230
  • Khan, Haroon
    British

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Park Avenue, North, Liverpool, Merseyside, L4 9UF, England

      IIF 1231
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 1232
  • Khan, Haroon
    British business man

    Registered addresses and corresponding companies
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 1233
  • Khan, Imran
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Chequer Road, Doncaster, DN1 2AN, United Kingdom

      IIF 1234
    • icon of address Tower 42, Old Broad Street, London, EC2N 1HN, England

      IIF 1235
    • icon of address 29, Montem Lane, Slough, Berkshire, SL1 2QW, United Kingdom

      IIF 1236 IIF 1237
  • Khan, Imran
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 1238
  • Khan, Imran
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-22, Stoney Lane, Yardley, Birmingham, B25 8YP

      IIF 1239
  • Khan, Imran
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1240
    • icon of address 6, Artisan Close, Wigan, Greater Manchester, WN6 0WF, United Kingdom

      IIF 1241
  • Khan, Imran
    British car dealer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, LU3 3FJ, United Kingdom

      IIF 1242
  • Khan, Imran
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 117, Radford Road, Nottingham, NG7 5DU, United Kingdom

      IIF 1243
  • Khan, Imran
    British pharmacist born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Warwick Avenue, Whitefield, Manchester, M45 6TH, United Kingdom

      IIF 1244
  • Khan, Imran
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Somerville Way, Aylesbury, Buckinghamshire, HP19 7QS, United Kingdom

      IIF 1245
    • icon of address 563, Barking Road, London, E13 9EZ, England

      IIF 1246
    • icon of address 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 1247
  • Khan, Imran
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Hampstead House, 176 Finchley Road, London, NW3 6BT, England

      IIF 1248
    • icon of address 563, Barking Road, London, E13 9EZ

      IIF 1249
    • icon of address 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 1250
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1251
  • Khan, Imran
    British i.t born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 1252
  • Khan, Imran
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211 The Roundway, London, N17 7BP

      IIF 1253
  • Khan, Imran
    British manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Woodsley Road, Leeds, West Yorkshire, LS3 1DT, United Kingdom

      IIF 1254
  • Khan, Imran
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crystal Tax Consultancy Ltd, Adam House, 7-10 Adam Street, London, WC2N 6AA

      IIF 1255
  • Khan, Imran
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Oxford Road, Burnley, BB11 3BB, United Kingdom

      IIF 1256
  • Khan, Imran
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Albert Road, Birmingham, B14 7HH, England

      IIF 1257
  • Khan, Imran
    British assistant manager in customer service born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Broad Street, Swindon, SN1 2DS, England

      IIF 1258
  • Khan, Imran
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Acheson Road, Hall Green, Birmingham, B28 0TU, England

      IIF 1259
    • icon of address Flat 6, 23 Aldersbrook Road, Wanstead, London, E12 5HH, United Kingdom

      IIF 1260
  • Khan, Imran
    British risk manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 302, 100 Kingsway, London, N12 0EQ, England

      IIF 1261
  • Khan, Imran
    British vehicle technician born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, St Matthews Close, Stockingford, Nuneaton, Warwickshire, CV10 8RG, England

      IIF 1262
  • Khan, Imran
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Queens Road, Birmingham, CV11 5JT, United Kingdom

      IIF 1263
  • Khan, Imran
    British consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ

      IIF 1264
  • Khan, Imran
    British managing director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shah & Co Accountants Ltd, Unit 1, Widdrington Road, Cashs Business Centre, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 1265
  • Khan, Imran
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 732, Attercliffe Road, Attercliffe, Sheffield, S9 3RQ, United Kingdom

      IIF 1266
  • Khan, Imran
    British manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, The Crescent, Slough, Berks, SL1 2LJ, United Kingdom

      IIF 1267
    • icon of address 53, The Crescent, Slough, SL1 2LJ, United Kingdom

      IIF 1268
  • Khan, Imran
    Pakistani courier services born in March 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Balnagask Walk, Aberdeen, AB11 8TF, Scotland

      IIF 1269
  • Khan, Imran
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 1270 IIF 1271
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, United Kingdom

      IIF 1272 IIF 1273
    • icon of address 7, Wickliffe Gardens, Wembley, Middlesex, HA9 9LG, United Kingdom

      IIF 1274
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 1275
  • Khan, Imran
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Stamford Road, Birmingham, B20 3PR, United Kingdom

      IIF 1276
    • icon of address 113 Stamford Road, Birmingham, West Midlands, B20 3PR

      IIF 1277
    • icon of address Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, United Kingdom

      IIF 1278
    • icon of address 252 Dollis Hill Lane, Neasden, London, NW2 6HB, United Kindom

      IIF 1279
  • Khan, Imran
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Village Shopping Center, 102-110 High Street, Slough, SL1 1HL, United Kingdom

      IIF 1280
    • icon of address Unit 4, The Village Shopping Centre, 102-110 High Street, Slough, SL1 1HL, England

      IIF 1281
  • Khan, Imran
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bradshawgate, Bolton, Lancashire, BL1 1DR, United Kingdom

      IIF 1282
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 1283 IIF 1284
  • Khan, Imran
    British accounts managing director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, England

      IIF 1285
  • Khan, Imran
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Maplewood Gardens, Bolton, BL1 3NR, England

      IIF 1286
  • Khan, Imran
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 1287
  • Khan, Imran
    British finance director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, United Kingdom

      IIF 1288
  • Khan, Imran
    British managing director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Princess Street, Thornaby, Stockton-on-tees, TS17 6AQ, England

      IIF 1289
  • Khan, Imran
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Court, Kingsmead Business Park London Road, Frederick Place, Frederick Place, High Wycombe, Buckinghamshire, HP11 1LA, England

      IIF 1290
    • icon of address 54, Greenfield Road, London, E1 1EJ, England

      IIF 1291
    • icon of address 531, Lincoln Road, Peterborough, PE1 2PB, England

      IIF 1292
  • Khan, Imran
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Kent Avenue, Leigh On Sea, Essex, SS9 3HE, United Kingdom

      IIF 1293
  • Khan, Imran
    British office manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview, 192 Park Road, Peterborough, Cambs, PE1 2UF

      IIF 1294
  • Khan, Imran
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5c, Keats Court, Byron Road, Wembley, HA0 3NZ, United Kingdom

      IIF 1295
  • Khan, Imran
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Larch Street, Nelson, BB9 9RJ, United Kingdom

      IIF 1296
  • Khan, Imran
    Pakistani born in March 1985

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 64, Harrow View, Harrow, London, HA1 1RQ, England

      IIF 1297
  • Khan, Imran
    born in June 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address House No 300 Sector 46, Sector 46, Faridabad, Haryana, 121001, India

      IIF 1298
  • Khan, Imran
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 1299
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 1300
    • icon of address 52, Albion Field Drive, West Bromwich, B71 4HN, England

      IIF 1301
  • Khan, Imran
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kylna Court, 24 Kylna Court, Wood Lane End, Welham Green, Hertfordshire, HP2 4BF, United Kingdom

      IIF 1302
  • Khan, Imran
    British businessman born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbotsbury Road, Morden, Surrey, SM4 5LQ, England

      IIF 1303
  • Khan, Imran
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 463, Hanworth Road, Whitton, Hounslow, TW4 5LQ, England

      IIF 1304
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1305 IIF 1306
  • Khan, Imran
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 518, Roman Road, London, E3 5ES, England

      IIF 1307
    • icon of address 08, Gregory Close, Woking, GU21 4PH, United Kingdom

      IIF 1308
  • Khan, Imran
    British ceo born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Whiteways, Bradford, West Yorkshire, BD2 4BJ, United Kingdom

      IIF 1309
  • Khan, Imran
    British director born in January 1989

    Resident in United Kingdom

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

      IIF 1310
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1311
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1312 IIF 1313
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1314
  • Khan, Imran
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 1315
    • icon of address Flat 5, 141 Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 1316
  • Khan, Imran
    British born in June 1989

    Resident in United Kingdom

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

      IIF 1317
  • Khan, Imran
    British certified chartered accountant born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Fraser Crescent, Watford, WD25 0BF, England

      IIF 1318
  • Khan, Imran
    British managing director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304, Accrington Road, Burnley, Lancashire, BB11 5EU, England

      IIF 1319
  • Khan, Imran
    Indian born in March 1995

    Resident in India

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

      IIF 1320
  • Khan, Kamran
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Kamran
    Pakistani born in January 1981

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address Office 6619, 58 Peregrine Road, Ilford, Essex, IG6 3SZ, England

      IIF 1323
  • Khan, Kamran
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 1324
  • Khan, Mohammad
    Pakistani director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 1325
  • Khan, Mukhtiyar
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1326
  • Khan, Sardar
    British director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 129 Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 1327
    • icon of address One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 1328
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 1329
  • Khan, Sardar
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Yarnfield Road, Birmingham, B11 3PQ, United Kingdom

      IIF 1330
    • icon of address Flat 2, 73 Gillott Road, Birmingham, B16 0EZ, United Kingdom

      IIF 1331
    • icon of address Flat 401, Bradford Street, Birmingham, B12 0QA, England

      IIF 1332
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 1333
  • Khan, Shahid
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 1334
    • icon of address Flat 5, 305 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 1335
  • Khan, Tahir
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 1336
    • icon of address 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 1337
    • icon of address Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1338
  • Khan, Zakir
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Percy Road, Birmingham, B11 3ND, United Kingdom

      IIF 1339
    • icon of address Flat 10, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 1340
  • Mohammad Khan, Gul
    Pakistani director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1341
  • Mohammad, Jan
    Pakistani director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 51-52, Chandos Place, London, WC2N 4HS, England

      IIF 1342
  • Miss Nimra Khan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, St. Benedicts Road, Birmingham, B10 9DR, England

      IIF 1343
  • Mr Amaan Khan
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1344
  • Mr Imran Khan
    Pakistani born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1345
  • Mr Imran Khan
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A-g 103-105, Hammersmith Grove, London, W6 0NQ, England

      IIF 1346
  • Mr Imran Khan
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Manor Road, Keighley, BD20 6ET, England

      IIF 1347
  • Mr Imran Khan
    Pakistani born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Coast Road, Wallsend, Tyne And Wear, NE6 4NW, England

      IIF 1348
  • Mr Imran Khan
    Bangladeshi born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Plumstead High Street, Plumstead, London, SE18 1SL, United Kingdom

      IIF 1349 IIF 1350 IIF 1351
    • icon of address 54, Stopford Road, London, E13 0LZ, England

      IIF 1352
    • icon of address 64a, Donald Drive, Romford, RM6 5DU, England

      IIF 1353
  • Mr Imran Khan
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Kitchener Road, Dudley, DY2 7QW, England

      IIF 1354
  • Mr Imran Khan
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248 Flat 2, Ayres Road, Manchester, M16 9GE, England

      IIF 1355
    • icon of address 281-285, Unit 2, Talbot Road, Manchester, M32 0YA, United Kingdom

      IIF 1356
    • icon of address 308, Platt Lane, Manchester, M14 7BZ, England

      IIF 1357
    • icon of address 310 Platt Lane, Manchester, M14 7BZ

      IIF 1358
    • icon of address 580, Hyde Road, Manchester, M18 7EE, England

      IIF 1359
    • icon of address 99, Uper Chorlton Road, Manchester, M16 7RX, England

      IIF 1360
  • Mr Imran Khan
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59b, Gossoms End, Berkhamsted, HP4 1DF, England

      IIF 1365
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1366
  • Mr Imran Khan
    Bangladeshi born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9c, 55, Bath Street, Walsall, WS1 3BZ, United Kingdom

      IIF 1367 IIF 1368
    • icon of address 17, Cobden Street, Wednesbury, WS10 9RL, England

      IIF 1369
  • Mr Imran Khan
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Blackhorse Lane, Croydon, CR0 6RS, England

      IIF 1370
  • Mr Imran Khan
    Afghan born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, York Way, London, N7 9LN, United Kingdom

      IIF 1371
  • Mr Imran Khan
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1372
  • Mr Imran Ullah Khan
    British born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Somerset Road, Newport, NP19 7FZ, Wales

      IIF 1373
  • Mr Mohammad Khan
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1374
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1375
  • Mr Sardar Khan
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shahid Khan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1378
  • Mr Shahid Khan
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1379
  • Parvez, Mohammad
    Pakistani director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 1380
  • Sardar Khan
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 1381
  • Ahmed, Zahid
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 1382
    • icon of address Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 1383
    • icon of address Flat 6, 129 Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 1384
  • Ishfaq Ahmed
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 1385
  • Khan, Amaan
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Formans Road, Sparkhill, Birmingham, B11 3AX, United Kingdom

      IIF 1386
    • icon of address 48, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 1387
  • Khan, Amran
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 1388
  • Khan, Amran
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 895 High Road, Chadwell Health, Romford, RM6 4HL, England

      IIF 1389
  • Khan, Arfan
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Morley Street, Rochdale, Lancashire, OL16 2LG, United Kingdom

      IIF 1390
    • icon of address Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 1391
  • Khan, Imran
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15a, 94 Farnham Road, Slough Business Park, Slough, SL1 3FQ, England

      IIF 1392
  • Khan, Imran
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Wheatear Industrial Estate, Perry Road, Witham, CM8 3YY, England

      IIF 1393
  • Khan, Imran
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Royston Way, Slough, Berkshire, SL1 6ES, England

      IIF 1394
    • icon of address 53, Royston Way, Slough, SL1 6ES, England

      IIF 1395
  • Khan, Imran
    British property consultant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chalvey Road East, Slough, Berks, SL1 2LX

      IIF 1396
  • Khan, Imran
    British businessman born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, London Road, Liverpool, L3 8JA, England

      IIF 1397
  • Khan, Imran
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 1398
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 1399
  • Khan, Imran
    British mechical engineer born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 1400
  • Khan, Imran
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Chalvey Road East, Chalvey Road East, Slough, SL1 2LX, England

      IIF 1401
  • Khan, Imran
    British call centre operator born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Queens Road, Halifax, West Yorkshire, HX1 4LN, United Kingdom

      IIF 1402
  • Khan, Imran
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Cairns Street, Liverpool, L8 2UW, United Kingdom

      IIF 1403
  • Khan, Imran
    born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Square, London, EC2A 1AG, England

      IIF 1404
    • icon of address Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 1405
  • Khan, Imran
    British restaurant worker born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Industrial, Todmorden, Lancashire, OL14 5BP, England

      IIF 1406
  • Khan, Imran
    British business banking kyc & aml born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pickard Way, Leicester Forest East, Leicester, LE3 3SQ, England

      IIF 1407
  • Khan, Imran
    British consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pickard Way, Leicester Forest East, Leicester, LE3 3SQ, United Kingdom

      IIF 1408
  • Khan, Imran
    British self emplyed born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Berners Street, Leicester, LE2 0FS, United Kingdom

      IIF 1409
  • Khan, Imran
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298, Barkerend Road, Bradford, BD3 9EP, England

      IIF 1410
    • icon of address 45, George Street, Newcastle, Stoke On Trent, ST5 1JU, United Kingdom

      IIF 1411
  • Khan, Imran
    Indian born in February 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2-78, Matpady, Udupi, Karnataka, 576213, India

      IIF 1412
  • Khan, Imran
    British business man born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1413
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF

      IIF 1414
    • icon of address 6, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 1415
  • Khan, Imran
    British businessman born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Stanley Park Avenue North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1416
    • icon of address 83, London Rd, Liverpool, L3 8JA, England

      IIF 1417
  • Khan, Imran
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217 Green Lane, Bolton, BL3 2LE

      IIF 1418
  • Khan, Imran
    British postmaster born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1419
  • Khan, Imran
    British self employed born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Ash Grove, Wavertree, Liverpool, L15 1ET, United Kingdom

      IIF 1420
  • Khan, Imran
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 390, Hoe Street, London, E17 9AA, England

      IIF 1421
  • Khan, Imran
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, United Kingdom

      IIF 1422
  • Khan, Imran
    British consultant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Queens Road, Buckhurst Hill, IG9 5BZ, England

      IIF 1423
  • Khan, Imran
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egerton House, 55 Hoole Road, Chester, CH2 3NJ, England

      IIF 1424
    • icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 1425
    • icon of address 505, Hale End Road, London, E4 9PT, United Kingdom

      IIF 1426
    • icon of address 99, Selbourne Road, Luton, Bedfordshire, LU4 8LS, United Kingdom

      IIF 1427
    • icon of address 97, Vicarage Road, Watford, WD18 0EB, United Kingdom

      IIF 1428
  • Khan, Imran
    British md born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Burley House Rowditch Place, Derby, DE22 3LR, United Kingdom

      IIF 1429
  • Khan, Imran
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Westgate, Bradford, West Yorkshire, BD1 2RN, United Kingdom

      IIF 1430
    • icon of address 164, Westgate, Bradford, BD1 2RN, England

      IIF 1431 IIF 1432
    • icon of address 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 1433
  • Khan, Imran
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Mayville Road, London, E11 4PL, United Kingdom

      IIF 1434
  • Khan, Imran
    British manager born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Lister View, Manningham, Bradford, West Yorkshire, BD8 8DJ

      IIF 1435
  • Khan, Imran
    Pakistani businessman born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11 Bridge Wharf Road, Old Isleworth, Middlesex, TW7 6BS

      IIF 1436
  • Khan, Imran
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 1/1 Barnwell Terrace, Glasgow, G51 4TP, United Kingdom

      IIF 1437
    • icon of address 9a, Batoum Gardens, London, W6 7QB, England

      IIF 1438
  • Khan, Imran
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Colbourne Road, High Wycombe, Bucks, HP13 6XZ, United Kingdom

      IIF 1439
    • icon of address Unit 16, Unit 16, Titan Court, Luton, LU4 8EF, England

      IIF 1440
  • Khan, Imran
    British self employed born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249c, Station Road, Harrow, Middlesex, HA1 2TB, United Kingdom

      IIF 1441
  • Khan, Imran
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, South Crescent, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6AG, United Kingdom

      IIF 1442
    • icon of address 123, Witton Street, Northwich, CW9 5DY, England

      IIF 1443
    • icon of address 46, High Street, Spennymoor, DL16 6DD, United Kingdom

      IIF 1444
    • icon of address The Ground Floor, 4 The Boulevard, Hazel Grove, Stockport, SK7 5PA, United Kingdom

      IIF 1445
  • Khan, Imran
    British business executive born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 357, West Road, Newcastle Upon Tyne, Tyne And Wear, NE15 7NL, United Kingdom

      IIF 1446
  • Khan, Imran
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Victoria Grove, London, N12 9DH, England

      IIF 1447
  • Khan, Imran
    British courier born in January 1985

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 47a, Aldborough Road South, Ilford, Essex, IG3 8HW, United Kingdom

      IIF 1448
  • Khan, Imran
    British born in October 1985

    Resident in United Kingdom

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

      IIF 1449
  • Khan, Imran
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perkin House, 82 Grattan Road, Bradford, BD1 2LU, United Kingdom

      IIF 1450
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1451 IIF 1452
    • icon of address 179, Chillingham Road, Newcastle Upon Tyne, NE6 5XN, England

      IIF 1453
  • Khan, Imran
    British business born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-38, Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 1454
  • Khan, Imran
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, 17, Oaklands Road, Havant, Hants, PO9 2RL, England

      IIF 1455
    • icon of address Studio 12, Second Floor, 32 - 38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 1456
    • icon of address 58, Reynell Road, Manchester, Greater Manchester, M13 0PT, England

      IIF 1457
  • Khan, Imran
    British independent business consultant born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 1458
  • Khan, Imran
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Breckland Drive, Bolton, Greater Manchester, BL1 5BQ, United Kingdom

      IIF 1459
    • icon of address Flat 4, Middlebrook Mill, Gilnow Lane, Bolton, Greater Manchester, BL3 5EN, United Kingdom

      IIF 1460
    • icon of address Unit 5, Osman House, Prince Street, Bolton, Greater Manchester, BL1 2NP, United Kingdom

      IIF 1461
  • Khan, Imran
    British self employed born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 1462
  • Khan, Imran
    British businessman born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Oliphant Circle, Malpas, Newport, South Wales, NP20 6NY, United Kingdom

      IIF 1463
  • Khan, Imran
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tallis Street, London, EC4Y 0AB, England

      IIF 1464
  • Khan, Imran
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bigwood Drive, Birmingham, B32 3NR, United Kingdom

      IIF 1465
    • icon of address 34, Parliament Street, Aston, Birmingham, B6 4TS, United Kingdom

      IIF 1466
    • icon of address 28, Victor Road, Bradford, BD9 4QL, England

      IIF 1467
    • icon of address Flat 5, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 1468
    • icon of address 2, Queen Caroline Street, London, W6 9DX, England

      IIF 1469
  • Khan, Imran
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Finch Road, Flat 5, Birmingham, B19 1HP, United Kingdom

      IIF 1470
    • icon of address 296, Holloway Road, Islington, N7 6NJ, England

      IIF 1471
  • Khan, Imran
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Mile End Road, London, E1 4UN, United Kingdom

      IIF 1472
    • icon of address 119-121, Whitechapel Road, London, E1 1DT, England

      IIF 1473
  • Khan, Imran
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Albert Road, Handsworth, Birmingham, B21 9LE, United Kingdom

      IIF 1474
    • icon of address 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1475
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 1476
    • icon of address 71, Commerce St, Glasgow, G58EP, Scotland

      IIF 1477
    • icon of address 2, Queen Caroline Street, London, W6 9DX, England

      IIF 1478
  • Khan, Imran
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 213 Church Hill Road, Birmingham, B20 3PH, United Kingdom

      IIF 1479
    • icon of address 10, Sheephouse Road, Hemel Hempstead, HP3 9LW, United Kingdom

      IIF 1480
  • Khan, Imran
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British company director born in January 1991

    Resident in United Kingdom

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

      IIF 1483
  • Khan, Imran
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Blucher Street, Birmingham, West Midlands, B1 1QU, United Kingdom

      IIF 1484
    • icon of address Unit 6, Hill House Lane, Huddersfield, West Yorkshire, HD1 6BT, United Kingdom

      IIF 1485
    • icon of address 1, Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 1486
    • icon of address 15, Queen Square, Leeds, LS2 8AJ

      IIF 1487 IIF 1488
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 1489
    • icon of address 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ

      IIF 1490
    • icon of address Unit 9, Old Mill Lane, Leeds, LS10 1RG, England

      IIF 1491
  • Khan, Imran
    British none born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, West Midlands, B1 1BD

      IIF 1492
  • Khan, Imran
    Indian director born in February 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address House No - 26, Vill- Dhotwa,po- Dhotwa, Ps - Katkamsandi, Dist - Hazaribagh, Jharkhand, Hazaribagh, 825301, India

      IIF 1493
  • Khan, Imran
    British mechanic born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Garbett Street, Accrington, Lancashire, BB5 0QJ, United Kingdom

      IIF 1494
  • Khan, Imran Ali
    Pakistani it consultant born in November 1978

    Registered addresses and corresponding companies
    • icon of address 1 Lilliput Avenue, Northolt, Middlesex, UB5 5PY

      IIF 1495
  • Khan, Imraz
    born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Grove Lane, Handsworth, B20 2HD, United Kingdom

      IIF 1496
  • Khan, Imraz
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imraz
    British sales person born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Grove Lane, Handsworth, Birmingham, B20 2HD, England

      IIF 1499
  • Khan, Irfan
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 1500
  • Khan, Irfan
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, De Beauvoir Road, Reading, Berkshire, RG1 5NR, United Kingdom

      IIF 1501
  • Khan, Irfan
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Irfan
    British owner born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Morley Street, Rochdale, OL16 2LG, United Kingdom

      IIF 1514
  • Khan, Irfan
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 1515
  • Khan, Irfan
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1516
    • icon of address 437, Gillott Road, Birmingham, B16 9LJ

      IIF 1517
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 1518
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 1519
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1520
    • icon of address Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 1521
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 1522
    • icon of address 16, Bark Street, Bolton, BL1 2AX, England

      IIF 1523
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 1524
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1525
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1526
  • Khan, Kamran
    Pakistani born in March 1980

    Resident in Pakistan

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

      IIF 1527
  • Khan, Kamran
    Pakistani company director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Inayat Kalay,bar Kalan, Mamund, District Bajaur Agency Pakistan, Pakistan, 18650, Pakistan

      IIF 1528
  • Khan, Kamran
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 C90 The Winning Box 27-37, Station Road, Hayes, Hillingdon London, UB3 4DX, England

      IIF 1529
  • Khan, Kamran
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 1530
  • Khan, Kamran
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15330646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1531
  • Khan, Mohammed Imran
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 19b, School Road, Sale, Cheshire, M33 7XX, United Kingdom

      IIF 1532
  • Khan, Mukhtiyar
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1533
    • icon of address City Square House, Wellington Street, Leeds, LS1 4DL, England

      IIF 1534
  • Mohammad, Khyal
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 8, Room 10, St James House, Pendleton Way, Manchester, M6 5FW, England

      IIF 1535
  • Mohammad, Khyal
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 8, Room 10, St James House, Pendleton Way, Manchester, M6 5FW, England

      IIF 1536
  • Mohammad Khan
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 1537
  • Mohammad Sarwar
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20 Chadwick House, Over Pool Road, Ward End, Birmingham, B8 2BZ, United Kingdom

      IIF 1538
  • Mr Hossein Mohammed Imran Khan
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 1539
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 1540
  • Mr Imran Ali Khan
    British born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, High Street, West Molesey, Surrey, KT8 2NA

      IIF 1541
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 1542
  • Mr Imran Ghani Khan
    Indian born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15320617 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1543
  • Mr Imran Khan
    French,irish born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Market Street, Wigan, WN1 1HX, England

      IIF 1544
  • Mr Mohammad Jan
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Point 44, North Road, Brighton, BN1 1YR, England

      IIF 1545
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 1546
    • icon of address Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 1547
  • Mr Mohammad Sarwar
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 1548
    • icon of address 305, Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 1549
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 1550
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1551
    • icon of address Flat 2, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 1552
    • icon of address Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 1553
    • icon of address Flat 4, 4 Meadow Close, Birmingham, B17 8DU, United Kingdom

      IIF 1554
    • icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 1555
    • icon of address Unit 39,city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 1556
    • icon of address Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 1557
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 1558
  • Mr Sardar Khan
    Pakistani born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1559
  • Mr Shahid Khan
    Pakistani born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1560
  • Mr Shahid Khan
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1561
  • Sardar Khan
    British born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 1562
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 1563
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 1564
  • Sardar Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Yarnfield Road, Birmingham, B11 3PQ, United Kingdom

      IIF 1565
  • Shahid Khan
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 1566
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 1567
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 1568
  • Shahid Khan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Pool Farm Road, Birmingham, B27 7EX, United Kingdom

      IIF 1569
  • Tahir Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 1570
  • Uddin, Maghran
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1571
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 1572
  • Zakir Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Percy Road, Birmingham, B11 3ND, United Kingdom

      IIF 1573
  • Amaan Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Formans Road, Sparkhill, Birmingham, B11 3AX, United Kingdom

      IIF 1574
    • icon of address 48, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 1575
  • Hussain, Faqeer
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 1576
    • icon of address Flat 4, 427 Gillott Road, Birmingham, B16 9LJ, England

      IIF 1577
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 1578
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1579
  • Ismail, Mohammad
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 1580
  • Imran Khan
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 1581
  • Imran Khan
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1582
    • icon of address 6, Artisan Close, Wigan, Greater Manchester, WN6 0WF, United Kingdom

      IIF 1583
  • Imran Khan
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Albert Road, Birmingham, B14 7HH, England

      IIF 1584
  • Imran Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 1585
    • icon of address 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 1586
  • Imran Khan
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 1587
  • Imran Khan
    Indian born in March 1995

    Resident in India

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

      IIF 1588
  • Irfan Khan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 1589
  • Irfan Khan
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, De Beauvoir Road, Reading, Berkshire, RG1 5NR, United Kingdom

      IIF 1590
  • Irfan Khan
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 1591
  • Irfan Khan
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437, Gillott Road, Birmingham, B16 9LJ

      IIF 1592
    • icon of address 16, Bark Street, Bolton, BL1 2AX, England

      IIF 1593
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 1594
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1595
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1596
  • Khan, Haroon
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Strand Shopping Centre Post Office, Bootle, L20 4SZ, England

      IIF 1597
    • icon of address 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1598
    • icon of address 120, Stanley Park Avenue North, Liverpool, L4 9UF, England

      IIF 1599
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L 9UF, United Kingdom

      IIF 1600
    • icon of address Unit 6 Central Village, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 1601
  • Khan, Haroon
    British business man born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1602
    • icon of address 120, Stanley Park Avenue, North, Liverpool, Merseyside, L4 9UF, England

      IIF 1603
    • icon of address 120, Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, L4 UF, United Kingdom

      IIF 1604
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, L4 9UF, United Kingdom

      IIF 1605
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1606
    • icon of address 83, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 1607 IIF 1608
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 1609
    • icon of address Haroon Khan 6, Renshaw Street, Liverpool, Liverpool, L1 2SA, United Kingdom

      IIF 1610 IIF 1611
  • Khan, Haroon
    British businessman born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Park Avenue North, Liverpool, L4 9UF, United Kingdom

      IIF 1612
    • icon of address 120, Stanley Park Avenue, North, Liverpool, Merseyside, L4 9UF, England

      IIF 1613
    • icon of address 120 Stanley Park Avenue North, Walton, Liverpool, L4 9UF, United Kingdom

      IIF 1614
    • icon of address 83, London Rd, Liverpool, L3 8JA, England

      IIF 1615
    • icon of address Unit 6 Central Village Po, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 1616
    • icon of address Unit 6 Central Village, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 1617 IIF 1618
  • Khan, Haroon
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 1619
  • Khan, Haroon
    British finance director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 1620
  • Khan, Haroon
    British manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 1621
  • Khan, Haroon
    British security manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 1622
  • Khan, Imran
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, High Road, London, NW10 2TE, United Kingdom

      IIF 1623
  • Khan, Imran
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North London Business Park Building 3, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 1624
  • Khan, Imran
    British marquees and events born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Athenaeum Road, London, N20 9AE, United Kingdom

      IIF 1625
  • Khan, Imran
    British businessman born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 282, Barking Road, London, E6 3BA, United Kingdom

      IIF 1626
  • Khan, Imran
    born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229 A, High Street, Uxbridge, Middlesex, UB8 1LD

      IIF 1627
  • Khan, Imran
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1628
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 1629
  • Khan, Imran
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Citygate, Longridge Road, Preston, PR2 5BQ, United Kingdom

      IIF 1630
  • Khan, Imran
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14c, Cannon Street, Salford, M3 6WB, United Kingdom

      IIF 1631
  • Khan, Imran
    born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 1641 IIF 1642
    • icon of address Unit 2, Discovery Dock East, South Quay Square, Canary, Wharf, London, E14 9SH, United Kingdom

      IIF 1643
  • Khan, Imran
    Pakistani entrepreneur born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1346, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1644
  • Khan, Imran
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 1, Sahiwal Road, District Sargodha, Shahpur Saddar, 40600, Pakistan

      IIF 1645
  • Khan, Imran
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 148, Kxt Consulting, Centurion House London, Road Staines-upon, Thamesstaines Surreys, TW18 4AX, United Kingdom

      IIF 1646
  • Khan, Imran
    Pakistani finance & international trade born in August 1983

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 1647
  • Khan, Imran
    Pakistani company director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ff232, Deans Trade Center, Peshawar Cantt, 25000, Pakistan

      IIF 1648
  • Khan, Imran
    Pakistani carpenter born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3365, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1649
  • Khan, Imran
    Pakistani director born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14789628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1650
  • Khan, Imran
    Pakistani director born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Moh. Gull Baba, Near Thq Hospital Dargai, Malakand, Kpk, 23060, Pakistan

      IIF 1651
  • Khan, Imran
    Pakistani company director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Madni Colony, Street 16, Bahawalnagar, 62301, Pakistan

      IIF 1652
  • Khan, Imran
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 540, 4 Blenheim Court Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 1653
  • Khan, Imran
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Samandi Wala, Post Office Ghundi Tehsil And District, Mianwali, 42200, Pakistan

      IIF 1654
  • Khan, Imran
    British born in December 1991

    Resident in United Kingdom

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

      IIF 1655
  • Khan, Imran
    British commercial director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Water, Street, Liverpool, L2 8AA, United Kingdom

      IIF 1656
  • Khan, Imran
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2 Street No 4 Mian Coloney, Dandoshah Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 1657
    • icon of address House No 3 Street No 5, Mian Houses, Dandoshah, Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 1658
  • Khan, Imran Ali
    Pakistani

    Registered addresses and corresponding companies
    • icon of address 8, High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 1659
  • Khan, Imran, Dr
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Priory Place, Greenham, Thatcham, RG19 8XT, England

      IIF 1660
  • Khan, Imran, Mr.
    Pakistani born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 20 A1, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 1661
  • Khan, Irfan
    Other director born in June 1986

    Registered addresses and corresponding companies
    • icon of address Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 1662
  • Khan, Kamran
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 23 Chalford, 177 Finchley Road, London, NW3 6LG, England

      IIF 1663
  • Khan, Kamran
    Pakistani company director born in April 1975

    Resident in Pakistan

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

      IIF 1664
  • Khan, Kamran
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1665
  • Khan, Kamran
    Pakistani company director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Great Portland Street, London, W1W 7ND, United Kingdom

      IIF 1666
  • Mr Ashfaq Ahmed
    British born in May 1965

    Resident in United Kingdom

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

      IIF 1667
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 1668
    • icon of address 82, King Street, Basement, Manchester, M2 4WQ, England

      IIF 1669
    • icon of address 1, Centenary Way, Salford, M50 1RF, England

      IIF 1670
  • Mr Imran Khan
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Sir Henry Brackenbury Road, Ashford, TN23 3FL, England

      IIF 1671
  • Mr Mohammad Daood Jan
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1672
  • Mr Mohammad Jan
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 1673
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 1674
  • Mr Mukhtiyar Khan
    Pakistani born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1675
  • Mr Qazi Maula
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 1676
  • Mr Shahid Khan
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Old Pump House Close, Bristol, BS13 7DJ, England

      IIF 1677
  • Mr Tahir Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Chantry Road, Handsworth, Birmingham, B21 9JB, United Kingdom

      IIF 1678
    • icon of address Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1679
  • Mr Zakir Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 1680
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 1681
  • Shahid Khan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b, Dassett Grove, Birmingham, B9 5HZ, England

      IIF 1682
  • Ullah, Ameen
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1683
  • Zahid Ahmed
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 1684
  • ., Imran Khan
    Indian born in December 1980

    Resident in India

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

      IIF 1685
  • Dr Imran Khan
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Priory Place, Greenham, Thatcham, RG19 8XT, England

      IIF 1686
  • Imran Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bigwood Drive, Birmingham, B32 3NR, United Kingdom

      IIF 1687
    • icon of address Flat 5, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 1688
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 1689
    • icon of address 2, Queen Caroline Street, London, W6 9DX, England

      IIF 1690
  • Imran Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Albert Road, Handsworth, Birmingham, B21 9LE, United Kingdom

      IIF 1691
    • icon of address 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1692
    • icon of address Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 1693
    • icon of address 2, Queen Caroline Street, London, W6 9DX, England

      IIF 1694
    • icon of address 68, King William Street, London, EC4N 7DZ, England

      IIF 1695
  • Imran Khan
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 213 Church Hill Road, Birmingham, B20 3PH, United Kingdom

      IIF 1696
  • Jan, Mohammad
    Pakistani director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    Pakistani director born in April 1979

    Resident in Pakistan

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

      IIF 1699
  • Khan, Imran
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Noor Pur, Shahan Bari Imama, Islamabad, 44000, Pakistan

      IIF 1700
  • Khan, Imran
    Bangladeshi e-commerce business born in April 1991

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 30, Via Campofelice Di Fitalia, Roma, 00132, Italy

      IIF 1701
  • Khan, Imran
    Pakistani business person born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2, Street No 6, Chak No 131/15l P.o Chak No 132/16l, Mian Channu, 58000, Pakistan

      IIF 1702
  • Khan, Imran
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 825, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 1703
  • Khan, Imran
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sherpalam, Po Bar Sherpalam, Sherpalam, Tehsil Matta, District Swat, Pakistan, Swat, 19040, Pakistan

      IIF 1704
  • Khan, Imran
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 722, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1705
  • Khan, Imran
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 757, Street No 1, Al Muslim Colony, Multan, 60000, Pakistan

      IIF 1706
  • Khan, Imran Ahmed
    British chief executive born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grasleigh Way, Bradford, West Yorkshire, BD15 9AN, United Kingdom

      IIF 1707
  • Khan, Imran Ahmed
    British chief executive officer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Claremont, Bradford, England And Wales, BD7 1BQ, United Kingdom

      IIF 1708 IIF 1709
  • Khan, Imran Ahmed
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Newhall Gardens, Bradford, BD5 8DU, England

      IIF 1710 IIF 1711
    • icon of address 29, Newhall Gardens, Bradford, West Yorkshire, BD5 8DU, United Kingdom

      IIF 1712
  • Khan, Imran Ali
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Calais Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 1713
    • icon of address 1st Floor, 118 Calias Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 1714
    • icon of address 43, Dover Road, Burton On Trent, Staffordshire, DE13 0TD, United Kingdom

      IIF 1715
  • Khan, Imran Ali
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ashby Road, Burton-on-trent, DE15 0LA, United Kingdom

      IIF 1716
  • Khan, Imran Ali
    British pharmacist born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Dover Road, Burton On Trent, Staffordshire, DE13 0TD, England

      IIF 1717
    • icon of address 43, Dover Road, Burton On Trent, Staffordshire, DE13 0TD, United Kingdom

      IIF 1718
    • icon of address 27a, All Saints Road, Burton-on-trent, Staffordshire, DE14 3LS, England

      IIF 1719
  • Khan, Imran Zahir
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 1720
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1721 IIF 1722
  • Khan, Imran Zahir
    British director born in April 1983

    Resident in United Kingdom

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

      IIF 1723
    • icon of address 108, Paxford Road, Wembley, Middlesex, HA0 3RH, United Kingdom

      IIF 1724 IIF 1725
  • Khan, Imran Zahir
    British refrigeration engineer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108 Paxford Road, Wembley, Middlesex, HA0 3RH

      IIF 1726
  • Khan, Irfan
    Pakistani director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1727
  • Khan, Kamran

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

      IIF 1728
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1729
    • icon of address 12, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 1730
    • icon of address 14, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 1731
  • Kamran Khan
    Pakistani born in January 1981

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address Office 6619, 58 Peregrine Road, Ilford, Essex, IG6 3SZ, England

      IIF 1732
  • Mr Imran Khan
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Chequer Road, Doncaster, DN1 2AN, United Kingdom

      IIF 1733
    • icon of address Tower 42, Old Broad Street, London, EC2N 1HN, England

      IIF 1734
  • Mr Imran Khan
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 1735
  • Mr Imran Khan
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-22, Stoney Lane, Yardley, Birmingham, B25 8YP

      IIF 1736
  • Mr Imran Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Derby Small Business Centre, Princes Street, Derby, DE23 8NT, England

      IIF 1737
    • icon of address Flat 14, Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, LU3 3FJ, United Kingdom

      IIF 1738
    • icon of address 1st Floor 117, Radford Road, Nottingham, NG7 5DU, United Kingdom

      IIF 1739
    • icon of address 32, Station Road, Sandiacre, Nottingham, NG10 5BG, England

      IIF 1740
    • icon of address 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 1741
    • icon of address Unit 12, Park Lane Business Centre, Nottingham, Nottinghamshire, NG6 0DW, England

      IIF 1742
  • Mr Imran Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Somerville Way, Aylesbury, HP19 7QS, United Kingdom

      IIF 1743
    • icon of address 563, Barking Road, London, E13 9EZ, England

      IIF 1744 IIF 1745
    • icon of address 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 1746
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 1747
  • Mr Imran Khan
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Oxford Road, Burnley, BB11 3BB, United Kingdom

      IIF 1748
  • Mr Imran Khan
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, St Matthews Close, Stockingford, Nuneaton, Warwickshire, CV10 8RG

      IIF 1749
    • icon of address 24, Broad Street, Swindon, SN1 2DS, England

      IIF 1750
  • Mr Imran Khan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Queens Road, Birmingham, CV11 5JT, United Kingdom

      IIF 1751
    • icon of address Shah & Co Accountants Ltd, Unit 1, Widdrington Road, Cashs Business Centre, Coventry, CV1 4PB, United Kingdom

      IIF 1752
  • Mr Imran Khan
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 732, Attercliffe Road, Attercliffe, Sheffield, S9 3RQ, United Kingdom

      IIF 1753
  • Mr Imran Khan
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 1754 IIF 1755
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, United Kingdom

      IIF 1756 IIF 1757
    • icon of address Unit 4, The Village Shopping Centre, 102-110 High Street, Slough, SL1 1HL, England

      IIF 1758
    • icon of address 7, Wickliffe Gardens, Wembley, HA9 9LG, United Kingdom

      IIF 1759
  • Mr Imran Khan
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Maplewood Gardens, Bolton, BL1 3NR, England

      IIF 1760
    • icon of address 61, Bradshawgate, Bolton, BL1 1DR, United Kingdom

      IIF 1761
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 1762
    • icon of address 2, Princess Street, Thornaby, Stockton-on-tees, TS17 6AQ, England

      IIF 1763
  • Mr Imran Khan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Greenfield Road, London, E1 1EJ, England

      IIF 1764
    • icon of address 531, Lincoln Road, Peterborough, PE1 2PB, England

      IIF 1765
  • Mr Imran Khan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5c, Keats Court, Byron Road, Wembley, HA0 3NZ, United Kingdom

      IIF 1766
  • Mr Imran Khan
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Larch Street, Nelson, BB9 9RJ, United Kingdom

      IIF 1767
  • Mr Imran Khan
    Pakistani born in March 1985

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 64, Harrow View, Harrow, London, HA1 1RQ, England

      IIF 1768
  • Mr Imran Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 1769
    • icon of address 52, Albion Field Drive, West Bromwich, B71 4HN, England

      IIF 1770
  • Mr Imran Khan
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 463, Hanworth Road, Whitton, Hounslow, TW4 5LQ, England

      IIF 1771
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1772 IIF 1773
  • Mr Imran Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Whiteways, Bradford, West Yorkshire, BD2 4BJ, United Kingdom

      IIF 1774
    • icon of address 121, Maroon Street, London, E14 7RQ, England

      IIF 1775
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1776
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1777 IIF 1778
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1779
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 1780
    • icon of address 08, Gregory Close, Woking, GU21 4PH, United Kingdom

      IIF 1781
  • Mr Imran Khan
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 141 Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 1782
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 1783
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 1784
  • Mr Imran Khan
    British born in June 1989

    Resident in United Kingdom

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

      IIF 1785
    • icon of address 49, Fraser Crescent, Watford, WD25 0BF, England

      IIF 1786
  • Mr Imran Khan .
    Indian born in December 1980

    Resident in India

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

      IIF 1787
  • Mr Imranuddin Khan
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Hd15, 50 Cambridge Road, Barking, IG11 8FG, England

      IIF 1788
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1789 IIF 1790
    • icon of address 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 1791
    • icon of address 57, St. Stephens Road, Leicester, Leicestershire, LE2 1GH, United Kingdom

      IIF 1792
    • icon of address Office 1, Floor 1, 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 1793
  • Mr Irfan Khan
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Morley Street, Rochdale, OL16 2LG, United Kingdom

      IIF 1794
  • Mr Irfan Khan
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1795
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 1796
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1797
    • icon of address Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 1798
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 1799
    • icon of address 13783629 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1800
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 1801
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 1802
    • icon of address 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 1803
  • Mr Ishfaq Ahmed
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 53 St. Peters Road, Handsworth, Birmingham, B20 3RP, England

      IIF 1804
    • icon of address Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 1805
    • icon of address Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 1806
    • icon of address Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 1807
    • icon of address 82, King Street, Basement, Manchester, M2 4WQ, England

      IIF 1808
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 1809
  • Mr Mohammad Ismail
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1810
  • Mr Mohammad Parvez
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1811
  • Mr Sardar Khan
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 49 St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 1812
  • Mr Zahid Ahmed
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 1813
    • icon of address Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 1814
    • icon of address Flat 6, 129 Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 1815
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 1816
  • Mr. Imran Khan
    Pakistani born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 20 A1, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 1817
  • Noah, Kai
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, England, UB8 1LN, United Kingdom

      IIF 1818
  • Noah, Kai
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Southernhay, Eastgate Business Centre, Basildon, Essex, SS14 1EB, United Kingdom

      IIF 1819
    • icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, HA2 8HB, United Kingdom

      IIF 1820 IIF 1821
    • icon of address 32, Lissenden Manions, Lissenden Garden, London, NW5 1PP, United Kingdom

      IIF 1822
  • ., Imran Khan

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

      IIF 1823
  • Faqeer Hussain
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1824
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1825
  • Imran Khan
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 148, Kxt Consulting, Centurion House London, Road Staines-upon, Thamesstaines Surreys, TW18 4AX, United Kingdom

      IIF 1826
  • Imran Khan
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14789628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1827
  • Imran Khan
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Moh. Gull Baba, Near Thq Hospital Dargai, Malakand, Kpk, 23060, Pakistan

      IIF 1828
  • Imran Khan
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 1829
  • Imran Khan
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Samandi Wala, Post Office Ghundi Tehsil And District, Mianwali, 42200, Pakistan

      IIF 1830
  • Imran Khan
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2 Street No 4 Mian Coloney, Dandoshah Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 1831
    • icon of address House No 3 Street No 5, Mian Houses, Dandoshah, Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 1832
  • Khan, Imran

    Registered addresses and corresponding companies
    • icon of address Unit 1006, 4a Branston Street, Birmingham, B18 6BP, United Kingdom

      IIF 1833
    • icon of address 35, Oxford Road, Burnley, BB11 3BB, United Kingdom

      IIF 1834
    • icon of address 40, Granville Road, Cheadle Hulme, Cheadle, SK8 5QL, England

      IIF 1835
    • icon of address Egerton House, 55 Hoole Road, Chester, CH2 3NJ, England

      IIF 1836
    • icon of address 23-25, Bawdlands, Clitheroe, Lancs, BB7 2LA, England

      IIF 1837
    • icon of address 32, Stiven Crescent, Harrow, Middlesex, HA2 9AY, United Kingdom

      IIF 1838
    • icon of address 19, Colbourne Road, High Wycombe, Bucks, HP136XZ, United Kingdom

      IIF 1839
    • icon of address 18, South Crescent, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6AG, United Kingdom

      IIF 1840
    • icon of address 221 Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 1841
    • icon of address 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1842 IIF 1843
    • icon of address 120, Stanley Park Avenue North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1844 IIF 1845
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1846
    • icon of address 18th Floor, City Tower, 40 Basinghall Street, London, EC2V 5DE, United Kingdom

      IIF 1847
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1848
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1849
    • icon of address 54, Plumstead High Street, Plumstead, London, SE18 1SL, United Kingdom

      IIF 1850 IIF 1851
    • icon of address 58, Reynell Road, Manchester, Greater Manchester, M13 0PT, England

      IIF 1852
    • icon of address Curry Mile Mini Market, 87, Manchester, M145SU, England

      IIF 1853
    • icon of address 22 Jermyn Street, Rochdale, OL12 0DP, England

      IIF 1854
    • icon of address Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 1855
    • icon of address 30, Via Campofelice Di Fitalia, Roma, 00132, Italy

      IIF 1856
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1857
    • icon of address House No. 1, Sahiwal Road, District Sargodha, Shahpur Saddar, 40600, Pakistan

      IIF 1858
    • icon of address 590, Attercliffe Road, Attercliffe, Sheffield, South Yorkshire, S9 3QS, United Kingdom

      IIF 1859
    • icon of address 30 Cumberland Avenue, Slough, SL21AN, England

      IIF 1860 IIF 1861
    • icon of address Sherpalam, Po Bar Sherpalam, Sherpalam, Tehsil Matta, District Swat, Pakistan, Swat, 19040, Pakistan

      IIF 1862
    • icon of address 23, Industrial Street, Todmorden, OL14 5BP, United Kingdom

      IIF 1863
    • icon of address 780, Rochdale Road, Todmorden, OL14 7UA, United Kingdom

      IIF 1864
    • icon of address 872, Burnley Road, Todmorden, OL14 8PJ, United Kingdom

      IIF 1865
    • icon of address 107, Walsall Road, Aldridge, Walsall, WS9 0AX, United Kingdom

      IIF 1866
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 1867
    • icon of address 5, Blakes Green, West Wickham, Kent, BR4 0RA, England

      IIF 1868 IIF 1869
    • icon of address 08, Gregory Close, Woking, GU21 4PH, United Kingdom

      IIF 1870
  • Khan, Imran
    Pakistani director born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 1871
  • Khan, Imran
    Pakistani self employed born in December 1993

    Resident in Pakistan

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

      IIF 1872
  • Khan, Imran
    Pakistani company director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5185, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1873
  • Khan, Imran Ghani
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301, Bramhall Lane South, Bramhall, Stockport, SK7 3DW, England

      IIF 1874
  • Khan, Imran, Dr
    British doctor born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, United Kingdom

      IIF 1875
  • Khan, Imran, Mr.
    Pakistani director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pir Rahmat Abad, Nal Road Thana Mkd, Thana, Pakistan, 23000, Pakistan

      IIF 1876
  • Khan, Kamran
    Pakistani student born in April 2003

    Resident in Pakistan

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

      IIF 1877
  • Khan, Shahid Umanie
    British director born in February 1981

    Resident in United Kingdom

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

      IIF 1878
  • Khan, Shahid Umanie
    British entrepreneur born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 524, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AJ, England

      IIF 1879
  • Khan, Shahid Umanie
    British school principal born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechwood School, 520-524 Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AJ, England

      IIF 1880
  • Kai Noah
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Southernhay, Eastgate Business Centre, Basildon, SS14 1EB, United Kingdom

      IIF 1881
    • icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, HA2 8HB, United Kingdom

      IIF 1882 IIF 1883
  • Kamran Khan
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Inayat Kalay,bar Kalan, Mamund, District Bajaur Agency Pakistan, Pakistan, 18650, Pakistan

      IIF 1884
  • Kamran Khan
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 C90 The Winning Box 27-37, Station Road, Hayes, Hillingdon London, UB3 4DX, England

      IIF 1885
  • Mohammad, Jan
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1886
  • Mohammad, Jan
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 433, Gillott Road, Birmingham, B16 0RS

      IIF 1887
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1888
    • icon of address Flat 8, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 1889
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1890
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1891
  • Mohammad Daood Jan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 1892
  • Mr Ameen Ullah
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1893
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 1894
    • icon of address 120, Bark Street, Bl1 2ax, Bolton, BL1 2AX, England

      IIF 1895
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 1896
  • Mr Haroon Khan
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Strand Shopping Centre Post Office, Bootle, L20 4SZ, England

      IIF 1897
    • icon of address 1, Strand Shopping Centre Post Office, Hexagon, Bootle, L20 4SZ, England

      IIF 1898
    • icon of address 1, Strand Shopping Centre Post Office, Hexagon, Bootle, L20 4SZ, United Kingdom

      IIF 1899
    • icon of address Strand Shopping Centre Post Office, 1, Hexagon, Bootle, L20 4SZ, England

      IIF 1900
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 1901
    • icon of address 83, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 1902 IIF 1903
    • icon of address 83 London Road, Liverpool, Merseyside, L3 8JA

      IIF 1904
    • icon of address Haroon Khan 6, Renshaw Street, Liverpool, Liverpool, L1 2SA, United Kingdom

      IIF 1905 IIF 1906
    • icon of address Unit 6 Central Village, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 1907 IIF 1908 IIF 1909
    • icon of address 6, Renshaw Street, Liverppol, L1 2SA, United Kingdom

      IIF 1910
  • Mr Imran Khan
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Royston Way, Slough, Berkshire, SL1 6ES, England

      IIF 1911
    • icon of address 53, Royston Way, Slough, SL1 6ES, England

      IIF 1912
    • icon of address 6, Chalvey Road East, Slough, Berkshire, SL1 2LX

      IIF 1913
    • icon of address Unit 15a, 94 Farnham Road, Slough Business Park, Slough, SL1 3FQ, England

      IIF 1914
    • icon of address Unit 13, Wheatear Industrial Estate, Perry Road, Witham, CM8 3YY, England

      IIF 1915
  • Mr Imran Khan
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 1916
    • icon of address Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 1917
  • Mr Imran Khan
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 552a, Romford Rd, Manor Park, London, E12 5AF

      IIF 1918
    • icon of address 8 Chalvey Road East, Chalvey Road East, Slough, SL1 2LX, England

      IIF 1919
  • Mr Imran Khan
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Cairns Street, Liverpool, L8 2UW, United Kingdom

      IIF 1920
  • Mr Imran Khan
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 1921
    • icon of address 23, Industrial, Todmorden, Lancashire, OL145BP, England

      IIF 1922
  • Mr Imran Khan
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Berners Street, Leicester, LE2 0FS, United Kingdom

      IIF 1923
    • icon of address 7, Pickard Way, Leicester Forest East, Leicester, LE3 3SQ, England

      IIF 1924
    • icon of address 7, Pickard Way, Leicester Forest East, Leicester, LE3 3SQ, United Kingdom

      IIF 1925
  • Mr Imran Khan
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298, Barkerend Road, Bradford, BD3 9EP, England

      IIF 1926
    • icon of address 45, George Street, Stoke On Trent, ST5 1JU, United Kingdom

      IIF 1927
  • Mr Imran Khan
    Indian born in February 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2-78, Matpady, Udupi, Karnataka, 576213, India

      IIF 1928
  • Mr Imran Khan
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Park Avenue North, Liverpool, L4 9UF

      IIF 1929
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1930
  • Mr Imran Khan
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 390, Hoe Street, London, E17 9AA, England

      IIF 1931
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, United Kingdom

      IIF 1932
  • Mr Imran Khan
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Queens Road, Buckhurst Hill, IG95BZ, England

      IIF 1933
    • icon of address 99, Selbourne Road, Luton, Bedfordshire, LU4 8LS, United Kingdom

      IIF 1934
  • Mr Imran Khan
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Westgate, Bradford, West Yorkshire, BD1 2RN, United Kingdom

      IIF 1935
    • icon of address 164, Westgate, Bradford, BD1 2RN, England

      IIF 1936 IIF 1937
    • icon of address 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 1938
  • Mr Imran Khan
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 1/1 Barnwell Terrace, Glasgow, G51 4TP, United Kingdom

      IIF 1939
    • icon of address 9a, Batoum Gardens, London, W6 7QB, England

      IIF 1940
  • Mr Imran Khan
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Colbourne Road, High Wycombe, HP13 6XZ, United Kingdom

      IIF 1941
    • icon of address Unit 16, Unit 16, Titan Court, Luton, LU4 8EF, England

      IIF 1942
  • Mr Imran Khan
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Saltwell Road, Gateshead, NE8 4XH, United Kingdom

      IIF 1943
    • icon of address 18, South Crescent, Fencehouses, Houghton Le Spring, DH4 6AG, United Kingdom

      IIF 1944
    • icon of address 357, West Road, Newcastle Upon Tyne, Tyne And Wear, NE15 7NL, United Kingdom

      IIF 1945
    • icon of address 123, Witton Street, Northwich, CW9 5DY, England

      IIF 1946
    • icon of address 46, High Street, Spennymoor, DL16 6DD, United Kingdom

      IIF 1947
    • icon of address The Ground Floor, 4 The Boulevard, Hazel Grove, Stockport, SK7 5PA, United Kingdom

      IIF 1948
  • Mr Imran Khan
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Victoria Grove, London, N12 9DH, England

      IIF 1949
  • Mr Imran Khan
    British born in October 1985

    Resident in United Kingdom

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

      IIF 1950
  • Mr Imran Khan
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perkin House, 82 Grattan Road, Bradford, BD1 2LU, United Kingdom

      IIF 1951
    • icon of address 32-38, Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 1952
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1953
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1954
    • icon of address 179, Chillingham Road, Newcastle Upon Tyne, NE6 5XN, England

      IIF 1955
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 1956
  • Mr Imran Khan
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 1957
    • icon of address 14, Breckland Drive, Bolton, Greater Manchester, BL1 5BQ, United Kingdom

      IIF 1958
    • icon of address Flat 4, Middlebrook Mill, Gilnow Lane, Bolton, Greater Manchester, BL3 5EN, United Kingdom

      IIF 1959
    • icon of address Unit 5, Osman House, Prince Street, Bolton, Greater Manchester, BL1 2NP, United Kingdom

      IIF 1960
  • Mr Imran Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Parliament Street, Aston, Birmingham, B6 4TS, United Kingdom

      IIF 1961
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 1962
    • icon of address 28, Victor Road, Bradford, BD9 4QL, England

      IIF 1963
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 1964
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 1965
  • Mr Imran Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 1966
    • icon of address 41, Regan Crescent, Birmingham, B23 5NN, United Kingdom

      IIF 1967
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 1968
    • icon of address 92, Finch Road, Flat 5, Birmingham, B19 1HP, United Kingdom

      IIF 1969
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 1970
    • icon of address 296, Holloway Road, Islington, N7 6NJ, England

      IIF 1971
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 1972
    • icon of address 100, Mile End Road, London, E1 4UN, United Kingdom

      IIF 1973
    • icon of address 119-121, Whitechapel Road, London, E1 1DT, England

      IIF 1974
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 1975
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 1976
  • Mr Imran Khan
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Sheephouse Road, Sheephouse Road, Hemel Hempstead, HP3 9LW, United Kingdom

      IIF 1977
  • Mr Imran Khan
    British born in January 1991

    Resident in United Kingdom

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

      IIF 1978 IIF 1979
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 1980
  • Mr Imran Khan
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Peckover, Bradford, BD1 5BD, United Kingdom

      IIF 1981
    • icon of address Unit 9, Old Mill Lane, Leeds, LS10 1RG, England

      IIF 1982
  • Mr Imran Khan
    Indian born in April 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 1983
  • Mr Imran Khan
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 1984
  • Mr Imraz Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kai Noah
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Lissenden Manions, Lissenden Garden, London, NW5 1PP, United Kingdom

      IIF 1987
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, England, UB8 1LN, United Kingdom

      IIF 1988
  • Mr Sardar Khan
    British born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 129 Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 1989
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 1990 IIF 1991
  • Mr Sardar Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 73 Gillott Road, Birmingham, B16 0EZ, United Kingdom

      IIF 1992
    • icon of address Flat 401, Bradford Street, Birmingham, B12 0QA, England

      IIF 1993
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 1994
  • Mr Shahid Khan
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Little Green Lane, Birmingham, B9 5BE, England

      IIF 1995
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 1996
    • icon of address Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1997
    • icon of address Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 1998
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 1999
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 2000
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 2001
  • Mr Shahid Khan
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Whitmore Road, Small Heath, Birmingham, B10 0NR, England

      IIF 2002
    • icon of address Edmund House, 121-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 2003
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2004
    • icon of address Dept 4755, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 2005
  • Mr Shahid Khan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15598788 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2006
  • Mrs Ameen Ullah
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 2007
  • Dr Imran Khan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, United Kingdom

      IIF 2008
  • Imran Khan
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sherpalam, Po Bar Sherpalam, Sherpalam, Tehsil Matta, District Swat, Pakistan, Swat, 19040, Pakistan

      IIF 2009
  • Imran Khan
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 722, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2010
  • Khan, Haroon

    Registered addresses and corresponding companies
    • icon of address 1 Hexagon, Strand Shopping Centre, Bootle, L20 4SZ, England

      IIF 2011
    • icon of address 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 2012 IIF 2013
    • icon of address 120, Stanley Park Ave North, Walton, Liverpool, Merseyside, L4 9UF, England

      IIF 2014
    • icon of address 120, Stanley Park Avenue North, Liverpool, L4 9UF, United Kingdom

      IIF 2015 IIF 2016 IIF 2017
    • icon of address 120, Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, L4 UF, United Kingdom

      IIF 2018
    • icon of address 120, Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, Merseyside, L4 9UF, England

      IIF 2019
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, L4 9UF, United Kingdom

      IIF 2020 IIF 2021
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L 9UF, United Kingdom

      IIF 2022
    • icon of address 83, London Rd, Liverpool, L3 8JA, England

      IIF 2023
    • icon of address 83, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 2024
    • icon of address 83 London Road, Liverpool, Merseyside, L3 8JA, United Kingdom

      IIF 2025
    • icon of address Haroon Khan 6, Renshaw Street, Liverpool, Liverpool, L1 2SA, United Kingdom

      IIF 2026 IIF 2027
  • Khan, Imran
    Pakistani director born in August 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 65894, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2028
  • Khan, Imran
    Dutch company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thirlmere Avenue, Ashton-under-lyne, OL7 9ET, United Kingdom

      IIF 2029
  • Khan, Irfan

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

      IIF 2030
    • icon of address 16, Hanover Square, London, W1S 1HT, United Kingdom

      IIF 2031
    • icon of address 16, Hanover Square, Mayfair, London, W1S 1HT, United Kingdom

      IIF 2032
    • icon of address Sixth Floor, 8 Exchange Quay, Manchester, M53EJ, United Kingdom

      IIF 2033
    • icon of address 15, Morley Street, Rochdale, OL16 2LG, United Kingdom

      IIF 2034
    • icon of address G1a, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 2035
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 2036
    • icon of address Maclean & Company, St. Pauls Road, Parkview Court, Shipley, West Yorkshire, BD18 3DZ, United Kingdom

      IIF 2037
  • Khan, Irfan
    Other

    Registered addresses and corresponding companies
    • icon of address Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 2038
  • Khan, Irfan
    Other director

    Registered addresses and corresponding companies
    • icon of address Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 2039
  • Khan, Kamran
    Pakistani director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252, Slade Road, Erdington, Birmingham, B23 7RH, United Kingdom

      IIF 2040
    • icon of address 21, Price Street, Smethwick, Birmingham, B66 3QP, United Kingdom

      IIF 2041
  • Kamran Khan
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Great Portland Street, London, W1W 7ND, United Kingdom

      IIF 2042
  • Mr Faqeer Hussain
    British born in January 1981

    Resident in United Kingdom

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

      IIF 2043
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 2044
    • icon of address 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 2045
  • Mr Imran Ali Khan
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Calais Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 2046
    • icon of address 1st Floor, 118 Calias Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 2047
    • icon of address 43, Dover Road, Burton On Trent, DE13 0TD, United Kingdom

      IIF 2048
    • icon of address 118, Calais Road, Burton-on-trent, Staffordshire, DE13 0UW, United Kingdom

      IIF 2049
  • Mr Imran Khan
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, High Road, London, NW10 2TE, United Kingdom

      IIF 2050
  • Mr Imran Khan
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 2051
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 2052
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 2053
    • icon of address Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 2054
  • Mr Imran Khan
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Citygate, Longridge Road, Preston, PR2 5BQ, United Kingdom

      IIF 2055
  • Mr Imran Khan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adams & Moore, Instone Road, Dartford, Kent, DA1 2AG, England

      IIF 2056
    • icon of address Adams & Moore, Instone Road, Dartford, Kent, DA1 2AG, England

      IIF 2057
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 2058 IIF 2059 IIF 2060
  • Mr Imran Khan
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1346, 58 Peregrine Road, Hainault, Ilford, Esses, IG6 3SZ, United Kingdom

      IIF 2061
  • Mr Imran Khan
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 1, Sahiwal Road, Shahpur Saddar, 40600, Pakistan

      IIF 2062
  • Mr Imran Khan
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ff232, Deans Trade Center, Peshawar Cantt, 25000, Pakistan

      IIF 2063
  • Mr Imran Khan
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3365, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2064
  • Mr Imran Khan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 540, 4 Blenheim Court Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 2065
  • Mr Imran Khan
    British born in December 1991

    Resident in United Kingdom

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

      IIF 2066
  • Mr Imran Khan
    Bangladeshi born in April 1991

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 30, Via Campofelice Di Fitalia, Roma, 00132, Italy

      IIF 2067
  • Mr Imran Khan
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Water, Street, Liverpool, L2 8AA, United Kingdom

      IIF 2068
  • Mr Imran Zahir Khan
    British born in April 1983

    Resident in United Kingdom

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

      IIF 2069 IIF 2070 IIF 2071
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2072
  • Mr Irfan Khan
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2073
  • Mr Kamran Khan
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Maghran Uddin
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 2076
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 2077
  • Mr Mohammad Shahid Khan
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2078
  • Mr Mukhtiyar Khan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2079
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 2080
  • Mr Shahid Khan
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 2081
  • Mr Shahid Khan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 2082
    • icon of address Flat 5, 305 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 2083
  • Mr. Imran Khan
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pir Rahmat Abad, Nal Road Thana Mkd, Thana, Pakistan, 23000, Pakistan

      IIF 2084
  • Mukhtiyar Khan
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Square House, Wellington Street, Leeds, LS1 4DL, England

      IIF 2085
  • Dr Imran Ghani Khan
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Arnside Avenue, Hazel Grove, Stockport, SK7 5AP, United Kingdom

      IIF 2086
    • icon of address 301, Bramhall Lane South, Bramhall, Stockport, SK7 3DW, England

      IIF 2087
  • Khan, Imran
    Australian retail business born in November 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 138, Anderson Road, Fawkner Victoria, 3060, Australia

      IIF 2088
  • Khan, Imran
    Pakistani director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merit House, Office #3 - 3rd Floor, 508 Edgware Road, London, NW9 5AB, United Kingdom

      IIF 2089
  • Khan, Imran
    Pakistani sales & admin manage born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Church Lane, London, NW9 8SN, United Kingdom

      IIF 2090
  • Khan, Imran
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193 Sunbridge Road, Bradford, BD1 2HQ, England

      IIF 2091
    • icon of address 184, Charlemont Road, East Ham, London, E6 6AQ, England

      IIF 2092
  • Khan, Imran
    Pakistani director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Ivanhoe Road, Bradford, BD7 3HY, England

      IIF 2093
    • icon of address Regina Mills, Gibson Street, Basement, Bradford, BD3 9TR, United Kingdom

      IIF 2094
  • Khan, Imran
    Pakistani general manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Kimberley Avenue, London, E6 3BG, England

      IIF 2095
  • Khan, Imran
    Pakistani saleman born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Kimberley Avenue, London, E6 3BG, England

      IIF 2096
  • Khan, Kamran
    Pakistani born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Framfield Road, Uckfield, East Sussex, TN22 5AH, United Kingdom

      IIF 2097
    • icon of address 42, Framfield Road, Uckfield, TN22 5AH, England

      IIF 2098 IIF 2099
  • Khan, Mudassar
    Pakistani director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 2100
  • Khan, Shahid
    Pakistani director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Dagnall Road, Floor 2, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 2101
  • Mr Imran Khan
    Pakistani born in April 1979

    Resident in Pakistan

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

      IIF 2102
  • Mr Imran Khan
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Noor Pur, Shahan Bari Imama, Islamabad, 44000, Pakistan

      IIF 2103
  • Mr Imran Khan
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2, Street No 6, Chak No 131/15l P.o Chak No 132/16l, Mian Channu, 58000, Pakistan

      IIF 2104
  • Mr Imran Khan
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 825, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 2105
  • Mr Imran Khan
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 757, Street No 1, Al Muslim Colony, Multan, 60000, Pakistan

      IIF 2106
  • Mr Imran Khan
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5185, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2107
  • Mr Kamran Khan
    Pakistani born in March 1980

    Resident in Pakistan

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

      IIF 2108
  • Mr Kamran Khan
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 2109
  • Mr Kamran Khan
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15330646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2110
  • Mr Mohammad Daood Jan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 2111
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 2112
    • icon of address Flat 4, 371 Gillott Road, Birmingham, B16 0RP, United Kingdom

      IIF 2113
    • icon of address Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 2114
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 2115
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 2116
    • icon of address 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 2117
  • Mr Mukhtiyar Khan
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 2118
  • Ullah, Ameen

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 2119
  • Ahmed, Ashfaq
    Pakistani director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 427 Gillott Road, Birmingham, B16 9LJ

      IIF 2120
  • Ahmed, Ishfaq
    Pakistani director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fearnley Mill, Dean Clough Industrial Park, Halifax, HX3 5WP, England

      IIF 2121
  • Khan, Imran
    Pakistani retail clothing born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Alexandra Road, Peterborough, PE1 3DL, United Kingdom

      IIF 2122
  • Khan, Imran
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Birch Road East, Birmingham, B6 7DB, England

      IIF 2123
  • Khan, Imran
    Pakistani company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Station Road, London, E17 8AA, England

      IIF 2124
  • Khan, Imran
    Pakistani business born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    Pakistani director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trident Court, 1 Oakcroft Road, Chessington, Surrey, KT9 1BD, England

      IIF 2127
  • Khan, Imran
    Pakistan business born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Gooshays Drive, Romford, RM3 9HP, England

      IIF 2128
  • Khan, Imran
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Stiven Crescent, Harrow, Middlesex, HA2 9AY, United Kingdom

      IIF 2129
  • Khan, Imran
    Pakistani manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 2130
  • Khan, Imran
    Pakistani director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bell, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 2131
  • Khan, Imran
    Pakistani born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 31a Cornfield Road, Eastbourne, East Sussex, BN21 4QG, United Kingdom

      IIF 2132
  • Khan, Imran
    Pakistani business man born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Antiqua Close, Eastbourne, BN235SZ, United Kingdom

      IIF 2133
  • Khan, Imran
    Pakistani business & management consultancy activities born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Selectus Management Ltd, 26 York House, London, W1U 6PZ, England

      IIF 2134
  • Khan, Imran
    Pakistani managing director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Brooklyn Street, Hull, HU5 1NB, England

      IIF 2135
  • Khan, Imran
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St. Johns Street, Colchester, Essex, CO2 7AD, United Kingdom

      IIF 2136
    • icon of address 32, St. Johns Street, Essex, Colchester, Essex, CO2 7AD, United Kingdom

      IIF 2137
  • Khan, Imran
    Pakistani indian take away born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231, Pooley Green Road, Egham, Surrey, TW20 8AS, United Kingdom

      IIF 2138
  • Khan, Imran
    Pakistani security born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Bower Court, Woking, Surrey, GU22 8HB, United Kingdom

      IIF 2139
  • Khan, Imran
    Pakistani security guard born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bower Court, Woking, Surrey, GU22 8HB, United Kingdom

      IIF 2140
  • Khan, Masood
    Pakistani director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 2141
  • Khan, Mukhtiyar
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227, Daniels Road, Birmingham, B9 5XU, United Kingdom

      IIF 2142
  • Khan, Sardar
    Pakistani director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake Side House, Stockley Park, 1 Furzeground Way, Uxbridge, UB11 1BD, England

      IIF 2143
  • Mohammad Shahid Khan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Raleigh Close, Birmingham, B21 8JX, United Kingdom

      IIF 2144
    • icon of address Flat 19 Weston House, Ruddington Way, Birmingham, B19 2QJ, United Kingdom

      IIF 2145
  • Mr Imran Ahmed Khan
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grasleigh Way, Bradford, West Yorkshire, BD15 9AN, United Kingdom

      IIF 2146
    • icon of address 6, Claremont, Bradford, England And Wales, BD7 1BQ, United Kingdom

      IIF 2147 IIF 2148
  • Mr Imran Ahmed Khan
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Newhall Gardens, Bradford, BD5 8DU, England

      IIF 2149 IIF 2150
    • icon of address 29, Newhall Gardens, Bradford, BD5 8DU, United Kingdom

      IIF 2151
  • Mr Imran Khan
    Pakistani born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 2152
  • Mr Imran Khan
    Pakistani born in December 1993

    Resident in Pakistan

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

      IIF 2153
  • Mr Kamran Khan
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 23 Chalford, 177 Finchley Road, London, NW3 6LG, England

      IIF 2154
  • Mr Kamran Khan
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 2155
  • Ahmed, Zahid
    Pakistani director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Halesowen Road, Netherton, Dudley, DY2 9QD, United Kingdom

      IIF 2156
  • Director Kamran Khan
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kamran Khan House, Abu Bakar Street No. 3, Mohalla National Colony, Multan, 60700, Pakistan

      IIF 2157
  • Khan, Imran
    Pakistani business born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, The Clumps, Ashford, TW15 1AT, England

      IIF 2158
  • Khan, Imran
    Pakistani director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Kelvin Grove, Manchester, M8 0SX, England

      IIF 2159
  • Khan, Imran
    Pakistani business director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fulmead Road, Reading, RG30 1JX, England

      IIF 2160
  • Khan, Imran
    Pakistani born in December 1983

    Resident in United Kingdom

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

      IIF 2161
  • Khan, Imran
    Pakistani born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Coast Road, Wallsend, NE28 9HP, England

      IIF 2162
  • Khan, Imran
    Pakistani business born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Streatham High Road, London, SW16 6EG, England

      IIF 2163
  • Khan, Imran
    Pakistani businessman born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Coast Road, Wallsend, NE28 9HP, United Kingdom

      IIF 2164
  • Khan, Imran
    Pakistani general manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hollyhill Gardens, Stanley, DH9 6PF, England

      IIF 2165
  • Khan, Imran
    Pakistani business born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Streatham High Road, London, SW16 6BG, United Kingdom

      IIF 2166
  • Khan, Imran
    Pakistani director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Sweetbriar Avenue, Carshalton, SM5 2FP, United Kingdom

      IIF 2167
  • Khan, Imran
    Bangladeshi self employed born in January 1985

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 67, Inniskilling Road, London, Greater London, E13 9LD, United Kingdom

      IIF 2168
  • Khan, Imran
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Inglewhite Close, Bury, BL9 9NT, England

      IIF 2169
  • Khan, Imran
    Pakistani director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Halesowen Road, Netherton, Dudley, DY2 9QD, United Kingdom

      IIF 2170
  • Khan, Imran
    Pakistani born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, 1-7, North Road, Durham, Durham, DH1 4SH, United Kingdom

      IIF 2171
  • Khan, Imran
    Pakistani director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fetter Lane, London, EC4A 1BR, England

      IIF 2172
  • Khan, Imran
    Pakistani director born in February 1994

    Resident in United Kingdom

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

      IIF 2173
  • Khan, Imran Ghani, Dr
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite J, Top Floor, Axis House, Tudor Road, Manor Park, Runcorn, Cheshire, WA7 1BD, England

      IIF 2174
    • icon of address 15, Arnside Avenue, Hazel Grove, Stockport, SK7 5AP, United Kingdom

      IIF 2175
  • Khan, Irfan
    Pakistani director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 427 Gillott Road, Birmingham, B16 9LJ

      IIF 2176
    • icon of address 44, Acorn Close, West Bromwich, B70 8QB, United Kingdom

      IIF 2177
  • Maula, Qazi
    Pakistani director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake Side House, Stockley Park, 1 Furzeground Way, Uxbridge, UB11 1BD, England

      IIF 2178
  • Mr Imran Khan
    Australian born in November 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 138, Anderson Road, Fawkner Victoria, 3060, Australia

      IIF 2179
  • Mr Imran Khan
    Pakistani born in August 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 65894, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2180
  • Mr Imran Khan
    Dutch born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thirlmere Avenue, Ashton-under-lyne, OL7 9ET, United Kingdom

      IIF 2181
  • Mr Kamran Khan
    Pakistani born in April 2003

    Resident in Pakistan

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

      IIF 2182
  • Mr Mohammad Jan
    Pakistani born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 2183
  • Mr Shahid Umanie Khan
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1595, Stratford Road, Hall Green, Birmingham, B28 9JB, United Kingdom

      IIF 2184
  • Shahid Khan
    Pakistani born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Dagnall Road, Floor 2, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 2185
  • Uddin, Maghran
    Pakistani director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 2186
  • Ullah, Ameen
    Pakistani director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 2187
  • Imran Khan
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Stiven Crescent, Harrow, Middlesex, HA2 9AY, United Kingdom

      IIF 2188
  • Imran Khan
    Pakistani born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Brooklyn Street, Hull, HU5 1NB, England

      IIF 2189
  • Imran Khan
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St. Johns Street, Colchester, CO2 7AD, United Kingdom

      IIF 2190
  • Khan, Hossein Mohammed Imran
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 2191
  • Khan, Imran
    Pakistani director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 2192
  • Khan, Imran
    Bangladeshi it consultancy born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 - 28, Tabernacle Street, Unit 4, Tabernacle Court, London, EC2A 4DD, England

      IIF 2193
  • Khan, Imran
    Pakistani born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bromfield Avenue, Manchester, M9 8AG, United Kingdom

      IIF 2194
  • Khan, Imran
    Pakistani electrical engineer born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bromfield Avenue, Manchester, M9 8AG, England

      IIF 2195
  • Khan, Imran
    Pakistani shift engineer born in December 1992

    Resident in United Kingdom

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

      IIF 2196
  • Khan, Imran
    Pakistani born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 443, Green Street, London, E13 9AU, United Kingdom

      IIF 2197
  • Khan, Imran
    Pakistani director born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 45, 253 Soho Rd, Birmingham, B21 9RY, United Kingdom

      IIF 2198
  • Khan, Kamran, Mr.
    Pakistani self employed born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8198, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2199
  • Mr Imran Khan
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193 Sunbridge Road, Bradford, BD1 2HQ, England

      IIF 2200
    • icon of address 21, Ivanhoe Road, Bradford, BD7 3HY, England

      IIF 2201
    • icon of address Regina Mills, Gibson Street, Basement, Bradford, BD3 9TR, United Kingdom

      IIF 2202
    • icon of address 184, Charlemont Road, East Ham, London, E6 6AQ, England

      IIF 2203
    • icon of address 68, Kimberley Avenue, London, E6 3BG, England

      IIF 2204 IIF 2205
  • Mr Mohammad Jan
    Pakistani born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 2206
  • Mr. Kamran Khan
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8198, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2207
  • Imran Khan
    Pakistani born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 443, Green Street, London, E13 9AU, United Kingdom

      IIF 2208
  • Khan, Imran Ali
    British born in November 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 2209
    • icon of address 303, Goring Road, Goring-by-sea, Worthing, BN12 4NX, England

      IIF 2210
  • Khan, Imranuddin
    Pakistani company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, United Kingdom

      IIF 2211
  • Khan, Imranuddin
    Pakistani security officer born in April 1979

    Resident in United Kingdom

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

      IIF 2212
  • Khan, Imranuddin
    Pakistani security services born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a, Evington Road, Leicester, LE2 1QG, United Kingdom

      IIF 2213
  • Khan, Kamran, Director
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kamran Khan House, Abu Bakar Street No. 3, Mohalla National Colony, Multan, 60700, Pakistan

      IIF 2214
  • Mohammad, Jan
    Pakistani director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 427 Gillott Road, Birmingham, B16 9LJ

      IIF 2215
  • Mr Ameen Ullah
    Pakistani born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, B62 8AN, United Kingdom

      IIF 2216
  • Mr Imran Khan
    Pakistani born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbotsbury Road, Morden, SM4 5LQ, England

      IIF 2217
  • Mr Imran Khan
    Pakistani born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bell, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 2218
  • Mr Imran Khan
    Pakistani born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 31a Cornfield Road, Eastbourne, East Sussex, BN21 4QG, United Kingdom

      IIF 2219
  • Mr Imran Khan
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St. Johns Street, Essex, Colchester, CO2 7AD, United Kingdom

      IIF 2220
  • Mr Imran Khan
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Bower Court, Woking, GU22 8HB, United Kingdom

      IIF 2221
  • Mr Kamran Khan
    Pakistani born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252, Slade Road, Erdington, Birmingham, B23 7RH, United Kingdom

      IIF 2222
  • Khan, Imran
    Indian director born in June 1987

    Resident in United Arab Emirates

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

      IIF 2223
  • Mr Imran Khan
    Pakistani born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, The Clumps, Ashford, TW15 1AT, England

      IIF 2224
  • Mr Imran Khan
    Pakistani born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fulmead Road, Reading, RG30 1JX, England

      IIF 2225
  • Mr Imran Khan
    Pakistani born in December 1983

    Resident in United Kingdom

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

      IIF 2226
  • Mr Imran Khan
    Pakistani born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hollyhill Gardens, Stanley, DH9 6PF, England

      IIF 2227
    • icon of address 2 Coast Road, Wallsend, NE28 9HP, England

      IIF 2228
    • icon of address 2, Coast Road, Wallsend, NE28 9HP, United Kingdom

      IIF 2229
    • icon of address 2a, Coast Road, Wallsend, Newcastle Upon Tyne, NE28 9HP

      IIF 2230
  • Mr Imran Khan
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Streatham High Road, London, SW16 6BG, United Kingdom

      IIF 2231
    • icon of address 33 Hillside Close, Banstead, Surrey, SM7 1ET, United Kingdom

      IIF 2232 IIF 2233
  • Mr Imran Khan
    Bangladeshi born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 2234
  • Mr Imran Khan
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Inglewhite Close, Bury, BL9 9NT, England

      IIF 2235
  • Mr Imran Khan
    Pakistani born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, 1-7, North Road, Durham, Durham, DH1 4SH, United Kingdom

      IIF 2236
  • Mr Imran Khan
    Pakistani born in February 1994

    Resident in United Kingdom

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

      IIF 2237
  • Mr Imran Khan
    Pakistani born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 45, 253 Soho Rd, Birmingham, B21 9RY, United Kingdom

      IIF 2238
  • Mr Kamran Khan
    Pakistani born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Framfield Road, Uckfield, TN22 5AH, England

      IIF 2239 IIF 2240
    • icon of address 42, Framfield Road, Uckfield, TN22 5AH, United Kingdom

      IIF 2241
  • Imranuddin Khan
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Westdale Gardens, Manchester, M19 1JD, United Kingdom

      IIF 2242
  • Khan, Imran
    Indian none born in June 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Rholding Becon Tower, Sheikh Khalifa Bin Zayed Road, Ajman, 6666, United Arab Emirates

      IIF 2243
  • Khan, Imran
    Pakistani director born in April 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Grand Nova Hotel 2nd Floor Room Number 9, Bur Dubai, Dubai, 0000, United Arab Emirates

      IIF 2244
  • Khan, Imran Asghar
    Pakistani born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Calvert Road, Bolton, BL3 3BT, United Kingdom

      IIF 2245
  • Mr Hossein Mohammed Imran Khan
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 2246
  • Mr Imran Ali Khan
    British born in November 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 2247
    • icon of address 303, Goring Road, Goring-by-sea, Worthing, BN12 4NX, England

      IIF 2248
  • Mr Imran Khan
    Pakistani born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Ormrod Street, Bury, BL9 7HF, United Kingdom

      IIF 2249
  • Mr Imran Khan
    Bangladeshi born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Tabernacle Court, 16-28 Tabernacle Street, London, EC2A 4DD, England

      IIF 2250
  • Mr Imran Khan
    Pakistani born in December 1992

    Resident in United Kingdom

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

      IIF 2251
    • icon of address 2, Bromfield Avenue, Manchester, M9 8AG, England

      IIF 2252
    • icon of address 2, Bromfield Avenue, Manchester, M9 8AG, United Kingdom

      IIF 2253
  • Mr Imran Khan (trustee)
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    Pakistani born in April 1987

    Resident in United Arab Emirates

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

      IIF 2258
  • Mr Imran Asghar Khan
    Pakistani born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Calvert Road, Bolton, BL3 3BT, United Kingdom

      IIF 2259
  • Mr Imran Khan
    Indian born in June 1987

    Resident in United Arab Emirates

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

      IIF 2260
  • Mr Imranuddin Khan
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, United Kingdom

      IIF 2261
    • icon of address 57, St. Stephens Road, Leicester, Leicestershire, LE2 1GH, England

      IIF 2262
    • icon of address 59a, Evington Road, Leicester, LE2 1QG, United Kingdom

      IIF 2263
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2264
  • Imran Khan
    Pakistani born in April 1987

    Resident in United Arab Emirates

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

      IIF 2265
  • Khan, Shahid Umanie
    United Kingdom born in February 1981

    Resident in United Kingdom

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

      IIF 2266
  • Khan, Shahid Umanie
    United Kingdom businessman born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Stratford Court, Cranmore Boulevard, Shirley, Solihull, West Midlands, B90 4QT, United Kingdom

      IIF 2267
  • Khan, Shahid Umanie
    United Kingdom director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Showell Green Lane, Birmingham, B11 4NP, England

      IIF 2268
    • icon of address 1, Showell Green Lane, Sparkhill, Birmingham, B11 4NP, England

      IIF 2269
  • Mr Imran Khan
    Pakistani born in April 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Grand Nova Hotel 2nd Floor Room Number 9, Bur Dubai, Dubai, 0000, United Arab Emirates

      IIF 2270
  • Mr Shahid Umanie Khan
    United Kingdom born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Showell Green Lane, 1 Showell Green Lane, Birmingham, B11 4NP, England

      IIF 2271
    • icon of address 1, Showell Green Lane, Birmingham, B11 4NP, England

      IIF 2272
    • icon of address 1, Showell Green Lane, Sparkhill, Birmingham, B11 4NP, England

      IIF 2273
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2274
child relation
Offspring entities and appointments
Active 1049
  • 1
    icon of address 18 Planetrees Road, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,228 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 353 - Director → ME
  • 2
    icon of address 301 Bramhall Lane South, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,243 GBP2018-03-31
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 1874 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 2087 - Ownership of voting rights - 75% or moreOE
    IIF 2087 - Ownership of shares – 75% or moreOE
    IIF 2087 - Right to appoint or remove directorsOE
  • 3
    icon of address Flat A-g 103-105 Hammersmith Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 1044 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 1346 - Ownership of voting rights - 75% or moreOE
    IIF 1346 - Right to appoint or remove directorsOE
    IIF 1346 - Ownership of shares – 75% or moreOE
  • 4
    12 SPEAK LIMITED - 2011-07-05
    icon of address 5 Blakes Green, West Wickham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 545 - Director → ME
    icon of calendar 2011-06-03 ~ dissolved
    IIF 1868 - Secretary → ME
  • 5
    icon of address 518 Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 730 - Right to appoint or remove directorsOE
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 8, Electron Works, Brook Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,297 GBP2016-04-30
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 1494 - Director → ME
  • 7
    icon of address Office 6619 58 Peregrine Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 1323 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 1732 - Ownership of shares – 75% or moreOE
    IIF 1732 - Ownership of voting rights - 75% or moreOE
    IIF 1732 - Right to appoint or remove directorsOE
  • 8
    9TEA9 LTD
    - now
    CRAVE YARD LIMITED - 2023-07-31
    icon of address Shop D, 5-7 Wembley Hill Road, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 1822 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 1987 - Ownership of shares – 75% or moreOE
    IIF 1987 - Ownership of voting rights - 75% or moreOE
    IIF 1987 - Right to appoint or remove directorsOE
  • 9
    icon of address Spark Studios, Great Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 566 - Director → ME
  • 10
    ASSET & ESTATES LIMITED - 2023-03-22
    icon of address 4385, 13997016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92,641 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 476 - Director → ME
    icon of calendar 2022-03-23 ~ dissolved
    IIF 2030 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 738 - Ownership of voting rights - 75% or moreOE
    IIF 738 - Right to appoint or remove directorsOE
    IIF 738 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Furnace Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,778 GBP2025-02-28
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 861 - Ownership of shares – 75% or moreOE
    IIF 861 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Ownership of shares – 75% or moreOE
    IIF 577 - Right to appoint or remove directorsOE
  • 13
    icon of address Flat 408 Michigan Building 2 Biscayne Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-24 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2025-05-24 ~ now
    IIF 831 - Ownership of shares – 75% or moreOE
    IIF 831 - Right to appoint or remove directorsOE
  • 14
    icon of address 107 Walsall Road, Aldridge, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    -16,002 GBP2024-12-31
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 202 - Director → ME
    icon of calendar 2013-01-22 ~ now
    IIF 1866 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 696 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Northumberland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1025 - Director → ME
  • 16
    icon of address Flat 23 Chalford 177 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 1663 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 2154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2154 - Right to appoint or remove directorsOE
    IIF 2154 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 383 High Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 894 - Right to appoint or remove directorsOE
    IIF 894 - Ownership of shares – 75% or moreOE
    IIF 894 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 30 Cumberland Avenue, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 158 - Director → ME
  • 20
    icon of address 145 Dudley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 926 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ dissolved
    IIF 1091 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 85-87 Vauxhall Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 806 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 806 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 806 - Right to appoint or remove directorsOE
  • 22
    icon of address 281-285 Unit 2, Talbot Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 1062 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 1356 - Ownership of shares – 75% or moreOE
    IIF 1356 - Right to appoint or remove directorsOE
    IIF 1356 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,159 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 1322 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 2074 - Right to appoint or remove directorsOE
    IIF 2074 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2074 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 579 - Ownership of shares – 75% or moreOE
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 563 Barking Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 1745 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1745 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1745 - Ownership of voting rights - 75% or moreOE
    IIF 1745 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1745 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1745 - Has significant influence or control over the trustees of a trustOE
    IIF 1745 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1745 - Ownership of shares – 75% or moreOE
  • 26
    ADONIS CLOTHING LTD - 2023-05-25
    icon of address Chelmsford Yard, Chelmsford Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,720 GBP2022-04-30
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 585 - Has significant influence or control over the trustees of a trustOE
    IIF 585 - Has significant influence or controlOE
    IIF 585 - Has significant influence or control as a member of a firmOE
  • 27
    icon of address 49 Charlmont Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 873 - Ownership of shares – 75% or moreOE
    IIF 873 - Right to appoint or remove directorsOE
    IIF 873 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 1 Centenary Way, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 1670 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1670 - Right to appoint or remove directorsOE
    IIF 1670 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    icon of address 23 Industrial Street, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -949 GBP2024-11-30
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 338 - Director → ME
    icon of calendar 2019-11-14 ~ dissolved
    IIF 1863 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 820 - Ownership of shares – 75% or moreOE
    IIF 820 - Right to appoint or remove directorsOE
    IIF 820 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Mr Imran Khan, 1 St Crispins Court, St. Crispins Close, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,080 GBP2018-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 661 - Right to appoint or remove directorsOE
    IIF 661 - Ownership of shares – 75% or moreOE
    IIF 661 - Has significant influence or controlOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 19 Colborne Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 842 - Ownership of shares – 75% or moreOE
    IIF 842 - Right to appoint or remove directorsOE
    IIF 842 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Jhumat House, 160 London Road, Barking, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,418 GBP2016-05-31
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 1626 - Director → ME
  • 33
    icon of address 6 Artisan Close, Wigan, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 1241 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 1583 - Ownership of voting rights - 75% or moreOE
    IIF 1583 - Right to appoint or remove directorsOE
    IIF 1583 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Imran Khan, Unit 2- 229 Manningham Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 1046 - Director → ME
  • 35
    APPLE HOME CARE SERVICES LTD - 2017-04-26
    APPLE RECRUITMENT SOLUTIONS LTD - 2017-09-18
    APPLE TRAINING & RECRUITMENT SERVICES LTD - 2018-12-28
    icon of address 1 Showell Green Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 2268 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 2272 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 466 Bury Old Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-21 ~ dissolved
    IIF 1418 - Director → ME
  • 37
    icon of address Flat 6 129 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1384 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1815 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1815 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1815 - Right to appoint or remove directorsOE
  • 38
    icon of address 6 Renshaw Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 1610 - Director → ME
    icon of calendar 2021-05-03 ~ dissolved
    IIF 2027 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 1906 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1906 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    AL-NOOR INDEPENDENT SCHOOL LIMITED - 2014-10-23
    icon of address Newton Industrial Estate, Eastern Avenue, Romford, Essex, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ now
    IIF 329 - Director → ME
  • 40
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 1305 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 1773 - Ownership of shares – 75% or moreOE
    IIF 1773 - Right to appoint or remove directorsOE
    IIF 1773 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 8 Chalvey Road East, Chalvey Road East, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 1401 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 1919 - Ownership of shares – 75% or moreOE
    IIF 1919 - Right to appoint or remove directorsOE
    IIF 1919 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 113 Stamford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 1276 - Director → ME
  • 43
    icon of address 1 Charles Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,701 GBP2024-02-29
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 572 - Ownership of shares – 75% or moreOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Right to appoint or remove directorsOE
  • 44
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 1320 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 1588 - Ownership of voting rights - 75% or moreOE
    IIF 1588 - Right to appoint or remove directorsOE
    IIF 1588 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,293 GBP2025-07-31
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 1317 - Director → ME
    icon of calendar 2024-07-26 ~ now
    IIF 1849 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 1785 - Right to appoint or remove directorsOE
    IIF 1785 - Ownership of voting rights - 75% or moreOE
    IIF 1785 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 1218 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 1667 - Ownership of shares – 75% or moreOE
    IIF 1667 - Right to appoint or remove directorsOE
    IIF 1667 - Ownership of voting rights - 75% or moreOE
  • 47
    JAPE DEVELOPMENTS LIMITED - 2023-12-12
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,636,771 GBP2023-09-30
    Officer
    icon of calendar 2021-06-05 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 743 - Ownership of shares – 75% or moreOE
    IIF 743 - Right to appoint or remove directorsOE
    IIF 743 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address Jape One, Dell Road, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 469 - Director → ME
    icon of calendar 2025-04-03 ~ now
    IIF 2036 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 745 - Ownership of voting rights - 75% or moreOE
    IIF 745 - Right to appoint or remove directorsOE
    IIF 745 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 737 - Right to appoint or remove directorsOE
    IIF 737 - Ownership of shares – 75% or moreOE
    IIF 737 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Jape One, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,157,337 GBP2024-09-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 744 - Ownership of voting rights - 75% or moreOE
    IIF 744 - Ownership of shares – 75% or moreOE
    IIF 744 - Right to appoint or remove directorsOE
  • 51
    icon of address Loft 5, Stibbe Lofts, 11 Newarke Street, Leicester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    275,218 GBP2024-08-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 614 - Has significant influence or controlOE
  • 52
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 2088 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 2179 - Right to appoint or remove directorsOE
    IIF 2179 - Ownership of voting rights - 75% or moreOE
    IIF 2179 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Broad Quay House, Prince Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 1693 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1693 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1693 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1693 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1693 - Right to appoint or remove directorsOE
    IIF 1693 - Right to appoint or remove directors as a member of a firmOE
    IIF 1693 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1693 - Has significant influence or control as a member of a firmOE
    IIF 1693 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1693 - Ownership of voting rights - More than 50% but less than 75%OE
  • 54
    ALVAREZ & MARSAL TAXAND UK LLP - 2023-06-02
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (37 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 1405 - LLP Member → ME
  • 55
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 1042 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1344 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1344 - Right to appoint or remove directorsOE
    IIF 1344 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1344 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1344 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1344 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1344 - Has significant influence or control as a member of a firmOE
    IIF 1344 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1344 - Right to appoint or remove directors as a member of a firmOE
    IIF 1344 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 56
    icon of address 115 London Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1197 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Office 4488 182-184 High Street North, East Ham London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 1876 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 2084 - Ownership of voting rights - 75% or moreOE
    IIF 2084 - Ownership of shares – 75% or moreOE
    IIF 2084 - Right to appoint or remove directorsOE
  • 58
    icon of address 25 Clarendon Road, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 2117 - Right to appoint or remove directorsOE
    IIF 2117 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2117 - Ownership of voting rights - More than 50% but less than 75%OE
  • 59
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 1321 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 2075 - Ownership of voting rights - 75% or moreOE
    IIF 2075 - Right to appoint or remove directorsOE
    IIF 2075 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 32 Brithdir Street, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 1113 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 1373 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1373 - Right to appoint or remove directorsOE
  • 61
    icon of address 1 Russell Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,281 GBP2024-03-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 1045 - Director → ME
  • 62
    icon of address 1a Dell Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 1514 - Director → ME
    icon of calendar 2017-02-03 ~ dissolved
    IIF 2034 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 1794 - Ownership of voting rights - 75% or moreOE
    IIF 1794 - Ownership of shares – 75% or moreOE
  • 63
    ASSET & ESTATES MANAGEMENT LIMITED - 2023-03-22
    PAPER MANAGEMENT LTD - 2022-09-09
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,788 GBP2024-01-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 739 - Ownership of voting rights - 75% or moreOE
    IIF 739 - Right to appoint or remove directorsOE
    IIF 739 - Ownership of shares – 75% or moreOE
  • 64
    MY APPLE GROUP LTD - 2018-07-19
    icon of address 1 Showell Green Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 2269 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 2273 - Ownership of shares – 75% or moreOE
  • 65
    APPLEBLOOMS DAY NURSERIES LTD - 2013-10-01
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    163,005 GBP2024-09-30
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 2274 - Has significant influence or control over the trustees of a trustOE
    IIF 2274 - Has significant influence or control as a member of a firmOE
    IIF 2274 - Has significant influence or controlOE
  • 66
    APPLEKIDS LTD - 2024-01-27
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 1188 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 2004 - Ownership of voting rights - 75% or moreOE
    IIF 2004 - Right to appoint or remove directorsOE
    IIF 2004 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 3 Stratford Court Cranmore Boulevard, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 2267 - Director → ME
  • 68
    icon of address 563 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 1246 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 1744 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 50 Percy Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 1339 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 1573 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1573 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1573 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1573 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1573 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1573 - Right to appoint or remove directorsOE
    IIF 1573 - Right to appoint or remove directors as a member of a firmOE
    IIF 1573 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1573 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1573 - Has significant influence or control as a member of a firmOE
  • 70
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -43,390 GBP2024-01-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 1637 - Director → ME
  • 71
    icon of address Flat 51-52 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 1342 - Director → ME
  • 72
    icon of address 54 Plumstead High Street, Plumstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 1059 - Director → ME
    icon of calendar 2023-02-07 ~ dissolved
    IIF 1850 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 1351 - Right to appoint or remove directorsOE
    IIF 1351 - Ownership of voting rights - 75% or moreOE
    IIF 1351 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Merit House Office #3 - 3rd Floor, 508 Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 2089 - Director → ME
  • 74
    icon of address 142 Boulton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 1381 - Has significant influence or control as a member of a firmOE
    IIF 1381 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1381 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1381 - Right to appoint or remove directorsOE
    IIF 1381 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1381 - Right to appoint or remove directors as a member of a firmOE
    IIF 1381 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1381 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1381 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1381 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 75
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 1497 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 1986 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 44 Acorn Close, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 2177 - Director → ME
  • 77
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,387 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 1655 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 2066 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2066 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address Grove House 55 Lowlands Road, Third Floor, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 736 - Right to appoint or remove directorsOE
    IIF 736 - Ownership of voting rights - 75% or moreOE
    IIF 736 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 14 St Matthews Close, Stockingford, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 1262 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 1749 - Ownership of voting rights - 75% or moreOE
    IIF 1749 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1749 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1749 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1749 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1749 - Ownership of shares – 75% or moreOE
    IIF 1749 - Has significant influence or control over the trustees of a trustOE
    IIF 1749 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 80
    icon of address 1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 810 - Right to appoint or remove directorsOE
    IIF 810 - Ownership of voting rights - 75% or moreOE
    IIF 810 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Ground Floor, Daisyfield Business Centre, Appleby Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,431 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 375 - Director → ME
  • 82
    icon of address Flat 45 253 Soho Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 2198 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 2238 - Right to appoint or remove directorsOE
    IIF 2238 - Ownership of shares – 75% or moreOE
    IIF 2238 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address 3 Teviot Avenue, South Ockendon, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,205 GBP2024-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 677 - Ownership of shares – 75% or moreOE
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address 84 Wood Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 1964 - Ownership of shares – 75% or moreOE
    IIF 1964 - Right to appoint or remove directorsOE
    IIF 1964 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address 7 Hobletts Road, Hemel Hempstead, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    9,771 GBP2025-04-30
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 251 - Director → ME
  • 86
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 1634 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 2058 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2058 - Right to surplus assets - More than 25% but not more than 50%OE
  • 87
    icon of address 4385, 13775897 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 503 - Ownership of shares – 75% or moreOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Right to appoint or remove directorsOE
  • 88
    XEFTRA SOLUTIONS LTD - 2025-05-30
    icon of address 66-68 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    203 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 864 - Ownership of shares – 75% or moreOE
    IIF 864 - Ownership of voting rights - 75% or moreOE
    IIF 864 - Right to appoint or remove directorsOE
  • 89
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 1309 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 1774 - Ownership of shares – 75% or moreOE
    IIF 1774 - Right to appoint or remove directorsOE
    IIF 1774 - Ownership of voting rights - 75% or moreOE
  • 90
    icon of address 4385, 12892494 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,219 GBP2022-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 921 - Ownership of voting rights - 75% or moreOE
    IIF 921 - Ownership of shares – 75% or moreOE
    IIF 921 - Right to appoint or remove directorsOE
  • 91
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -600 GBP2022-03-31
    Officer
    icon of calendar 2015-05-31 ~ dissolved
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 1542 - Right to appoint or remove directorsOE
  • 92
    icon of address 375 Sheffield Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,921 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 195 - Director → ME
  • 93
    icon of address 73 The Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    805 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 691 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 691 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 691 - Right to appoint or remove directorsOE
  • 94
    icon of address 99b Upper Chorlton Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,706 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 1064 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 1360 - Ownership of shares – 75% or moreOE
    IIF 1360 - Ownership of voting rights - 75% or moreOE
    IIF 1360 - Right to appoint or remove directorsOE
  • 95
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 274 - Director → ME
  • 96
    icon of address 4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of shares – 75% or moreOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 978 - Director → ME
  • 98
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 975 - Director → ME
  • 99
    BILLIONNAIRE EVENTS LTD - 2017-11-09
    icon of address North London Business Park Building 3, Oakleigh Road South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 1624 - Director → ME
  • 100
    icon of address 1 Winnall Valley Road, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 917 - Right to appoint or remove directorsOE
    IIF 917 - Ownership of voting rights - 75% or moreOE
    IIF 917 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 7 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 39 Otter Croft, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 747 - Right to appoint or remove directorsOE
    IIF 747 - Ownership of shares – 75% or moreOE
    IIF 747 - Ownership of voting rights - 75% or moreOE
  • 103
    icon of address 89 Sycamore Road, Smethwick, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 378 - Director → ME
  • 104
    icon of address 73 The Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 686 - Right to appoint or remove directorsOE
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 73 The Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 694 - Ownership of voting rights - 75% or moreOE
    IIF 694 - Right to appoint or remove directorsOE
    IIF 694 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 73 The Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Right to appoint or remove directorsOE
    IIF 688 - Ownership of shares – 75% or moreOE
  • 107
    MTI SECURITY LTD - 2021-03-12
    icon of address 33 Dashwood Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,893 GBP2021-10-31
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 1172 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 1789 - Ownership of shares – 75% or moreOE
    IIF 1789 - Right to appoint or remove directorsOE
    IIF 1789 - Ownership of voting rights - 75% or moreOE
  • 108
    icon of address 82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 1227 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 1385 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1385 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1385 - Right to appoint or remove directors as a member of a firmOE
    IIF 1385 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1385 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1385 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1385 - Has significant influence or control as a member of a firmOE
    IIF 1385 - Right to appoint or remove directorsOE
    IIF 1385 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1385 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 109
    icon of address 1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 1484 - Director → ME
  • 110
    icon of address 55 Liverpool Road, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 1174 - Director → ME
  • 111
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    IIF 941 - Ownership of voting rights - 75% or moreOE
    IIF 941 - Ownership of shares – 75% or moreOE
    IIF 941 - Right to appoint or remove directorsOE
  • 112
    icon of address Suite 3590 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    158 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 1654 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 1830 - Ownership of voting rights - 75% or moreOE
    IIF 1830 - Right to appoint or remove directorsOE
    IIF 1830 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 4385, 11913574: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 1783 - Ownership of shares – 75% or moreOE
    IIF 1783 - Right to appoint or remove directorsOE
    IIF 1783 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address 9 Clements Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    505 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 916 - Ownership of voting rights - 75% or moreOE
    IIF 916 - Ownership of shares – 75% or moreOE
    IIF 916 - Right to appoint or remove directorsOE
  • 115
    icon of address Fearnley Mill, Dean Clough Industrial Park, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 2121 - Director → ME
  • 116
    icon of address Unit 6 Central Village, Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 1617 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 1907 - Ownership of shares – 75% or moreOE
    IIF 1907 - Ownership of voting rights - 75% or moreOE
  • 117
    icon of address Post Office, Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 1608 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 1902 - Ownership of voting rights - 75% or moreOE
    IIF 1902 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 77 Haunch Lane, Kings Heath, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    -3,801 GBP2024-08-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 332 - Director → ME
  • 119
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 1872 - Director → ME
    icon of calendar 2020-08-10 ~ dissolved
    IIF 1848 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 2153 - Ownership of shares – 75% or moreOE
    IIF 2153 - Ownership of voting rights - 75% or moreOE
  • 120
    icon of address 61 Darenth Road 61 Darenth Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 1116 - Ownership of shares – 75% or moreOE
    IIF 1116 - Ownership of voting rights - 75% or moreOE
    IIF 1116 - Right to appoint or remove directorsOE
  • 121
    icon of address 19b School Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 247 - Director → ME
  • 122
    icon of address 4385, 09888847: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 1614 - Director → ME
    icon of calendar 2015-11-25 ~ dissolved
    IIF 2021 - Secretary → ME
  • 123
    icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,737 GBP2021-05-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 1458 - Director → ME
    icon of calendar 2020-05-28 ~ dissolved
    IIF 1867 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 1956 - Ownership of shares – 75% or moreOE
    IIF 1956 - Ownership of voting rights - 75% or moreOE
    IIF 1956 - Right to appoint or remove directorsOE
  • 124
    icon of address 26 The Green, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 319 - Director → ME
  • 125
    icon of address 1st Floor, Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -26,872 GBP2023-02-28
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 1411 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 1927 - Ownership of voting rights - 75% or moreOE
    IIF 1927 - Right to appoint or remove directorsOE
    IIF 1927 - Ownership of shares – 75% or moreOE
  • 126
    KHANA ENTERPRISE LTD - 2014-11-24
    icon of address 68 Kimberley Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 2095 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2205 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,498 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 911 - Right to appoint or remove directorsOE
    IIF 911 - Ownership of shares – 75% or moreOE
    IIF 911 - Ownership of voting rights - 75% or moreOE
  • 128
    icon of address 8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1525 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1595 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1595 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1595 - Has significant influence or control as a member of a firmOE
    IIF 1595 - Right to appoint or remove directors as a member of a firmOE
    IIF 1595 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1595 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1595 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1595 - Right to appoint or remove directorsOE
    IIF 1595 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1595 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 129
    icon of address 21 Somerville Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,906 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 1245 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 1743 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1743 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address Flat 19 Weston House, Ruddington Way, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 1139 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 2145 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2145 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2145 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2145 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2145 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2145 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2145 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2145 - Right to appoint or remove directors as a member of a firmOE
    IIF 2145 - Has significant influence or control as a member of a firmOE
    IIF 2145 - Right to appoint or remove directorsOE
  • 131
    icon of address 6 St. Georges Way, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 132
    icon of address Unit 9 Old Mill Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 1491 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 1982 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Unit 2 Halifax Road, Liversedge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 883 - Right to appoint or remove directorsOE
    IIF 883 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 883 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 118 Calais Road, Burton On Trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,669 GBP2024-03-31
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 1713 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 2046 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2046 - Right to appoint or remove directorsOE
    IIF 2046 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 135
    icon of address 7 Wickliffe Gardens, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 1274 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 1759 - Right to appoint or remove directorsOE
    IIF 1759 - Ownership of voting rights - 75% or moreOE
    IIF 1759 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1087 - Director → ME
  • 137
    icon of address 28 Hamilton Drive, Smethwick, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    74 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 928 - Ownership of shares – 75% or moreOE
    IIF 928 - Right to appoint or remove directorsOE
    IIF 928 - Ownership of voting rights - 75% or moreOE
  • 138
    CAVATON LIMITED - 2017-08-01
    icon of address 2 Infirmary Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 637 - Director → ME
  • 139
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 1493 - Director → ME
  • 140
    icon of address 131 Hampstead House, 176 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 1248 - Director → ME
  • 141
    RENSHAW NEWS LTD - 2013-09-09
    icon of address 120 Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 2019 - Secretary → ME
  • 142
    RENSHAW POSTY LTD - 2013-09-09
    icon of address 120 Stanley Park Avenue North, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 1606 - Director → ME
    icon of calendar 2013-06-04 ~ dissolved
    IIF 1844 - Secretary → ME
  • 143
    WH SMITH POSTY LTD - 2017-01-10
    icon of address 85 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,278 GBP2017-12-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 776 - Director → ME
    icon of calendar 2014-12-01 ~ dissolved
    IIF 2025 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 805 - Ownership of shares – 75% or moreOE
    IIF 805 - Ownership of voting rights - 75% or moreOE
  • 144
    icon of address Unit 6 Central Village, Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 1618 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 1908 - Ownership of shares – 75% or moreOE
    IIF 1908 - Ownership of voting rights - 75% or moreOE
  • 145
    icon of address 12a Aldborough Spur, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 269 - Director → ME
  • 146
    icon of address 305 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 1549 - Ownership of voting rights - 75% or moreOE
    IIF 1549 - Ownership of shares – 75% or moreOE
    IIF 1549 - Right to appoint or remove directorsOE
  • 147
    icon of address 2a Coast Road, Wallsend, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,058 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 1348 - Has significant influence or controlOE
  • 148
    ACE CASH & CARRY LIMITED - 2014-06-12
    icon of address 27 Queens Court Trading Estate, Greets Green Road, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -146 GBP2015-10-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 1259 - Director → ME
  • 149
    icon of address 123 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -689 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 1443 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 1946 - Ownership of voting rights - 75% or moreOE
    IIF 1946 - Ownership of shares – 75% or moreOE
    IIF 1946 - Right to appoint or remove directorsOE
  • 150
    icon of address 9 New Road, Chippenham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 1050 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 1142 - Ownership of voting rights - 75% or moreOE
    IIF 1142 - Right to appoint or remove directorsOE
    IIF 1142 - Ownership of shares – 75% or moreOE
  • 151
    icon of address Office 722 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 1705 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 2010 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 144 Hartsbourne Avenue, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    26,214 GBP2024-01-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 775 - Director → ME
  • 153
    icon of address 296 Holloway Road, Islington, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 1471 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 1971 - Right to appoint or remove directorsOE
    IIF 1971 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1971 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 154
    icon of address 14 Bigwood Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 1465 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 1687 - Right to appoint or remove directors as a member of a firmOE
    IIF 1687 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1687 - Right to appoint or remove directorsOE
    IIF 1687 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1687 - Has significant influence or control as a member of a firmOE
    IIF 1687 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1687 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1687 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1687 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1687 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 155
    icon of address 104 Kirkland Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,696 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 1952 - Right to appoint or remove directorsOE
    IIF 1952 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1952 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address 120 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 620 - Right to appoint or remove directorsOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 76-78 High Street, Epworth, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 719 - Ownership of voting rights - 75% or moreOE
    IIF 719 - Ownership of shares – 75% or moreOE
    IIF 719 - Right to appoint or remove directorsOE
  • 158
    TELORS SOLUTIONS LTD - 2023-08-16
    icon of address Flat 7 179 Church Hill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2022-07-31
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 982 - Ownership of voting rights - 75% or moreOE
    IIF 982 - Ownership of shares – 75% or moreOE
    IIF 982 - Right to appoint or remove directorsOE
  • 159
    icon of address 32 St. Johns Street, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,931 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 2136 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 2190 - Ownership of shares – 75% or moreOE
    IIF 2190 - Ownership of voting rights - 75% or moreOE
    IIF 2190 - Right to appoint or remove directorsOE
  • 160
    icon of address 184 Alexandra Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 2122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1196 - Ownership of shares – 75% or moreOE
    IIF 1196 - Right to appoint or remove directorsOE
    IIF 1196 - Ownership of voting rights - 75% or moreOE
  • 161
    icon of address Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,215 GBP2023-11-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 1630 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 2055 - Ownership of shares – 75% or moreOE
    IIF 2055 - Ownership of voting rights - 75% or moreOE
    IIF 2055 - Right to appoint or remove directorsOE
  • 162
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 669 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 669 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 669 - Right to appoint or remove directorsOE
  • 163
    icon of address 6 Fraser Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 888 - Ownership of voting rights - 75% or moreOE
    IIF 888 - Right to appoint or remove directorsOE
    IIF 888 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 266 Lozells Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 1230 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 1892 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1892 - Has significant influence or control as a member of a firmOE
    IIF 1892 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1892 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1892 - Right to appoint or remove directors as a member of a firmOE
    IIF 1892 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1892 - Right to appoint or remove directorsOE
    IIF 1892 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1892 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1892 - Ownership of shares – More than 50% but less than 75%OE
  • 165
    icon of address 29 Newhall Gardens, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -644 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 1712 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 2151 - Ownership of shares – 75% or moreOE
    IIF 2151 - Right to appoint or remove directorsOE
    IIF 2151 - Ownership of voting rights - 75% or moreOE
  • 166
    icon of address 1 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 1486 - Director → ME
  • 167
    icon of address 5 Bower Court, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 2140 - Director → ME
  • 168
    icon of address 61 Lenton Boulevard, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,867 GBP2023-10-31
    Officer
    icon of calendar 2025-05-18 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 650 - Has significant influence or control over the trustees of a trustOE
    IIF 650 - Has significant influence or control as a member of a firmOE
    IIF 650 - Has significant influence or controlOE
  • 169
    icon of address 2 Coast Road, Wallsend, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 2229 - Ownership of shares – 75% or moreOE
    IIF 2229 - Ownership of voting rights - 75% or moreOE
    IIF 2229 - Right to appoint or remove directorsOE
  • 170
    icon of address 61 Lenton Boulevard, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 1741 - Right to appoint or remove directorsOE
    IIF 1741 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1741 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 1527 - Director → ME
    icon of calendar 2025-07-14 ~ now
    IIF 1729 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 2108 - Ownership of shares – 75% or moreOE
    IIF 2108 - Ownership of voting rights - 75% or moreOE
    IIF 2108 - Right to appoint or remove directorsOE
  • 172
    ISLAND DRY CLEANERS LTD - 2023-12-15
    icon of address 32 St. Johns Street, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,068 GBP2024-08-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 1013 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 1204 - Ownership of voting rights - 75% or moreOE
    IIF 1204 - Ownership of shares – 75% or moreOE
    IIF 1204 - Right to appoint or remove directorsOE
  • 173
    icon of address 32 St. Johns Street, Essex, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    357 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 2137 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 2220 - Ownership of voting rights - 75% or moreOE
    IIF 2220 - Right to appoint or remove directorsOE
    IIF 2220 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 88 Ash Grove, Wavertree, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 1609 - Director → ME
    icon of calendar 2007-06-01 ~ dissolved
    IIF 1233 - Secretary → ME
  • 175
    icon of address 129 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 1238 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 1581 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1581 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1581 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1581 - Right to appoint or remove directors as a member of a firmOE
    IIF 1581 - Has significant influence or control as a member of a firmOE
    IIF 1581 - Right to appoint or remove directorsOE
    IIF 1581 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1581 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1581 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1581 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 176
    icon of address 114 Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 1267 - Director → ME
  • 177
    icon of address G & Co, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,758 GBP2017-04-30
    Officer
    icon of calendar 2003-04-14 ~ dissolved
    IIF 625 - Director → ME
    icon of calendar 2003-04-14 ~ dissolved
    IIF 1659 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 1541 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    icon of address The Cube, Ivegate, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 1179 - Director → ME
  • 179
    icon of address Unit A10 825 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 1703 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 2105 - Ownership of voting rights - 75% or moreOE
    IIF 2105 - Right to appoint or remove directorsOE
    IIF 2105 - Ownership of shares – 75% or moreOE
  • 180
    FRANK RECRUIT 400 LIMITED - 2017-08-16
    icon of address Lake Side House Stockley Park, 1 Furzeground Way, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 2143 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 908 - Right to appoint or remove directorsOE
    IIF 908 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 908 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 181
    icon of address 4385, 13595961 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 945 - Right to appoint or remove directorsOE
    IIF 945 - Ownership of shares – 75% or moreOE
    IIF 945 - Ownership of voting rights - 75% or moreOE
  • 182
    TOLIFAS SERVICES LTD - 2025-05-13
    icon of address 72 Gillott Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    429 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 183
    icon of address 78 Holden Close Holden Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 1456 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 849 - Ownership of shares – 75% or moreOE
    IIF 849 - Ownership of voting rights - 75% or moreOE
    IIF 849 - Right to appoint or remove directorsOE
  • 184
    CUBIC NORTH-WEST LTD - 2010-09-07
    icon of address 1 Strand Shopping Centre Post Office, Hexagon, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2024-06-30
    Officer
    icon of calendar 2013-06-30 ~ now
    IIF 1599 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1898 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 104 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    4,112 GBP2016-01-31
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 206 - Director → ME
  • 186
    icon of address 4385, 13785252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 595 - Ownership of shares – 75% or moreOE
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
  • 187
    icon of address 30 Lundy Close, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 1162 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 1040 - Ownership of voting rights - 75% or moreOE
    IIF 1040 - Right to appoint or remove directorsOE
    IIF 1040 - Ownership of shares – 75% or moreOE
  • 188
    icon of address Unit B, Porspect Works, 234 Allerton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 816 - Has significant influence or controlOE
  • 189
    icon of address Prince Street, Broad Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 942 - Right to appoint or remove directorsOE
    IIF 942 - Ownership of voting rights - 75% or moreOE
    IIF 942 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 17 17, Oaklands Road, Havant, Hants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17 GBP2021-12-31
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 1455 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 2250 - Right to appoint or remove directorsOE
    IIF 2250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2250 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    icon of address 6 Chalvey Road East, Slough, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 808 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 19 Bower Court, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 2139 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 2221 - Ownership of voting rights - 75% or moreOE
    IIF 2221 - Ownership of shares – 75% or moreOE
    IIF 2221 - Right to appoint or remove directorsOE
  • 193
    icon of address 60 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 866 - Ownership of voting rights - 75% or moreOE
    IIF 866 - Right to appoint or remove directorsOE
    IIF 866 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 1550 - Ownership of shares – 75% or moreOE
    IIF 1550 - Right to appoint or remove directorsOE
    IIF 1550 - Ownership of voting rights - 75% or moreOE
  • 195
    icon of address 83 London Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 1607 - Director → ME
    icon of calendar 2016-07-19 ~ dissolved
    IIF 2024 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 1903 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1903 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1903 - Right to appoint or remove directorsOE
  • 196
    icon of address Flat 5 433 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -905 GBP2021-02-28
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 1184 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 1997 - Ownership of voting rights - 75% or moreOE
    IIF 1997 - Right to appoint or remove directorsOE
    IIF 1997 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 11 Greengate Close, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 1085 - Director → ME
  • 198
    icon of address 58 Reynell Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 1457 - Director → ME
    icon of calendar 2013-10-30 ~ dissolved
    IIF 1852 - Secretary → ME
  • 199
    icon of address Flat 401 Bradford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 1332 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 1993 - Ownership of shares – 75% or moreOE
    IIF 1993 - Right to appoint or remove directorsOE
    IIF 1993 - Ownership of voting rights - 75% or moreOE
  • 200
    icon of address Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 1970 - Right to appoint or remove directorsOE
    IIF 1970 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1970 - Ownership of voting rights - More than 50% but less than 75%OE
  • 201
    icon of address Flat 4, Middlebrook Mill, Gilnow Lane, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 1460 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 1959 - Ownership of shares – 75% or moreOE
    IIF 1959 - Right to appoint or remove directorsOE
    IIF 1959 - Ownership of voting rights - 75% or moreOE
  • 202
    icon of address 61 Bradshawgate, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 1282 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 1761 - Ownership of shares – 75% or moreOE
    IIF 1761 - Right to appoint or remove directorsOE
    IIF 1761 - Ownership of voting rights - 75% or moreOE
  • 203
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF 1312 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF 1778 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 18 Elms Gardens, Wembley, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1645 - Director → ME
    icon of calendar 2020-06-08 ~ now
    IIF 1858 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 2062 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2062 - Ownership of voting rights - 75% or moreOE
    IIF 2062 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2062 - Ownership of shares – 75% or moreOE
    IIF 2062 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2062 - Right to appoint or remove directors as a member of a firmOE
    IIF 2062 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2062 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2062 - Right to appoint or remove directorsOE
  • 205
    icon of address 156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 604 - Ownership of shares – 75% or moreOE
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
  • 206
    icon of address 7 York Road, Netherton, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 1177 - Director → ME
  • 207
    icon of address 7 York Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 1178 - Director → ME
  • 208
    icon of address Flat 3 129 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 1629 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 2053 - Ownership of voting rights - 75% or moreOE
    IIF 2053 - Right to appoint or remove directorsOE
    IIF 2053 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 563 Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,800 GBP2020-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 1247 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 1746 - Ownership of shares – 75% or moreOE
    IIF 1746 - Ownership of voting rights - 75% or moreOE
  • 210
    icon of address 563 Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 1250 - Director → ME
  • 211
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 1727 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 2073 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 57 St. Stephens Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 1171 - Director → ME
    Person with significant control
    icon of calendar 2024-06-09 ~ now
    IIF 1791 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1791 - Right to appoint or remove directorsOE
    IIF 1791 - Right to appoint or remove directors as a member of a firmOE
  • 213
    EAST RESTAURANTS EUROPE LTD - 2016-06-28
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 1981 - Has significant influence or controlOE
    IIF 1981 - Has significant influence or control as a member of a firmOE
    IIF 1981 - Has significant influence or control over the trustees of a trustOE
  • 214
    icon of address Flat 5 31a Cornfield Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 2132 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 2219 - Ownership of voting rights - 75% or moreOE
    IIF 2219 - Right to appoint or remove directorsOE
    IIF 2219 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 512a Portway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,435 GBP2024-06-29
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 714 - Right to appoint or remove directorsOE
    IIF 714 - Ownership of voting rights - 75% or moreOE
    IIF 714 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 463 Hanworth Road, Whitton, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 1304 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 1771 - Right to appoint or remove directorsOE
    IIF 1771 - Ownership of shares – 75% or moreOE
    IIF 1771 - Ownership of voting rights - 75% or moreOE
  • 217
    icon of address 6 Chalvey Road East, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,180 GBP2017-02-28
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 1396 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1913 - Ownership of voting rights - 75% or moreOE
    IIF 1913 - Ownership of shares – 75% or moreOE
    IIF 1913 - Right to appoint or remove directorsOE
  • 218
    icon of address 120 Stanley Park Avenue North, Walton, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 1604 - Director → ME
    icon of calendar 2013-08-28 ~ dissolved
    IIF 2018 - Secretary → ME
  • 219
    icon of address 25 Whitmore Road, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 1879 - Director → ME
  • 220
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 1990 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1990 - Right to appoint or remove directorsOE
    IIF 1990 - Ownership of voting rights - More than 50% but less than 75%OE
  • 221
    icon of address 4 Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 1810 - Ownership of shares – 75% or moreOE
    IIF 1810 - Right to appoint or remove directorsOE
    IIF 1810 - Ownership of voting rights - 75% or moreOE
  • 222
    EKOW CBD LTD - 2021-07-30
    icon of address Unit 12 Park Lane Business Centre, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-10-31
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 1742 - Ownership of shares – More than 25% but not more than 50%OE
  • 223
    icon of address 4385, 13544181 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65 GBP2023-08-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 2051 - Ownership of shares – 75% or moreOE
    IIF 2051 - Right to appoint or remove directorsOE
    IIF 2051 - Ownership of voting rights - 75% or moreOE
  • 224
    icon of address 40 Dunsink Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2023-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 225
    THINGS RECRUITMENT LTD - 2019-08-12
    icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 1546 - Ownership of voting rights - 75% or moreOE
    IIF 1546 - Right to appoint or remove directorsOE
    IIF 1546 - Ownership of shares – 75% or moreOE
  • 226
    DEKO RECRUITMENT LTD - 2019-08-12
    icon of address Flat 3 433 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -272 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 1326 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 2079 - Right to appoint or remove directorsOE
    IIF 2079 - Ownership of voting rights - 75% or moreOE
    IIF 2079 - Ownership of shares – 75% or moreOE
  • 227
    PTIXI RECRUITMENT LTD - 2019-09-19
    icon of address Flat 5 129 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-12-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 1327 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 1989 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1989 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1989 - Right to appoint or remove directorsOE
  • 228
    STIGMA RECRUITMENT LTD - 2019-09-20
    icon of address Flat 3 83 Wellington Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 1673 - Right to appoint or remove directorsOE
    IIF 1673 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1673 - Ownership of shares – More than 50% but less than 75%OE
  • 229
    ERGASIA RECRUITS LTD - 2019-09-19
    icon of address Flat 3 83 Wellington Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 1522 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 1799 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1799 - Right to appoint or remove directorsOE
    IIF 1799 - Ownership of shares – More than 50% but less than 75%OE
  • 230
    icon of address 15 Southernhay, Eastgate Business Centre, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,625 GBP2023-10-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 1819 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 1881 - Ownership of shares – 75% or moreOE
    IIF 1881 - Ownership of voting rights - 75% or moreOE
    IIF 1881 - Right to appoint or remove directorsOE
  • 231
    TECH TRONEX UXBRIDGE LIMITED - 2020-05-07
    icon of address 30 Market Square, The Pavilion Shopping Centre, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,129 GBP2023-11-29
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 896 - Ownership of voting rights - 75% or moreOE
    IIF 896 - Right to appoint or remove directorsOE
    IIF 896 - Right to appoint or remove directors as a member of a firmOE
    IIF 896 - Ownership of shares – 75% or moreOE
    IIF 896 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 232
    icon of address Suite 104 Crown House, North Circular Road, Park Royal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 1821 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 1882 - Right to appoint or remove directorsOE
    IIF 1882 - Ownership of voting rights - 75% or moreOE
    IIF 1882 - Ownership of shares – 75% or moreOE
  • 233
    icon of address Unit 30 Birch Road East, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    386 GBP2024-10-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 2123 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 647 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1221 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1229 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1229 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1229 - Right to appoint or remove directorsOE
    IIF 1229 - Has significant influence or control as a member of a firmOE
    IIF 1229 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1229 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1229 - Right to appoint or remove directors as a member of a firmOE
    IIF 1229 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1229 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1229 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 235
    icon of address 151 Shields Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 350 - Director → ME
  • 236
    icon of address Flat 1 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 1962 - Right to appoint or remove directorsOE
    IIF 1962 - Ownership of voting rights - 75% or moreOE
    IIF 1962 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 2 Leadmill Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,307 GBP2024-11-30
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 435 - Director → ME
  • 238
    icon of address 3 Brooks Parade Green Lane, Green Lane, Ilford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 1388 - Director → ME
  • 239
    icon of address 1 Charles Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    98 GBP2024-02-29
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 914 - Ownership of voting rights - 75% or moreOE
    IIF 914 - Ownership of shares – 75% or moreOE
    IIF 914 - Right to appoint or remove directorsOE
  • 240
    icon of address Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    349 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 1094 - Ownership of shares – 75% or moreOE
  • 241
    icon of address 4385, 15141345 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 1704 - Director → ME
    icon of calendar 2023-09-15 ~ dissolved
    IIF 1862 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 2009 - Right to appoint or remove directorsOE
    IIF 2009 - Ownership of voting rights - 75% or moreOE
    IIF 2009 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 52 Albion Field Drive, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 1770 - Ownership of shares – 75% or moreOE
    IIF 1770 - Ownership of voting rights - 75% or moreOE
    IIF 1770 - Right to appoint or remove directorsOE
  • 243
    icon of address Flat 10 Handsworth Wood Road, Hermes Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 1223 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 1805 - Ownership of voting rights - 75% or moreOE
    IIF 1805 - Right to appoint or remove directorsOE
    IIF 1805 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 82 King Street, Basement, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -664 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 1669 - Ownership of voting rights - 75% or moreOE
    IIF 1669 - Right to appoint or remove directorsOE
    IIF 1669 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 3rd Floor, 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    8,539 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 640 - Ownership of voting rights - 75% or moreOE
    IIF 640 - Right to appoint or remove directorsOE
    IIF 640 - Ownership of shares – 75% or moreOE
  • 246
    icon of address Tower Point 44 North Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 1545 - Right to appoint or remove directorsOE
    IIF 1545 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1545 - Ownership of shares – More than 50% but less than 75%OE
  • 247
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 2187 - Director → ME
    icon of calendar 2017-05-25 ~ dissolved
    IIF 2119 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 2216 - Ownership of shares – 75% or moreOE
    IIF 2216 - Ownership of voting rights - 75% or moreOE
  • 248
    icon of address 43 Ormrod Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-11 ~ now
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ now
    IIF 948 - Ownership of voting rights - 75% or moreOE
    IIF 948 - Right to appoint or remove directorsOE
    IIF 948 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 15 Southernhay, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    792 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 780 - Ownership of voting rights - 75% or moreOE
    IIF 780 - Right to appoint or remove directorsOE
    IIF 780 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 30 Market Square, The Pavilion Shopping Centre, Uxbridge, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    151 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 1818 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 1988 - Ownership of shares – 75% or moreOE
    IIF 1988 - Ownership of voting rights - 75% or moreOE
    IIF 1988 - Right to appoint or remove directorsOE
  • 251
    icon of address 17 & Central Shopping Centre, Selborne Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    163 GBP2024-06-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 781 - Ownership of voting rights - 75% or moreOE
    IIF 781 - Ownership of shares – 75% or moreOE
    IIF 781 - Right to appoint or remove directorsOE
  • 252
    icon of address Flat 2 73 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1331 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1992 - Right to appoint or remove directorsOE
    IIF 1992 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1992 - Ownership of voting rights - More than 50% but less than 75%OE
  • 253
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 2258 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 2265 - Ownership of voting rights - 75% or moreOE
    IIF 2265 - Ownership of shares – 75% or moreOE
    IIF 2265 - Right to appoint or remove directorsOE
  • 254
    icon of address 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 1014 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 1205 - Ownership of voting rights - 75% or moreOE
    IIF 1205 - Ownership of shares – 75% or moreOE
    IIF 1205 - Right to appoint or remove directorsOE
  • 255
    icon of address 2 Blagrave Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Ownership of shares – 75% or moreOE
    IIF 733 - Right to appoint or remove directorsOE
  • 256
    icon of address 34 Fearnley Crescent, Hampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-12 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2024-10-12 ~ now
    IIF 729 - Ownership of shares – 75% or moreOE
    IIF 729 - Right to appoint or remove directorsOE
    IIF 729 - Ownership of voting rights - 75% or moreOE
  • 257
    icon of address 35 Oxford Road, Burnley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,038 GBP2024-03-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 1256 - Director → ME
    icon of calendar 2019-02-28 ~ now
    IIF 1834 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 1748 - Right to appoint or remove directorsOE
    IIF 1748 - Ownership of shares – 75% or moreOE
    IIF 1748 - Ownership of voting rights - 75% or moreOE
  • 258
    icon of address 8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 2016 - Secretary → ME
  • 259
    icon of address Unit 15a 94 Farnham Road, Slough Business Park, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,970 GBP2024-03-31
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 1392 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1914 - Ownership of shares – 75% or moreOE
    IIF 1914 - Right to appoint or remove directorsOE
    IIF 1914 - Ownership of voting rights - 75% or moreOE
  • 260
    icon of address Office 7597 321-323 High Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 575 - Ownership of shares – 75% or moreOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Right to appoint or remove directorsOE
  • 261
    icon of address Oxford House, 12-20 Oxford Street, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 1809 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1809 - Right to appoint or remove directorsOE
    IIF 1809 - Ownership of voting rights - More than 50% but less than 75%OE
  • 262
    icon of address 590 Attercliffe Road, Attercliffe, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 1859 - Secretary → ME
  • 263
    icon of address 25 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 985 - Right to appoint or remove directorsOE
    IIF 985 - Ownership of voting rights - 75% or moreOE
    IIF 985 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 46 High Street, Spennymoor, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 1444 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 1947 - Ownership of shares – 75% or moreOE
    IIF 1947 - Right to appoint or remove directorsOE
    IIF 1947 - Ownership of voting rights - 75% or moreOE
  • 265
    icon of address Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 1519 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 1796 - Right to appoint or remove directorsOE
    IIF 1796 - Ownership of voting rights - 75% or moreOE
    IIF 1796 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 30 Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 2170 - Director → ME
  • 267
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -143,080 GBP2023-08-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 531 - Director → ME
  • 268
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1099 - Director → ME
  • 269
    icon of address 7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 759 - Ownership of voting rights - 75% or moreOE
    IIF 759 - Ownership of shares – 75% or moreOE
    IIF 759 - Right to appoint or remove directorsOE
  • 270
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 2223 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 2260 - Right to appoint or remove directorsOE
    IIF 2260 - Ownership of voting rights - 75% or moreOE
    IIF 2260 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 28 Hamilton Drive, Smethwick, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -1,161 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    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
  • 272
    icon of address Flat 3 49 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 1181 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 1812 - Right to appoint or remove directorsOE
    IIF 1812 - Ownership of shares – 75% or moreOE
    IIF 1812 - Ownership of voting rights - 75% or moreOE
  • 273
    icon of address 42 Whalley Avenue, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 859 - Ownership of shares – 75% or moreOE
  • 274
    icon of address C/o Cooper Harland Unit 1.21, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 150 - Director → ME
    icon of calendar 2015-05-18 ~ now
    IIF 1861 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 659 - Ownership of shares – 75% or moreOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Right to appoint or remove directorsOE
  • 275
    icon of address C/o Cooper Harland Unit 1.21, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 153 - Director → ME
    icon of calendar 2015-05-18 ~ now
    IIF 1860 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Ownership of shares – 75% or moreOE
  • 276
    icon of address 48a The Grove, Marton-in-cleveland, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 701 - Right to appoint or remove directorsOE
    IIF 701 - Ownership of shares – 75% or moreOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
  • 277
    icon of address Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 1096 - Director → ME
  • 278
    icon of address Cumberland House 15-17 Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 1537 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1537 - Right to appoint or remove directorsOE
    IIF 1537 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1537 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1537 - Right to appoint or remove directors as a member of a firmOE
    IIF 1537 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1537 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1537 - Has significant influence or control as a member of a firmOE
    IIF 1537 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1537 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 279
    icon of address 2-12 Lord Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 502 - Ownership of shares – 75% or moreOE
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
  • 280
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 1251 - Director → ME
    icon of calendar 2023-08-08 ~ dissolved
    IIF 1857 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 1747 - Right to appoint or remove directorsOE
    IIF 1747 - Ownership of voting rights - 75% or moreOE
    IIF 1747 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 26 Elmfield Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 922 - Right to appoint or remove directorsOE
    IIF 922 - Ownership of shares – 75% or moreOE
    IIF 922 - Ownership of voting rights - 75% or moreOE
  • 282
    icon of address 1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    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
  • 283
    icon of address 4385, 12955010 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 868 - Right to appoint or remove directorsOE
    IIF 868 - Ownership of voting rights - 75% or moreOE
    IIF 868 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 872 Burnley Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 340 - Director → ME
    icon of calendar 2020-12-15 ~ dissolved
    IIF 1865 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 822 - Right to appoint or remove directorsOE
    IIF 822 - Ownership of shares – 75% or moreOE
    IIF 822 - Ownership of voting rights - 75% or moreOE
  • 285
    CLA FABRICATION 30 LTD - 2024-07-17
    TIRARE RECRUITS LTD - 2023-08-17
    icon of address 4385, 12892554 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2022-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 286
    icon of address St Pauls House, Stoke Rd, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 1268 - Director → ME
  • 287
    icon of address 156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Ownership of shares – 75% or moreOE
    IIF 611 - Right to appoint or remove directorsOE
  • 288
    icon of address 102 Harris Street, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 621 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 621 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 621 - Right to appoint or remove directorsOE
  • 289
    icon of address 437 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1517 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1592 - Has significant influence or control as a member of a firmOE
    IIF 1592 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1592 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1592 - Right to appoint or remove directors as a member of a firmOE
    IIF 1592 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1592 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1592 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1592 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1592 - Right to appoint or remove directorsOE
    IIF 1592 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 290
    icon of address 246-248 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,650 GBP2018-06-30
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 952 - Ownership of voting rights - 75% or moreOE
    IIF 952 - Right to appoint or remove directorsOE
    IIF 952 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 148 Forest Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,049 GBP2015-07-31
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 1434 - Director → ME
  • 292
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    390 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 1896 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1896 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1896 - Right to appoint or remove directorsOE
  • 293
    icon of address 4385, 15598788 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ dissolved
    IIF 1192 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ dissolved
    IIF 2006 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 4385, 15606860 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-31 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ dissolved
    IIF 919 - Ownership of voting rights - 75% or moreOE
    IIF 919 - Ownership of shares – 75% or moreOE
    IIF 919 - Right to appoint or remove directorsOE
  • 295
    icon of address 4385, 13215165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65 GBP2023-02-28
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 639 - Right to appoint or remove directorsOE
    IIF 639 - Ownership of shares – 75% or moreOE
    IIF 639 - Ownership of voting rights - 75% or moreOE
  • 296
    icon of address 14 Aldborough Spur, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 1731 - Secretary → ME
  • 297
    icon of address 209 Streatham High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 2166 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 2231 - Right to appoint or remove directorsOE
    IIF 2231 - Ownership of voting rights - 75% or moreOE
    IIF 2231 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 4385, 11590183: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 1547 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1547 - Right to appoint or remove directorsOE
    IIF 1547 - Ownership of voting rights - More than 50% but less than 75%OE
  • 299
    icon of address Aston Court, Kingsmead Business Park London Road, Frederick Place, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,620 GBP2024-03-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 1290 - Director → ME
  • 300
    icon of address Carter Gear Works, Thornbury Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 87 - Director → ME
  • 301
    COMMUNITY WATCH LTD - 2013-10-08
    icon of address 6 Chalvey Road East, Slough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 322 - Director → ME
  • 302
    icon of address 4 Winsley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2023-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 871 - Ownership of shares – 75% or moreOE
    IIF 871 - Ownership of voting rights - 75% or moreOE
    IIF 871 - Right to appoint or remove directorsOE
  • 303
    icon of address 5 Celandine Close, Oadby, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,045 GBP2024-03-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 817 - Ownership of shares – More than 25% but not more than 50%OE
  • 304
    FUTURAE INVESTMENTS & INNOVATION INTL LTD - 2020-10-23
    FUTURAE INVESTMENTS & INOVATION INTL LTD - 2019-12-17
    icon of address 6 Aldborough Spur, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 956 - Ownership of voting rights - 75% or moreOE
    IIF 956 - Ownership of shares – 75% or moreOE
    IIF 956 - Right to appoint or remove directorsOE
  • 305
    icon of address 30 Spring Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,018 GBP2022-09-30
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 1037 - Has significant influence or controlOE
  • 306
    icon of address 310 Platt Lane, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -29,835 GBP2024-05-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 1063 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 1358 - Right to appoint or remove directors as a member of a firmOE
    IIF 1358 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1358 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1358 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1358 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1358 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1358 - Right to appoint or remove directorsOE
    IIF 1358 - Ownership of shares – 75% or moreOE
    IIF 1358 - Ownership of voting rights - 75% or moreOE
  • 307
    icon of address 79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    199 GBP2023-12-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
  • 308
    icon of address 1 Tanton Crescent, Clayton, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 672 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 309
    icon of address 4385, 12832410 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68 GBP2023-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 876 - Ownership of shares – 75% or moreOE
    IIF 876 - Right to appoint or remove directorsOE
    IIF 876 - Ownership of voting rights - 75% or moreOE
  • 310
    icon of address 184 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,220 GBP2018-07-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 679 - Ownership of shares – 75% or moreOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
    IIF 679 - Right to appoint or remove directorsOE
  • 311
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1891 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1102 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1102 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1102 - Right to appoint or remove directorsOE
    IIF 1102 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1102 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1102 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1102 - Right to appoint or remove directors as a member of a firmOE
    IIF 1102 - Has significant influence or control as a member of a firmOE
    IIF 1102 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 312
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1526 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1596 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1596 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1596 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1596 - Has significant influence or control as a member of a firmOE
    IIF 1596 - Right to appoint or remove directorsOE
    IIF 1596 - Right to appoint or remove directors as a member of a firmOE
    IIF 1596 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1596 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1596 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1596 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 313
    icon of address 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -601 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Ownership of shares – 75% or moreOE
    IIF 603 - Right to appoint or remove directorsOE
  • 314
    GIORLANA RECRUITS LTD - 2021-09-15
    icon of address 92 Finch Road, Flat 5, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 1470 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 1969 - Right to appoint or remove directorsOE
    IIF 1969 - Ownership of shares – 75% or moreOE
    IIF 1969 - Ownership of voting rights - 75% or moreOE
  • 315
    icon of address 2a 1 Abingdon Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 186 - Director → ME
  • 316
    icon of address 120 Stanley Park Avenue North, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 1612 - Director → ME
  • 317
    icon of address 6a Moulton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 966 - Director → ME
  • 318
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 1641 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 2255 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2255 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 319
    icon of address Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 1183 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 1996 - Right to appoint or remove directorsOE
    IIF 1996 - Ownership of shares – 75% or moreOE
    IIF 1996 - Ownership of voting rights - 75% or moreOE
  • 320
    icon of address Flat 51-52 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 1081 - Director → ME
  • 321
    icon of address 8 Ratcliff Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,344 GBP2024-09-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 814 - Has significant influence or controlOE
    IIF 814 - Right to appoint or remove directorsOE
    IIF 814 - Ownership of voting rights - 75% or moreOE
    IIF 814 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 987 - Director → ME
  • 323
    icon of address 3 London Bridge Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    274 GBP2021-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 963 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 963 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 963 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 963 - Has significant influence or control as a member of a firmOE
    IIF 963 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 963 - Ownership of shares – More than 50% but less than 75%OE
    IIF 963 - Right to appoint or remove directorsOE
    IIF 963 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 963 - Right to appoint or remove directors as a member of a firmOE
  • 324
    icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54 GBP2019-11-30
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 1555 - Right to appoint or remove directorsOE
    IIF 1555 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1555 - Ownership of voting rights - More than 50% but less than 75%OE
  • 325
    icon of address 16 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 1504 - Director → ME
  • 326
    icon of address Suite J, Top Floor, Axis House Tudor Road, Manor Park, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    223,146 GBP2025-03-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 2174 - Director → ME
  • 327
    icon of address 4385, 11681970: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2019-11-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 1816 - Right to appoint or remove directorsOE
    IIF 1816 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1816 - Ownership of voting rights - More than 50% but less than 75%OE
  • 328
    icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,334 GBP2024-05-31
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 362 - Director → ME
  • 329
    icon of address 95 Kentish Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 1334 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 2082 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2082 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2082 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2082 - Right to appoint or remove directorsOE
    IIF 2082 - Right to appoint or remove directors as a member of a firmOE
    IIF 2082 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2082 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2082 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2082 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2082 - Has significant influence or control as a member of a firmOE
  • 330
    icon of address 136 Heywood Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -723 GBP2024-09-30
    Officer
    icon of calendar 2021-09-12 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2021-09-12 ~ now
    IIF 708 - Ownership of voting rights - 75% or moreOE
    IIF 708 - Right to appoint or remove directorsOE
    IIF 708 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 18 St. Davids Close, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,954 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 1295 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 1766 - Ownership of shares – 75% or moreOE
    IIF 1766 - Right to appoint or remove directorsOE
    IIF 1766 - Ownership of voting rights - 75% or moreOE
  • 332
    icon of address 15 Laurel Court Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    707 GBP2023-10-31
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1657 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1831 - Ownership of voting rights - 75% or moreOE
    IIF 1831 - Right to appoint or remove directorsOE
    IIF 1831 - Ownership of shares – 75% or moreOE
  • 333
    KABAFE SERVICES LTD - 2023-10-11
    icon of address 163 Harvington Road, Weoley Castle, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 874 - Ownership of shares – 75% or moreOE
    IIF 874 - Ownership of voting rights - 75% or moreOE
    IIF 874 - Right to appoint or remove directors as a member of a firmOE
    IIF 874 - Right to appoint or remove directorsOE
    IIF 874 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 334
    icon of address Office 2, Sadler Bridge Studio's, Bold Lane, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,180 GBP2023-12-31
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 364 - Director → ME
  • 335
    icon of address 36 Blackhorse Lane, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 1074 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 1370 - Right to appoint or remove directorsOE
    IIF 1370 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1370 - Ownership of shares – More than 25% but not more than 50%OE
  • 336
    icon of address 20 Bexhill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 439 - Director → ME
  • 337
    icon of address 4385, 12832319 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 954 - Ownership of shares – 75% or moreOE
    IIF 954 - Ownership of voting rights - 75% or moreOE
  • 338
    icon of address 136 Heywood Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 709 - Ownership of voting rights - 75% or moreOE
    IIF 709 - Ownership of shares – 75% or moreOE
    IIF 709 - Right to appoint or remove directorsOE
  • 339
    icon of address Unit 6 Hill House Lane, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 1485 - Director → ME
  • 340
    icon of address Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2019-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 2001 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2001 - Right to appoint or remove directorsOE
    IIF 2001 - Ownership of voting rights - More than 50% but less than 75%OE
  • 341
    GUILT N PLEASURE LIMITED - 2017-02-13
    CENTRAL VILLAGE LIMITED - 2017-02-08
    GUILTY PLEASURE LIMITED - 2017-02-24
    icon of address 6 Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 1910 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1910 - Right to appoint or remove directorsOE
  • 342
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 1341 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1038 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1038 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1038 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1038 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1038 - Right to appoint or remove directors as a member of a firmOE
    IIF 1038 - Has significant influence or control as a member of a firmOE
    IIF 1038 - Right to appoint or remove directorsOE
    IIF 1038 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1038 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1038 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 343
    icon of address 84 Halifax Road, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 718 - Ownership of voting rights - 75% or moreOE
    IIF 718 - Ownership of shares – 75% or moreOE
    IIF 718 - Right to appoint or remove directorsOE
  • 344
    icon of address Tower 42 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69 GBP2018-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 1235 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 1734 - Right to appoint or remove directors as a member of a firmOE
    IIF 1734 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1734 - Has significant influence or control as a member of a firmOE
    IIF 1734 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1734 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1734 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1734 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1734 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1734 - Right to appoint or remove directorsOE
    IIF 1734 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 345
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 2167 - Director → ME
  • 346
    icon of address Crystal Tax Consultancy Ltd Adam House, 7-10 Adam Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-21 ~ now
    IIF 1255 - Director → ME
    Person with significant control
    icon of calendar 2024-04-21 ~ now
    IIF 665 - Ownership of shares – 75% or moreOE
  • 347
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 1412 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 1928 - Right to appoint or remove directorsOE
    IIF 1928 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1928 - Ownership of shares – More than 25% but not more than 50%OE
  • 348
    icon of address Lonsdale House, Blucher Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 1175 - Director → ME
  • 349
    icon of address Lonsdale House, Blucher Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 1176 - Director → ME
  • 350
    icon of address 22 Somerville Way, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 726 - Ownership of shares – 75% or moreOE
    IIF 726 - Right to appoint or remove directorsOE
    IIF 726 - Ownership of voting rights - 75% or moreOE
  • 351
    icon of address 01 Argyle Crescent, Hillhouse Ind. Est, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    146,006 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 1034 - Has significant influence or controlOE
  • 352
    icon of address Paynesfield North Henfield Road, Albourne, Hassocks, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    683 GBP2017-01-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 191 - Director → ME
  • 353
    icon of address 3 Nawab Court, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    270 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 844 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 844 - Right to appoint or remove directorsOE
    IIF 844 - Ownership of shares – More than 25% but not more than 50%OE
  • 354
    icon of address 43 Dover Road, Burton On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 1718 - Director → ME
  • 355
    IMRAN ALI KHAN LTD - 2014-01-28
    icon of address 118 Calais Road, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    580 GBP2018-01-31
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 1717 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 2049 - Ownership of shares – More than 25% but not more than 50%OE
  • 356
    icon of address 4385, 13211626 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    335 GBP2024-02-29
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 918 - Ownership of voting rights - 75% or moreOE
    IIF 918 - Right to appoint or remove directorsOE
    IIF 918 - Ownership of shares – 75% or moreOE
  • 357
    KAMMM'S LIMITED - 2024-11-07
    icon of address 42 Framfield Road, Uckfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 2098 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 2240 - Ownership of shares – 75% or moreOE
    IIF 2240 - Right to appoint or remove directorsOE
    IIF 2240 - Ownership of voting rights - 75% or moreOE
  • 358
    icon of address 100 Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
    IIF 507 - Right to appoint or remove directorsOE
  • 359
    icon of address 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 1387 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 1575 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1575 - Has significant influence or control as a member of a firmOE
    IIF 1575 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1575 - Right to appoint or remove directorsOE
    IIF 1575 - Right to appoint or remove directors as a member of a firmOE
    IIF 1575 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1575 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1575 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1575 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1575 - Ownership of shares – More than 50% but less than 75%OE
  • 360
    icon of address 45-55 Norvin House, 3rd Floor, Commercial Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,877 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 818 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 818 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 818 - Right to appoint or remove directorsOE
  • 361
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 2244 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 2270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2270 - Ownership of shares – More than 25% but not more than 50%OE
  • 362
    icon of address 12a Aldborough Spur, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 268 - Director → ME
  • 363
    icon of address Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,210 GBP2020-03-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 913 - Ownership of voting rights - 75% or moreOE
    IIF 913 - Right to appoint or remove directorsOE
    IIF 913 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 128 - Director → ME
  • 365
    icon of address Victoria Square, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 1185 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 1566 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1566 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1566 - Right to appoint or remove directorsOE
    IIF 1566 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1566 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1566 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1566 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1566 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1566 - Right to appoint or remove directors as a member of a firmOE
    IIF 1566 - Has significant influence or control as a member of a firmOE
  • 366
    icon of address 60 Westfield Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
  • 367
    icon of address 14 Dormer Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 843 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 843 - Has significant influence or control over the trustees of a trustOE
    IIF 843 - Has significant influence or control as a member of a firmOE
  • 368
    icon of address Unit 1 Sydenham Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,872 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 359 - Director → ME
  • 369
    icon of address 164 Westgate, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,472 GBP2024-05-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 1431 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 1937 - Has significant influence or control as a member of a firmOE
    IIF 1937 - Ownership of voting rights - 75% or moreOE
    IIF 1937 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 3 Heathcroft Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 371
    icon of address Flat 1 2 Milton Street, Nelson
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 584 - Ownership of shares – 75% or moreOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Right to appoint or remove directorsOE
  • 372
    icon of address Unit 2 7c High Street, Barnet
    Active Corporate (1 parent)
    Equity (Company account)
    -830 GBP2024-03-31
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 815 - Ownership of shares – 75% or moreOE
    IIF 815 - Right to appoint or remove directorsOE
    IIF 815 - Ownership of voting rights - 75% or moreOE
  • 373
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,991 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 1270 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 1755 - Ownership of shares – 75% or moreOE
    IIF 1755 - Right to appoint or remove directorsOE
    IIF 1755 - Ownership of voting rights - 75% or moreOE
  • 374
    icon of address 120 Berners Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 1409 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 1923 - Ownership of voting rights - 75% or moreOE
    IIF 1923 - Ownership of shares – 75% or moreOE
  • 375
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,017 GBP2020-09-07
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 1723 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 2072 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2072 - Ownership of shares – More than 25% but not more than 50%OE
  • 376
    REPEAT RECRUITERS LTD - 2020-01-23
    icon of address 4385, 11777112: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,338 GBP2021-01-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 1219 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 1668 - Ownership of voting rights - 75% or moreOE
    IIF 1668 - Right to appoint or remove directorsOE
    IIF 1668 - Ownership of shares – 75% or moreOE
  • 377
    icon of address Suite 201, 16 Titan Court Laporte Way, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,366 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 1440 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 1942 - Right to appoint or remove directorsOE
    IIF 1942 - Ownership of shares – 75% or moreOE
    IIF 1942 - Ownership of voting rights - 75% or moreOE
  • 378
    icon of address 6 Ashton Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 858 - Right to appoint or remove directorsOE
    IIF 858 - Ownership of voting rights - 75% or moreOE
    IIF 858 - Ownership of shares – 75% or moreOE
  • 379
    icon of address Office 10061 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 1700 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 2103 - Right to appoint or remove directorsOE
    IIF 2103 - Ownership of shares – 75% or moreOE
    IIF 2103 - Ownership of voting rights - 75% or moreOE
  • 380
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 628 - Director → ME
  • 381
    icon of address 109 De Beauvoir Road, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,337 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 1501 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 1590 - Ownership of voting rights - 75% or moreOE
    IIF 1590 - Ownership of shares – 75% or moreOE
    IIF 1590 - Right to appoint or remove directorsOE
    IIF 1590 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1590 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1590 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 382
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 1784 - Right to appoint or remove directorsOE
    IIF 1784 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1784 - Ownership of shares – More than 50% but less than 75%OE
  • 383
    icon of address 5 Blakes Green, West Wickham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    130,713 GBP2024-12-31
    Officer
    icon of calendar 2012-07-26 ~ now
    IIF 534 - Director → ME
    icon of calendar 2012-07-26 ~ now
    IIF 1869 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 935 - Ownership of shares – More than 25% but not more than 50%OE
  • 384
    icon of address 4385, 12602944: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113,683 GBP2023-05-31
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 838 - Right to appoint or remove directorsOE
    IIF 838 - Ownership of voting rights - 75% or moreOE
    IIF 838 - Ownership of shares – 75% or moreOE
  • 385
    icon of address 108 Paxford Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 1724 - Director → ME
  • 386
    icon of address 9 Dovedale Rise, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,064 GBP2021-10-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 2233 - Ownership of shares – 75% or moreOE
    IIF 2233 - Ownership of voting rights - 75% or moreOE
  • 387
    icon of address 30 Lundy Close, Crawley, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,130 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 1163 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 1041 - Ownership of voting rights - 75% or moreOE
    IIF 1041 - Ownership of shares – 75% or moreOE
    IIF 1041 - Right to appoint or remove directorsOE
  • 388
    icon of address 100 Mile End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 1472 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 1973 - Ownership of shares – 75% or moreOE
    IIF 1973 - Ownership of voting rights - 75% or moreOE
    IIF 1973 - Right to appoint or remove directorsOE
  • 389
    icon of address Office No 4264 321-323, High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 390
    icon of address 50 Sir Henry Brackenbury Road, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 1160 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 1671 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1671 - Right to appoint or remove directorsOE
    IIF 1671 - Has significant influence or control over the trustees of a trustOE
    IIF 1671 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1671 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1671 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1671 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1671 - Ownership of shares – More than 50% but less than 75%OE
  • 391
    icon of address 81 Henley Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 1158 - Director → ME
  • 392
    icon of address Unit 7 Souk Shopping Centre, 846-848 Stratford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,862 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 716 - Ownership of shares – 75% or moreOE
    IIF 716 - Right to appoint or remove directorsOE
    IIF 716 - Ownership of voting rights - 75% or moreOE
  • 393
    icon of address 919 Warwick Road, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,818 GBP2024-02-29
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 880 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 880 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 394
    icon of address 10 Thirlmere Avenue, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 2029 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 2181 - Ownership of voting rights - 75% or moreOE
    IIF 2181 - Right to appoint or remove directorsOE
    IIF 2181 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,725 GBP2018-03-31
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 131 - Director → ME
  • 396
    icon of address 43 Ormrod Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 2249 - Ownership of shares – More than 25% but not more than 50%OE
  • 397
    icon of address 164 Westgate, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 1432 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 1936 - Ownership of voting rights - 75% or moreOE
    IIF 1936 - Right to appoint or remove directorsOE
    IIF 1936 - Ownership of shares – 75% or moreOE
  • 398
    icon of address 65 Harford Drive, Watford, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,994 GBP2025-03-31
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 700 - Ownership of shares – 75% or moreOE
    IIF 700 - Ownership of voting rights - 75% or moreOE
    IIF 700 - Right to appoint or remove directorsOE
  • 399
    icon of address 158 Westgate, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 1430 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 1935 - Ownership of voting rights - 75% or moreOE
    IIF 1935 - Right to appoint or remove directorsOE
  • 400
    icon of address 54 Plumstead High Street, Plumstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 1057 - Director → ME
    icon of calendar 2023-01-04 ~ dissolved
    IIF 1851 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 1350 - Ownership of voting rights - 75% or moreOE
    IIF 1350 - Right to appoint or remove directorsOE
    IIF 1350 - Ownership of shares – 75% or moreOE
  • 401
    icon of address 512a Portway, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127 GBP2017-10-31
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 715 - Ownership of shares – 75% or moreOE
  • 402
    icon of address 72 Edison Grove, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Right to appoint or remove directorsOE
    IIF 664 - Ownership of shares – 75% or moreOE
  • 403
    icon of address 19 Colborne Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-03 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2022-12-03 ~ now
    IIF 841 - Right to appoint or remove directorsOE
    IIF 841 - Ownership of voting rights - 75% or moreOE
    IIF 841 - Ownership of shares – 75% or moreOE
  • 404
    icon of address 58 High Street, Aylesbury, Bucks., England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 318 - Director → ME
  • 405
    icon of address 32 Cowbridge Lane, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of shares – 75% or moreOE
  • 406
    icon of address Unit 6b Caldershaw Business Centre, Ings Lane, Rochdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 249 - Director → ME
  • 407
    icon of address Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    805 GBP2016-02-29
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 1264 - Director → ME
  • 408
    icon of address 54 Plumstead High Street, Plumstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 1349 - Ownership of shares – 75% or moreOE
    IIF 1349 - Ownership of voting rights - 75% or moreOE
    IIF 1349 - Right to appoint or remove directorsOE
  • 409
    icon of address 14 Pasture Close Clayton, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78 GBP2022-03-31
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 732 - Ownership of shares – 75% or moreOE
  • 410
    icon of address Flat 8 Coates Court, 2 Aspern Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 734 - Right to appoint or remove directorsOE
    IIF 734 - Ownership of voting rights - 75% or moreOE
    IIF 734 - Ownership of shares – 75% or moreOE
  • 411
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    184 GBP2017-11-30
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 684 - Ownership of shares – 75% or moreOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
  • 412
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    152,406 GBP2022-06-30
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 1275 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 698 - Ownership of voting rights - 75% or moreOE
    IIF 698 - Ownership of shares – 75% or moreOE
  • 413
    icon of address 4385, 15276420 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 1651 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 1828 - Ownership of voting rights - 75% or moreOE
    IIF 1828 - Ownership of shares – 75% or moreOE
    IIF 1828 - Right to appoint or remove directorsOE
  • 414
    icon of address 441 Gateford Road, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 159 - Director → ME
  • 415
    IMO TECHNOLOGY LIMITED - 2024-07-03
    icon of address 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100,347 GBP2025-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 1720 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 2071 - Ownership of shares – 75% or moreOE
    IIF 2071 - Ownership of voting rights - 75% or moreOE
    IIF 2071 - Right to appoint or remove directorsOE
  • 416
    icon of address 81 Henley Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 1157 - Director → ME
  • 417
    icon of address Regina Mills Gibson Street, Basement, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 2094 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 2202 - Ownership of shares – 75% or moreOE
  • 418
    icon of address 28 Victor Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 1467 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 1963 - Ownership of shares – 75% or moreOE
  • 419
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 2196 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 2251 - Right to appoint or remove directorsOE
    IIF 2251 - Ownership of voting rights - 75% or moreOE
    IIF 2251 - Ownership of shares – 75% or moreOE
  • 420
    icon of address 4385, 15288884 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 1873 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 2107 - Ownership of shares – 75% or moreOE
    IIF 2107 - Right to appoint or remove directorsOE
    IIF 2107 - Ownership of voting rights - 75% or moreOE
  • 421
    icon of address Unit 18 Elysium Gate, 126 New Kings Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 1159 - Director → ME
  • 422
    icon of address 14 Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 924 - Director → ME
    icon of calendar 2017-09-13 ~ now
    IIF 1841 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 1089 - Has significant influence or controlOE
  • 423
    icon of address 9 Cromwell Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 682 - Ownership of shares – 75% or moreOE
    IIF 682 - Ownership of voting rights - 75% or moreOE
    IIF 682 - Right to appoint or remove directorsOE
  • 424
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 1017 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1207 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1207 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1207 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1207 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1207 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1207 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1207 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1207 - Right to appoint or remove directors as a member of a firmOE
    IIF 1207 - Has significant influence or control as a member of a firmOE
    IIF 1207 - Right to appoint or remove directorsOE
  • 425
    icon of address 119-121 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 1473 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 1974 - Ownership of shares – 75% or moreOE
    IIF 1974 - Right to appoint or remove directorsOE
    IIF 1974 - Ownership of voting rights - 75% or moreOE
  • 426
    icon of address 2a Coast Road, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    402 GBP2017-01-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 2230 - Right to appoint or remove directorsOE
    IIF 2230 - Ownership of shares – 75% or moreOE
    IIF 2230 - Ownership of voting rights - 75% or moreOE
  • 427
    icon of address 6 Antigua Close, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 2133 - Director → ME
  • 428
    icon of address 29 Newhall Gardens, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -885 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 1711 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 2149 - Ownership of shares – 75% or moreOE
    IIF 2149 - Ownership of voting rights - 75% or moreOE
  • 429
    icon of address 70 Larch Street, Nelson, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    492 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 1296 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 1767 - Right to appoint or remove directorsOE
    IIF 1767 - Ownership of voting rights - 75% or moreOE
    IIF 1767 - Ownership of shares – 75% or moreOE
  • 430
    icon of address 49 Fraser Crescent, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 1318 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 1786 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1786 - Right to appoint or remove directorsOE
    IIF 1786 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 431
    icon of address 7 Bell 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 2131 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 2218 - Right to appoint or remove directorsOE
    IIF 2218 - Ownership of shares – 75% or moreOE
    IIF 2218 - Ownership of voting rights - 75% or moreOE
  • 432
    icon of address 2 Princess Street, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,332 GBP2019-12-31
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 1289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1763 - Right to appoint or remove directorsOE
    IIF 1763 - Ownership of shares – 75% or moreOE
    IIF 1763 - Ownership of voting rights - 75% or moreOE
  • 433
    ABDUL JABBAR TRANSPORT SERVICES LTD. - 2017-06-21
    icon of address 362 Derby Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 997 - Director → ME
  • 434
    icon of address 101 Calvert Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 2245 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 2259 - Right to appoint or remove directorsOE
    IIF 2259 - Ownership of voting rights - 75% or moreOE
    IIF 2259 - Ownership of shares – 75% or moreOE
  • 435
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 1071 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 1362 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1362 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1362 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1362 - Has significant influence or control as a member of a firmOE
    IIF 1362 - Right to appoint or remove directors as a member of a firmOE
    IIF 1362 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1362 - Right to appoint or remove directorsOE
    IIF 1362 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1362 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1362 - Ownership of shares – More than 50% but less than 75%OE
  • 436
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 1019 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 1209 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1209 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1209 - Right to appoint or remove directors as a member of a firmOE
    IIF 1209 - Right to appoint or remove directorsOE
    IIF 1209 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1209 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1209 - Has significant influence or control as a member of a firmOE
    IIF 1209 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1209 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1209 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 437
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 1069 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 1364 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1364 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1364 - Right to appoint or remove directors as a member of a firmOE
    IIF 1364 - Right to appoint or remove directorsOE
    IIF 1364 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1364 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1364 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1364 - Has significant influence or control as a member of a firmOE
    IIF 1364 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1364 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 438
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 1018 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 1208 - Right to appoint or remove directors as a member of a firmOE
    IIF 1208 - Right to appoint or remove directorsOE
    IIF 1208 - Has significant influence or control as a member of a firmOE
    IIF 1208 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1208 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1208 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1208 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1208 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1208 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1208 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 439
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 1345 - Right to appoint or remove directors as a member of a firmOE
    IIF 1345 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1345 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1345 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1345 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1345 - Has significant influence or control as a member of a firmOE
    IIF 1345 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1345 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1345 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1345 - Right to appoint or remove directorsOE
  • 440
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 1072 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 1363 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1363 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1363 - Has significant influence or control as a member of a firmOE
    IIF 1363 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1363 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1363 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1363 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1363 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1363 - Right to appoint or remove directorsOE
    IIF 1363 - Right to appoint or remove directors as a member of a firmOE
  • 441
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 999 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ dissolved
    IIF 1195 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1195 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1195 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1195 - Right to appoint or remove directorsOE
    IIF 1195 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1195 - Has significant influence or control as a member of a firmOE
    IIF 1195 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1195 - Right to appoint or remove directors as a member of a firmOE
    IIF 1195 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1195 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 442
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 1073 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 1366 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1366 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1366 - Has significant influence or control as a member of a firmOE
    IIF 1366 - Right to appoint or remove directorsOE
    IIF 1366 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1366 - Right to appoint or remove directors as a member of a firmOE
    IIF 1366 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1366 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1366 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1366 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 443
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 1012 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1203 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1203 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1203 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1203 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1203 - Right to appoint or remove directors as a member of a firmOE
    IIF 1203 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1203 - Right to appoint or remove directorsOE
    IIF 1203 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1203 - Has significant influence or control as a member of a firmOE
    IIF 1203 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 444
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 998 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 1194 - Right to appoint or remove directorsOE
    IIF 1194 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1194 - Has significant influence or control as a member of a firmOE
    IIF 1194 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1194 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1194 - Right to appoint or remove directors as a member of a firmOE
    IIF 1194 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1194 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1194 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1194 - Ownership of shares – More than 50% but less than 75%OE
  • 445
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 1070 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 1361 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1361 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1361 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1361 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1361 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1361 - Right to appoint or remove directors as a member of a firmOE
    IIF 1361 - Has significant influence or control as a member of a firmOE
    IIF 1361 - Right to appoint or remove directorsOE
    IIF 1361 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1361 - Ownership of shares – More than 50% but less than 75%OE
  • 446
    icon of address 42 - 44 Adelaide Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 522 - Ownership of shares – 75% or moreOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
  • 447
    icon of address 9 Hawthorn Close, Dunstable, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 681 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 681 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 681 - Right to appoint or remove directorsOE
  • 448
    icon of address Walker Court, 40-42 Abbey Street, Accrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,804 GBP2021-11-30
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 825 - Ownership of shares – 75% or moreOE
    IIF 825 - Ownership of voting rights - 75% or moreOE
    IIF 825 - Right to appoint or remove directorsOE
  • 449
    I K GAS LTD - 2014-04-15
    icon of address 20 Helmsley Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 148 - Director → ME
  • 450
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 1500 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 1589 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1589 - Right to appoint or remove directorsOE
    IIF 1589 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1589 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1589 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1589 - Right to appoint or remove directors as a member of a firmOE
    IIF 1589 - Has significant influence or control as a member of a firmOE
    IIF 1589 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1589 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1589 - Ownership of shares – More than 50% but less than 75%OE
  • 451
    icon of address 552a Romford Rd, Manor Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    88,510 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 1918 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1918 - Ownership of voting rights - More than 50% but less than 75%OE
  • 452
    INTERCITY COMMERCIAL LTD - 2017-02-01
    icon of address 1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    505,020 GBP2017-03-31
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 443 - Director → ME
  • 453
    CIRCLE CONSTRUCTION LTD. - 2015-01-16
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    132,000 GBP2017-01-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 1489 - Director → ME
  • 454
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 1487 - Director → ME
  • 455
    icon of address 15 Queen Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 1490 - Director → ME
  • 456
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    390,210 GBP2017-01-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 1488 - Director → ME
  • 457
    icon of address Unit 6 Central Village, Renshaw Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 1601 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 1909 - Ownership of shares – 75% or moreOE
    IIF 1909 - Ownership of voting rights - 75% or moreOE
  • 458
    icon of address 6 Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 1415 - Director → ME
  • 459
    icon of address 83 London Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 1416 - Director → ME
    icon of calendar 2014-12-08 ~ dissolved
    IIF 1845 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 1904 - Ownership of shares – 75% or moreOE
  • 460
    icon of address 1 Strand Shopping Centre Post Office, Hexagon, Bootle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,032 GBP2023-10-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 1600 - Director → ME
    icon of calendar 2013-10-01 ~ now
    IIF 2022 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 1899 - Ownership of shares – 75% or moreOE
    IIF 1899 - Right to appoint or remove directorsOE
    IIF 1899 - Ownership of voting rights - 75% or moreOE
  • 461
    icon of address 120 Stanley Park Ave North, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 1602 - Director → ME
    icon of calendar 2010-09-29 ~ dissolved
    IIF 1843 - Secretary → ME
  • 462
    icon of address Office 10964 182 - 184 High Street North, East Ham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,609.24 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 931 - Right to appoint or remove directorsOE
    IIF 931 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 463
    icon of address 1 Charles Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,083 GBP2024-02-29
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Right to appoint or remove directorsOE
  • 464
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 1210 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1210 - Has significant influence or control as a member of a firmOE
    IIF 1210 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1210 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1210 - Right to appoint or remove directors as a member of a firmOE
    IIF 1210 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1210 - Right to appoint or remove directorsOE
    IIF 1210 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1210 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1210 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 465
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 1079 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1211 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1211 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1211 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1211 - Right to appoint or remove directors as a member of a firmOE
    IIF 1211 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1211 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1211 - Right to appoint or remove directorsOE
    IIF 1211 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1211 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1211 - Has significant influence or control as a member of a firmOE
  • 466
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 1080 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 1212 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1212 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1212 - Right to appoint or remove directorsOE
    IIF 1212 - Right to appoint or remove directors as a member of a firmOE
    IIF 1212 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1212 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1212 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1212 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1212 - Has significant influence or control as a member of a firmOE
    IIF 1212 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 467
    icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 1053 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 2234 - Right to appoint or remove directorsOE
    IIF 2234 - Ownership of shares – 75% or moreOE
    IIF 2234 - Ownership of voting rights - 75% or moreOE
  • 468
    icon of address Flat 1 St. Crispins Court, St. Crispins Close, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Ownership of shares – 75% or moreOE
    IIF 662 - Right to appoint or remove directorsOE
  • 469
    icon of address Flat 1, St. Crispins Court, St. Crispins Close, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,507 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 663 - Ownership of shares – 75% or moreOE
  • 470
    icon of address 1st Floor 118 Calias Road, Burton On Trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 1714 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 2047 - Ownership of shares – More than 25% but not more than 50%OE
  • 471
    icon of address 552a Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 813 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 813 - Ownership of shares – More than 50% but less than 75%OE
    IIF 813 - Right to appoint or remove directorsOE
  • 472
    icon of address 47 Riverside Road, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,931 GBP2025-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 2169 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 2235 - Has significant influence or controlOE
  • 473
    OSOPAE SERVICES LTD - 2025-01-17
    icon of address 2 Tallis Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,006 GBP2024-12-31
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 1464 - Director → ME
  • 474
    icon of address 40-42 Abbey Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,594 GBP2024-03-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 824 - Right to appoint or remove directorsOE
    IIF 824 - Ownership of voting rights - 75% or moreOE
    IIF 824 - Ownership of shares – 75% or moreOE
  • 475
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,056,899 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 2209 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2247 - Has significant influence or controlOE
  • 476
    icon of address Unit 20 A1 Withworth House, 28 Charles Street, Stockport, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 1661 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 1817 - Ownership of voting rights - 75% or moreOE
    IIF 1817 - Ownership of shares – 75% or moreOE
    IIF 1817 - Right to appoint or remove directorsOE
  • 477
    icon of address 1 Strand Shopping Centre Post Office, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 1597 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 1897 - Ownership of shares – 75% or moreOE
    IIF 1897 - Ownership of voting rights - 75% or moreOE
  • 478
    icon of address 282 Harehills Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    325 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 1433 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 1938 - Ownership of voting rights - 75% or moreOE
    IIF 1938 - Right to appoint or remove directorsOE
    IIF 1938 - Ownership of shares – 75% or moreOE
  • 479
    icon of address 203 Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 1499 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 892 - Right to appoint or remove directorsOE
    IIF 892 - Ownership of shares – 75% or moreOE
    IIF 892 - Ownership of voting rights - 75% or moreOE
  • 480
    icon of address 59b Gossoms End, Berkhamsted, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 1365 - Right to appoint or remove directorsOE
  • 481
    icon of address 79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 798 - Ownership of shares – 75% or moreOE
    IIF 798 - Ownership of voting rights - 75% or moreOE
    IIF 798 - Right to appoint or remove directorsOE
  • 482
    icon of address 39 Rivermead Drive, Westlea, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 1558 - Ownership of shares – 75% or moreOE
    IIF 1558 - Ownership of voting rights - 75% or moreOE
    IIF 1558 - Right to appoint or remove directorsOE
  • 483
    icon of address 8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 2017 - Secretary → ME
  • 484
    icon of address 8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 2015 - Secretary → ME
  • 485
    icon of address 84 Vincenzo Close Vincenzo Close, Welham Green, North Mymms, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 1302 - Director → ME
  • 486
    icon of address Unit 57 F27 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 1067 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 1143 - Ownership of shares – 75% or moreOE
    IIF 1143 - Ownership of voting rights - 75% or moreOE
    IIF 1143 - Right to appoint or remove directorsOE
  • 487
    icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,242 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 695 - Ownership of voting rights - 75% or moreOE
    IIF 695 - Right to appoint or remove directorsOE
    IIF 695 - Ownership of shares – 75% or moreOE
  • 488
    icon of address 21 Price Street, Smethwick, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 2041 - Director → ME
  • 489
    icon of address Dept 4755 601 International House, 223 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 2005 - Ownership of shares – 75% or moreOE
    IIF 2005 - Right to appoint or remove directorsOE
    IIF 2005 - Ownership of voting rights - 75% or moreOE
  • 490
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,214 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 2266 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 2271 - Ownership of shares – 75% or moreOE
  • 491
    KAHN'S LIMITED - 2015-05-06
    icon of address 160 Bowerdean Road, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,682 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 809 - Ownership of shares – 75% or moreOE
    IIF 809 - Right to appoint or remove directorsOE
    IIF 809 - Ownership of voting rights - 75% or moreOE
  • 492
    icon of address 4385, 13504472 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2023-07-31
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 869 - Ownership of voting rights - 75% or moreOE
    IIF 869 - Right to appoint or remove directorsOE
    IIF 869 - Ownership of shares – 75% or moreOE
  • 493
    icon of address 84 Salop Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    462 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 782 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 494
    icon of address 42 Framfield Road, Uckfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,371 GBP2025-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 2099 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 2239 - Ownership of voting rights - 75% or moreOE
    IIF 2239 - Ownership of shares – 75% or moreOE
    IIF 2239 - Right to appoint or remove directorsOE
  • 495
    icon of address 42 Framfield Road, Uckfield, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 2097 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 2241 - Ownership of shares – 75% or moreOE
    IIF 2241 - Right to appoint or remove directorsOE
    IIF 2241 - Ownership of voting rights - 75% or moreOE
  • 496
    icon of address 6 Hilperton Road, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Director → ME
  • 497
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 1665 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 2155 - Right to appoint or remove directorsOE
    IIF 2155 - Ownership of voting rights - 75% or moreOE
    IIF 2155 - Ownership of shares – 75% or moreOE
  • 498
    icon of address 4385, 15330646 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 1531 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 2110 - Ownership of voting rights - 75% or moreOE
    IIF 2110 - Right to appoint or remove directorsOE
    IIF 2110 - Ownership of shares – 75% or moreOE
  • 499
    icon of address 72 Gillott Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    514 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 500
    KASTRRO RECRUITS LTD - 2025-09-01
    icon of address 117 Bassett Road, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,681 GBP2025-02-28
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 599 - Ownership of shares – 75% or moreOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
    IIF 599 - Right to appoint or remove directorsOE
  • 501
    icon of address Flat 5 433 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 1338 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 1679 - Right to appoint or remove directorsOE
    IIF 1679 - Ownership of shares – 75% or moreOE
    IIF 1679 - Ownership of voting rights - 75% or moreOE
  • 502
    icon of address Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 1576 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 2043 - Right to appoint or remove directorsOE
    IIF 2043 - Ownership of shares – 75% or moreOE
    IIF 2043 - Ownership of voting rights - 75% or moreOE
  • 503
    icon of address 160 Bowerdean Road, High Wycome, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-22 ~ dissolved
    IIF 1400 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 1917 - Ownership of shares – 75% or moreOE
    IIF 1917 - Ownership of voting rights - 75% or moreOE
  • 504
    icon of address 17 Cobden Street, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 1112 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 1369 - Right to appoint or remove directorsOE
    IIF 1369 - Ownership of shares – 75% or moreOE
    IIF 1369 - Ownership of voting rights - 75% or moreOE
  • 505
    icon of address 39 Rivermead Drive, Westlea, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 756 - Right to appoint or remove directorsOE
    IIF 756 - Ownership of voting rights - 75% or moreOE
    IIF 756 - Ownership of shares – 75% or moreOE
  • 506
    icon of address 31 Worcester Street, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 2081 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2081 - Right to appoint or remove directorsOE
    IIF 2081 - Ownership of shares – More than 50% but less than 75%OE
  • 507
    icon of address Flat 14 Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,581 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 1738 - Ownership of shares – 75% or moreOE
    IIF 1738 - Ownership of voting rights - 75% or moreOE
  • 508
    icon of address 9 Wilson Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 1008 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 1201 - Ownership of voting rights - 75% or moreOE
    IIF 1201 - Ownership of shares – 75% or moreOE
    IIF 1201 - Right to appoint or remove directorsOE
  • 509
    icon of address 212 Lincoln Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 950 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 950 - Right to appoint or remove directorsOE
    IIF 950 - Ownership of shares – More than 25% but not more than 50%OE
  • 510
    QUALITYSOURCED LTD - 2019-03-21
    ALUX PROPERTY GROUP LTD - 2024-03-03
    icon of address C/o Bluewater Quadrant Court, 49 Calthorpe Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,577 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 1103 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 1539 - Right to appoint or remove directorsOE
    IIF 1539 - Ownership of voting rights - 75% or moreOE
    IIF 1539 - Ownership of shares – 75% or moreOE
  • 511
    icon of address 53 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 977 - Director → ME
  • 512
    icon of address All Tax House, 9 Devonshire Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    960 GBP2017-08-31
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 515 - Ownership of shares – 75% or moreOE
  • 513
    icon of address 8 Brambles Close, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 837 - Right to appoint or remove directorsOE
    IIF 837 - Ownership of shares – 75% or moreOE
    IIF 837 - Ownership of voting rights - 75% or moreOE
  • 514
    icon of address Suite 2 Waterway House, Canal Street, Wigan, Lancashire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -28,957 GBP2018-08-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 644 - Ownership of voting rights - 75% or moreOE
    IIF 644 - Ownership of shares – 75% or moreOE
    IIF 644 - Right to appoint or remove directorsOE
  • 515
    icon of address 1 Priory Place, Greenham, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,281 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 1660 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 1686 - Right to appoint or remove directorsOE
    IIF 1686 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1686 - Ownership of shares – More than 25% but not more than 50%OE
  • 516
    icon of address 40 Hough Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 697 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 697 - Right to appoint or remove directorsOE
    IIF 697 - Ownership of shares – More than 25% but not more than 50%OE
  • 517
    icon of address 52 Victoria Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 1447 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 1949 - Has significant influence or controlOE
  • 518
    icon of address 18 South Crescent, Fencehouses, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 1442 - Director → ME
    icon of calendar 2025-02-11 ~ now
    IIF 1840 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 1944 - Ownership of voting rights - 75% or moreOE
    IIF 1944 - Right to appoint or remove directorsOE
    IIF 1944 - Ownership of shares – 75% or moreOE
  • 519
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 1077 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 1372 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1372 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1372 - Has significant influence or control as a member of a firmOE
    IIF 1372 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1372 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1372 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1372 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1372 - Right to appoint or remove directors as a member of a firmOE
    IIF 1372 - Right to appoint or remove directorsOE
    IIF 1372 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 520
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 1200 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1200 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1200 - Right to appoint or remove directors as a member of a firmOE
    IIF 1200 - Has significant influence or control as a member of a firmOE
    IIF 1200 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1200 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1200 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1200 - Right to appoint or remove directorsOE
    IIF 1200 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1200 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 521
    icon of address 518 Roman Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,773 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 1307 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 1775 - Right to appoint or remove directorsOE
    IIF 1775 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1775 - Ownership of shares – More than 25% but not more than 50%OE
  • 522
    icon of address 40 Grange Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -827 GBP2020-03-31
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 901 - Ownership of shares – 75% or moreOE
  • 523
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 1026 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1377 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1377 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1377 - Right to appoint or remove directorsOE
    IIF 1377 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1377 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1377 - Right to appoint or remove directors as a member of a firmOE
    IIF 1377 - Has significant influence or control as a member of a firmOE
    IIF 1377 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1377 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1377 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 524
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 1217 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1217 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1217 - Right to appoint or remove directorsOE
    IIF 1217 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1217 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1217 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1217 - Has significant influence or control as a member of a firmOE
    IIF 1217 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1217 - Right to appoint or remove directors as a member of a firmOE
    IIF 1217 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 525
    icon of address 5 Balnagask Walk, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 1269 - Director → ME
  • 526
    icon of address 2 Mill Lane, West Derby, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 777 - Director → ME
  • 527
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 1088 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 902 - Right to appoint or remove directors as a member of a firmOE
    IIF 902 - Has significant influence or control as a member of a firmOE
    IIF 902 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 902 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 902 - Ownership of shares – More than 50% but less than 75%OE
    IIF 902 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 902 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 902 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 902 - Right to appoint or remove directorsOE
    IIF 902 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 528
    icon of address 2 Bromfield Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 2195 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 2252 - Ownership of voting rights - 75% or moreOE
    IIF 2252 - Right to appoint or remove directorsOE
    IIF 2252 - Ownership of shares – 75% or moreOE
  • 529
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    1,958,299 GBP2024-05-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 1638 - Director → ME
  • 530
    icon of address 53 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 1666 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 2042 - Ownership of voting rights - 75% or moreOE
    IIF 2042 - Ownership of shares – 75% or moreOE
    IIF 2042 - Right to appoint or remove directorsOE
  • 531
    icon of address 2-12 Lord Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    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
  • 532
    icon of address Edmund House, 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 1813 - Ownership of shares – 75% or moreOE
    IIF 1813 - Right to appoint or remove directorsOE
    IIF 1813 - Ownership of voting rights - 75% or moreOE
  • 533
    icon of address Flat 5 305 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 1335 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 2083 - Ownership of shares – 75% or moreOE
    IIF 2083 - Ownership of voting rights - 75% or moreOE
    IIF 2083 - Right to appoint or remove directorsOE
  • 534
    icon of address Flat 5 433 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 1374 - Ownership of shares – 75% or moreOE
    IIF 1374 - Ownership of voting rights - 75% or moreOE
    IIF 1374 - Right to appoint or remove directorsOE
  • 535
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    84,735 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 1721 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 2070 - Ownership of shares – 75% or moreOE
    IIF 2070 - Ownership of voting rights - 75% or moreOE
  • 536
    icon of address 84 Wood Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-01-31
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 618 - Right to appoint or remove directorsOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Ownership of shares – 75% or moreOE
  • 537
    icon of address 7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,689 GBP2021-10-31
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 770 - Ownership of shares – 75% or moreOE
    IIF 770 - Ownership of voting rights - 75% or moreOE
    IIF 770 - Right to appoint or remove directorsOE
  • 538
    icon of address 49 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 1476 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 1968 - Ownership of shares – 75% or moreOE
    IIF 1968 - Ownership of voting rights - 75% or moreOE
    IIF 1968 - Right to appoint or remove directorsOE
  • 539
    icon of address Lexington Building Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    IIF 702 - Right to appoint or remove directorsOE
    IIF 702 - Ownership of voting rights - 75% or moreOE
    IIF 702 - Ownership of shares – 75% or moreOE
  • 540
    icon of address 4385, 13647888 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 1132 - Ownership of voting rights - 75% or moreOE
    IIF 1132 - Ownership of shares – 75% or moreOE
    IIF 1132 - Right to appoint or remove directorsOE
  • 541
    icon of address 125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 769 - Ownership of shares – 75% or moreOE
    IIF 769 - Ownership of voting rights - 75% or moreOE
    IIF 769 - Right to appoint or remove directorsOE
  • 542
    icon of address 39 Rivermead Drive, Westlea, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53 GBP2023-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of shares – 75% or moreOE
  • 543
    icon of address 5 Selborne Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 707 - Right to appoint or remove directorsOE
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Ownership of shares – 75% or moreOE
  • 544
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    546 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 1800 - Ownership of shares – 75% or moreOE
    IIF 1800 - Right to appoint or remove directorsOE
    IIF 1800 - Ownership of voting rights - 75% or moreOE
  • 545
    CROMWELL SOLICITORS LTD - 2016-06-13
    icon of address 20 Central Avenue, Hounslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    144,961 GBP2024-11-30
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 944 - Ownership of shares – 75% or moreOE
  • 546
    icon of address 46 Houghton Place, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 2130 - Director → ME
  • 547
    icon of address Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -478 GBP2022-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 1271 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 1754 - Ownership of shares – 75% or moreOE
    IIF 1754 - Right to appoint or remove directorsOE
    IIF 1754 - Ownership of voting rights - 75% or moreOE
  • 548
    icon of address 4385, 11325016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -408 GBP2020-09-28
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 1187 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 1568 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1568 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1568 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1568 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1568 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1568 - Has significant influence or control as a member of a firmOE
    IIF 1568 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1568 - Right to appoint or remove directorsOE
    IIF 1568 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1568 - Right to appoint or remove directors as a member of a firmOE
  • 549
    icon of address 39 Morley Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    icon of calendar 2023-07-23 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 725 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 725 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 550
    icon of address 39 Morley Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,697 GBP2024-02-29
    Officer
    icon of calendar 2011-02-24 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 724 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 724 - Ownership of shares – More than 25% but not more than 50%OE
  • 551
    icon of address 25 Albert Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 1257 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 1584 - Ownership of shares – 75% or moreOE
  • 552
    icon of address 57a Clarendon Gardens, Ilford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 581 - Has significant influence or controlOE
  • 553
    icon of address 4385, 13049645 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 910 - Ownership of shares – 75% or moreOE
    IIF 910 - Ownership of voting rights - 75% or moreOE
    IIF 910 - Right to appoint or remove directorsOE
  • 554
    icon of address 197-213 Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 2206 - Ownership of shares – 75% or moreOE
    IIF 2206 - Right to appoint or remove directorsOE
    IIF 2206 - Ownership of voting rights - 75% or moreOE
  • 555
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 521 - Director → ME
  • 556
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1097 - Director → ME
  • 557
    icon of address Meridien House, 42-43 Upper Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 143 - Director → ME
  • 558
    icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 1273 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 1756 - Right to appoint or remove directorsOE
    IIF 1756 - Ownership of voting rights - 75% or moreOE
    IIF 1756 - Ownership of shares – 75% or moreOE
  • 559
    icon of address Unit A3 Gateway Tower, 32 Western Gateway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 1272 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 1757 - Right to appoint or remove directorsOE
    IIF 1757 - Ownership of shares – 75% or moreOE
    IIF 1757 - Ownership of voting rights - 75% or moreOE
  • 560
    icon of address 189 Queens Road, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 1402 - Director → ME
  • 561
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2019-11-30
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 1999 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1999 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1999 - Right to appoint or remove directorsOE
  • 562
    icon of address 127 Formans Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 1386 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 1574 - Right to appoint or remove directorsOE
    IIF 1574 - Right to appoint or remove directors as a member of a firmOE
    IIF 1574 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1574 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1574 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1574 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1574 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1574 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1574 - Has significant influence or control as a member of a firmOE
    IIF 1574 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 563
    icon of address Flat 3 58 Summerfield Crescent, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1553 - Has significant influence or control as a member of a firmOE
    IIF 1553 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1553 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1553 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1553 - Right to appoint or remove directors as a member of a firmOE
    IIF 1553 - Right to appoint or remove directorsOE
    IIF 1553 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1553 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1553 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1553 - Ownership of voting rights - More than 50% but less than 75%OE
  • 564
    icon of address 8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1890 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1101 - Right to appoint or remove directors as a member of a firmOE
    IIF 1101 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1101 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1101 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1101 - Right to appoint or remove directorsOE
    IIF 1101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1101 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1101 - Has significant influence or control as a member of a firmOE
    IIF 1101 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1101 - Ownership of shares – More than 50% but less than 75%OE
  • 565
    icon of address 8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1220 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1228 - Right to appoint or remove directorsOE
    IIF 1228 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1228 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1228 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1228 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1228 - Right to appoint or remove directors as a member of a firmOE
    IIF 1228 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1228 - Has significant influence or control as a member of a firmOE
    IIF 1228 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1228 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 566
    icon of address 2 Grasleigh Way, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 1707 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 2146 - Ownership of shares – 75% or moreOE
    IIF 2146 - Ownership of voting rights - 75% or moreOE
    IIF 2146 - Right to appoint or remove directorsOE
  • 567
    icon of address 552a Romford Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    24,080 GBP2024-09-30
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 812 - Ownership of shares – 75% or moreOE
    IIF 812 - Ownership of voting rights - 75% or moreOE
    IIF 812 - Right to appoint or remove directorsOE
  • 568
    icon of address 16 Hanover Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 1505 - Director → ME
    icon of calendar 2012-06-25 ~ dissolved
    IIF 2032 - Secretary → ME
  • 569
    icon of address 16 Hanover Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 1502 - Director → ME
    icon of calendar 2012-05-16 ~ dissolved
    IIF 2031 - Secretary → ME
  • 570
    icon of address 431 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 1683 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 1893 - Right to appoint or remove directorsOE
    IIF 1893 - Ownership of shares – 75% or moreOE
    IIF 1893 - Ownership of voting rights - 75% or moreOE
  • 571
    icon of address 133a New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 555 - Director → ME
  • 572
    icon of address Sears Accountants 6 Station Parade, Northolt Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 1820 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 1883 - Right to appoint or remove directorsOE
    IIF 1883 - Ownership of voting rights - 75% or moreOE
    IIF 1883 - Ownership of shares – 75% or moreOE
  • 573
    icon of address Trafalgar Business Centre, Unit 35, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,760 GBP2018-01-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 368 - Director → ME
  • 574
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-11 ~ dissolved
    IIF 1313 - Director → ME
    Person with significant control
    icon of calendar 2023-11-11 ~ dissolved
    IIF 1777 - Ownership of shares – 75% or moreOE
  • 575
    KAFALAR RECRUITS LTD - 2024-01-26
    24.7 PEOPLE 8 LTD - 2024-02-17
    icon of address 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 1134 - Ownership of voting rights - 75% or moreOE
    IIF 1134 - Ownership of shares – 75% or moreOE
    IIF 1134 - Right to appoint or remove directorsOE
  • 576
    MASTERY STAFFING LTD - 2024-02-22
    LOVANTA SOLUTIONS LTD - 2024-01-30
    icon of address 4385, 13847381 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 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
  • 577
    icon of address 2 Queen Caroline Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2020-04-30
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 1469 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 1690 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1690 - Right to appoint or remove directorsOE
    IIF 1690 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1690 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1690 - Has significant influence or control as a member of a firmOE
    IIF 1690 - Right to appoint or remove directors as a member of a firmOE
    IIF 1690 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1690 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1690 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1690 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 578
    MCRUX LTD - 2013-02-20
    icon of address 16 Abbotsbury Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1199 - Ownership of voting rights - 75% or moreOE
    IIF 1199 - Right to appoint or remove directorsOE
    IIF 1199 - Has significant influence or controlOE
    IIF 1199 - Ownership of shares – 75% or moreOE
    IIF 1199 - Has significant influence or control as a member of a firmOE
    IIF 1199 - Right to appoint or remove directors as a member of a firmOE
  • 579
    icon of address 4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    38 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 906 - Ownership of shares – 75% or moreOE
    IIF 906 - Right to appoint or remove directorsOE
    IIF 906 - Ownership of voting rights - 75% or moreOE
  • 580
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 1530 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 2109 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2109 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2109 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 581
    icon of address 4385, 11887439: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 1801 - Ownership of voting rights - 75% or moreOE
    IIF 1801 - Right to appoint or remove directorsOE
    IIF 1801 - Ownership of shares – 75% or moreOE
  • 582
    icon of address 2 Bromfield Avenue, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 2194 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 2253 - Right to appoint or remove directorsOE
    IIF 2253 - Ownership of shares – 75% or moreOE
    IIF 2253 - Ownership of voting rights - 75% or moreOE
  • 583
    icon of address 125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 1129 - Ownership of voting rights - 75% or moreOE
    IIF 1129 - Right to appoint or remove directorsOE
    IIF 1129 - Ownership of shares – 75% or moreOE
  • 584
    icon of address 39 Rivermead Drive, Westlea, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 758 - Ownership of voting rights - 75% or moreOE
    IIF 758 - Right to appoint or remove directorsOE
    IIF 758 - Ownership of shares – 75% or moreOE
  • 585
    icon of address 229 Manningham Lane, Unit 2, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 1048 - Director → ME
  • 586
    icon of address 65 Harford Drive, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 214 - Director → ME
  • 587
    icon of address 23 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 1623 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 2050 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2050 - Ownership of shares – More than 25% but not more than 50%OE
  • 588
    icon of address 23 High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 940 - Right to appoint or remove directorsOE
    IIF 940 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 940 - Ownership of shares – More than 25% but not more than 50%OE
  • 589
    icon of address 226 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 936 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 936 - Ownership of shares – More than 25% but not more than 50%OE
  • 590
    icon of address 226 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 937 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 937 - Ownership of shares – More than 25% but not more than 50%OE
  • 591
    icon of address 23 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,663 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 938 - Ownership of shares – 75% or moreOE
    IIF 938 - Right to appoint or remove directorsOE
    IIF 938 - Ownership of voting rights - 75% or moreOE
  • 592
    icon of address 23 High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,446 GBP2024-04-01
    Officer
    icon of calendar 2007-03-05 ~ now
    IIF 546 - Director → ME
    icon of calendar 2007-03-05 ~ now
    IIF 1145 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 939 - Ownership of shares – More than 25% but not more than 50%OE
  • 593
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 1685 - Director → ME
    icon of calendar 2025-04-24 ~ now
    IIF 1823 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 1787 - Ownership of voting rights - 75% or moreOE
    IIF 1787 - Right to appoint or remove directorsOE
    IIF 1787 - Ownership of shares – 75% or moreOE
  • 594
    icon of address 9 Queens Road, Buckhurst Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 1423 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 1933 - Ownership of shares – 75% or moreOE
  • 595
    icon of address Flat 8 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 1889 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 1126 - Ownership of shares – 75% or moreOE
    IIF 1126 - Right to appoint or remove directorsOE
    IIF 1126 - Ownership of voting rights - 75% or moreOE
  • 596
    icon of address Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 2112 - Ownership of shares – 75% or moreOE
    IIF 2112 - Ownership of voting rights - 75% or moreOE
    IIF 2112 - Right to appoint or remove directorsOE
  • 597
    icon of address 50 Grosvenor Hill, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,458 GBP2020-08-27
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 1032 - Right to appoint or remove directors as a member of a firmOE
    IIF 1032 - Has significant influence or control as a member of a firmOE
    IIF 1032 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1032 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1032 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1032 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1032 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1032 - Right to appoint or remove directorsOE
    IIF 1032 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1032 - Ownership of voting rights - More than 50% but less than 75%OE
  • 598
    icon of address Flat 60 Geach Tower, Uxbridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 915 - Ownership of shares – 75% or moreOE
    IIF 915 - Right to appoint or remove directorsOE
    IIF 915 - Ownership of voting rights - 75% or moreOE
  • 599
    icon of address 187 Clockhouse Lane, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 932 - Right to appoint or remove directorsOE
  • 600
    icon of address 15 Arnside Avenue, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 2175 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 2086 - Right to appoint or remove directorsOE
    IIF 2086 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2086 - Ownership of shares – More than 25% but not more than 50%OE
  • 601
    icon of address 534-536 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 2096 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 2204 - Ownership of shares – 75% or moreOE
  • 602
    icon of address C/o Unit 1.21 Barking Enterprise Centre, 50, Barking, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 655 - Has significant influence or controlOE
  • 603
    icon of address 33 Cavendish Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2023-09-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 992 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 2116 - Ownership of voting rights - 75% or moreOE
    IIF 2116 - Ownership of shares – 75% or moreOE
    IIF 2116 - Right to appoint or remove directorsOE
  • 604
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,243 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 728 - Ownership of voting rights - 75% or moreOE
    IIF 728 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 728 - Has significant influence or control over the trustees of a trustOE
    IIF 728 - Ownership of shares – 75% or moreOE
    IIF 728 - Right to appoint or remove directorsOE
  • 605
    icon of address 433 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 1887 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 1100 - Right to appoint or remove directorsOE
    IIF 1100 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1100 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1100 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1100 - Right to appoint or remove directors as a member of a firmOE
    IIF 1100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1100 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1100 - Has significant influence or control as a member of a firmOE
    IIF 1100 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1100 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 606
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,196,176 GBP2018-12-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 720 - Ownership of voting rights - 75% or moreOE
    IIF 720 - Ownership of shares – 75% or moreOE
    IIF 720 - Right to appoint or remove directorsOE
  • 607
    icon of address 26 The Green, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 321 - Director → ME
  • 608
    icon of address 23 Industrial Street, Todmorden, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,556 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 819 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 819 - Right to appoint or remove directorsOE
    IIF 819 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 609
    icon of address 49 Manchester Road, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 616 - Right to appoint or remove directorsOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Ownership of shares – 75% or moreOE
  • 610
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1023 - Director → ME
  • 611
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 311 - Director → ME
  • 612
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 1672 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1672 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1672 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1672 - Right to appoint or remove directors as a member of a firmOE
    IIF 1672 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1672 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1672 - Has significant influence or control as a member of a firmOE
    IIF 1672 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1672 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1672 - Right to appoint or remove directorsOE
  • 613
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 1706 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 2106 - Ownership of voting rights - 75% or moreOE
    IIF 2106 - Ownership of shares – 75% or moreOE
    IIF 2106 - Right to appoint or remove directorsOE
  • 614
    icon of address 1 Burwood Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 983 - Ownership of voting rights - 75% or moreOE
    IIF 983 - Ownership of shares – 75% or moreOE
    IIF 983 - Right to appoint or remove directorsOE
  • 615
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1030 - Director → ME
  • 616
    icon of address Flat 3 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 1521 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 1798 - Ownership of shares – 75% or moreOE
    IIF 1798 - Right to appoint or remove directorsOE
    IIF 1798 - Ownership of voting rights - 75% or moreOE
  • 617
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-27 ~ dissolved
    IIF 1108 - Director → ME
    icon of calendar 2004-07-27 ~ dissolved
    IIF 1156 - Secretary → ME
  • 618
    icon of address Edmund House, 121-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 2003 - Ownership of voting rights - 75% or moreOE
    IIF 2003 - Ownership of shares – 75% or moreOE
    IIF 2003 - Right to appoint or remove directorsOE
  • 619
    icon of address C/o Bluewater Quadrant Court, 49 Calthorpe Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,203 GBP2024-12-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 2191 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 2246 - Right to appoint or remove directorsOE
    IIF 2246 - Ownership of voting rights - 75% or moreOE
    IIF 2246 - Ownership of shares – 75% or moreOE
  • 620
    MOUNT GLOBAL LTD - 2024-03-03
    EMPIRE GRIZZLY LTD - 2016-08-15
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,981 GBP2024-12-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 1104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1540 - Right to appoint or remove directors as a member of a firmOE
    IIF 1540 - Ownership of voting rights - 75% or moreOE
    IIF 1540 - Ownership of shares – 75% or moreOE
    IIF 1540 - Has significant influence or controlOE
  • 621
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 506 - Ownership of shares – 75% or moreOE
    IIF 506 - Right to appoint or remove directorsOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
  • 622
    icon of address 3 The Quadrant, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    313 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 872 - Ownership of shares – 75% or moreOE
    IIF 872 - Ownership of voting rights - 75% or moreOE
    IIF 872 - Right to appoint or remove directorsOE
  • 623
    icon of address 83 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2023-05-31
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 801 - Ownership of voting rights - 75% or moreOE
    IIF 801 - Ownership of shares – 75% or moreOE
    IIF 801 - Right to appoint or remove directorsOE
  • 624
    icon of address 23 Industrial, Todmorden, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 1406 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 1922 - Ownership of shares – 75% or moreOE
  • 625
    icon of address 3 Dunsham Lane, Aylesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 687 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 687 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 687 - Right to appoint or remove directorsOE
  • 626
    MR KHAN'S FOODS LIMITED - 2012-08-01
    icon of address Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2012-07-25 ~ dissolved
    IIF 1855 - Secretary → ME
  • 627
    icon of address 163 Bordesley Green Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 885 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 885 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 885 - Right to appoint or remove directorsOE
  • 628
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    823 GBP2023-08-31
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Right to appoint or remove directorsOE
    IIF 670 - Ownership of shares – 75% or moreOE
  • 629
    icon of address 120 Stanley Park Ave North, Walton, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 1414 - Director → ME
    IIF 1603 - Director → ME
    icon of calendar 2009-08-26 ~ dissolved
    IIF 2014 - Secretary → ME
  • 630
    icon of address Strand Shopping Centre Post Office 1, Hexagon, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,939 GBP2023-09-30
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 1598 - Director → ME
    icon of calendar 2010-09-15 ~ now
    IIF 1842 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 1900 - Ownership of shares – 75% or moreOE
  • 631
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 1082 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1675 - Right to appoint or remove directors as a member of a firmOE
    IIF 1675 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1675 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1675 - Has significant influence or control as a member of a firmOE
    IIF 1675 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1675 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1675 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1675 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1675 - Right to appoint or remove directorsOE
    IIF 1675 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 632
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 2214 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 2157 - Ownership of voting rights - 75% or moreOE
    IIF 2157 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2157 - Right to appoint or remove directorsOE
    IIF 2157 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2157 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2157 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2157 - Ownership of shares – 75% or moreOE
    IIF 2157 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2157 - Right to appoint or remove directors as a member of a firmOE
  • 633
    icon of address The Ground Floor 4 The Boulevard, Hazel Grove, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 1445 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 1948 - Ownership of voting rights - 75% or moreOE
    IIF 1948 - Ownership of shares – 75% or moreOE
  • 634
    icon of address 4385, 15085613 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 1649 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 2064 - Ownership of shares – 75% or moreOE
    IIF 2064 - Right to appoint or remove directorsOE
    IIF 2064 - Ownership of voting rights - 75% or moreOE
  • 635
    icon of address 65 Harford Drive, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 705 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 705 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 705 - Right to appoint or remove directorsOE
  • 636
    icon of address 124 City Road, London, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,839 GBP2022-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 1699 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 2102 - Right to appoint or remove directorsOE
    IIF 2102 - Ownership of shares – 75% or moreOE
    IIF 2102 - Ownership of voting rights - 75% or moreOE
  • 637
    icon of address Egerton House, 55 Hoole Road, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 1424 - Director → ME
    icon of calendar 2011-05-13 ~ dissolved
    IIF 1836 - Secretary → ME
  • 638
    icon of address 23 South Gypsy Road, Welling, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,542 GBP2021-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 1117 - Has significant influence or controlOE
  • 639
    icon of address 443 Green Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 2197 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 2208 - Right to appoint or remove directorsOE
    IIF 2208 - Ownership of voting rights - 75% or moreOE
    IIF 2208 - Ownership of shares – 75% or moreOE
  • 640
    icon of address 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 1186 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 1567 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1567 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1567 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1567 - Right to appoint or remove directors as a member of a firmOE
    IIF 1567 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1567 - Right to appoint or remove directorsOE
    IIF 1567 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1567 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1567 - Has significant influence or control as a member of a firmOE
    IIF 1567 - Ownership of shares – More than 50% but less than 75%OE
  • 641
    icon of address 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 1518 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 748 - Right to appoint or remove directorsOE
    IIF 748 - Ownership of voting rights - 75% or moreOE
    IIF 748 - Ownership of shares – 75% or moreOE
  • 642
    icon of address Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -62,674 GBP2024-05-31
    Officer
    icon of calendar 2016-05-07 ~ now
    IIF 212 - Director → ME
  • 643
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 1284 - Director → ME
  • 644
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 1283 - Director → ME
  • 645
    icon of address Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 1888 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 1125 - Ownership of voting rights - 75% or moreOE
    IIF 1125 - Right to appoint or remove directorsOE
    IIF 1125 - Ownership of shares – 75% or moreOE
  • 646
    icon of address 2a Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,602 GBP2020-07-31
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 1288 - Director → ME
  • 647
    icon of address 9 Clements Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 751 - Ownership of shares – 75% or moreOE
    IIF 751 - Right to appoint or remove directorsOE
    IIF 751 - Ownership of voting rights - 75% or moreOE
  • 648
    icon of address 18 King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 984 - Right to appoint or remove directorsOE
    IIF 984 - Ownership of shares – 75% or moreOE
    IIF 984 - Ownership of voting rights - 75% or moreOE
  • 649
    NECTAR 3 RECRUITMENT LTD - 2025-09-01
    icon of address 66 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 929 - Ownership of voting rights - 75% or moreOE
    IIF 929 - Right to appoint or remove directorsOE
    IIF 929 - Ownership of shares – 75% or moreOE
  • 650
    MINICK (UK) LIMITED - 2009-07-01
    MINICK (UK) LIMITED - 2001-01-18
    DISTEFORA MOBILE (UK) LIMITED - 2002-08-15
    INTERCEDE 1623 LIMITED - 2000-11-06
    icon of address 57 - 63 Scrutton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-31 ~ dissolved
    IIF 541 - Director → ME
  • 651
    icon of address Unit 4 The Village Shopping Center, 102-110 High Street, Slough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,258 GBP2017-01-31
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 1280 - Director → ME
  • 652
    icon of address Flat 20 Chadwick House Over Pool Road, Ward End, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 1538 - Right to appoint or remove directors as a member of a firmOE
    IIF 1538 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1538 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1538 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1538 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1538 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1538 - Right to appoint or remove directorsOE
    IIF 1538 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1538 - Has significant influence or control as a member of a firmOE
    IIF 1538 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 653
    icon of address 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 1571 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 2076 - Ownership of voting rights - 75% or moreOE
    IIF 2076 - Right to appoint or remove directorsOE
    IIF 2076 - Ownership of shares – 75% or moreOE
  • 654
    CITYWIDE RECRUITERS LTD - 2024-10-31
    icon of address 4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-02-29
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of shares – 75% or moreOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
  • 655
    icon of address 36 Poplar Ave Oldham, Greater Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 1658 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 1832 - Ownership of shares – 75% or moreOE
    IIF 1832 - Ownership of voting rights - 75% or moreOE
    IIF 1832 - Right to appoint or remove directorsOE
  • 656
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -78 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 1639 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 2256 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2256 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2256 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 657
    ELITE PEOPLE RECRUITING LTD - 2021-03-10
    NEW4ALL RECRUITMENT SOLUTION LTD. - 2021-04-26
    icon of address 4385, 11402507 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99,497 GBP2021-05-31
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 960 - Ownership of shares – 75% or moreOE
    IIF 960 - Right to appoint or remove directorsOE
    IIF 960 - Ownership of voting rights - 75% or moreOE
  • 658
    icon of address 179 Chillingham Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    778,125 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 1453 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 1955 - Right to appoint or remove directorsOE
    IIF 1955 - Ownership of shares – 75% or moreOE
    IIF 1955 - Ownership of voting rights - 75% or moreOE
  • 659
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 1105 - Director → ME
  • 660
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1039 - Director → ME
  • 661
    icon of address 2nd Floor Lees Street, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 2080 - Ownership of shares – 75% or moreOE
    IIF 2080 - Ownership of voting rights - 75% or moreOE
    IIF 2080 - Right to appoint or remove directorsOE
  • 662
    icon of address 61 St. Michaels Road, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    518 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 678 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 678 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 678 - Right to appoint or remove directorsOE
  • 663
    icon of address 71 Loudon Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 735 - Ownership of voting rights - 75% or moreOE
    IIF 735 - Ownership of shares – 75% or moreOE
    IIF 735 - Right to appoint or remove directorsOE
  • 664
    NORA SERVICE ACCOMMODATION LTD - 2025-06-02
    icon of address 9c, 55 Bath Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 1111 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 1368 - Ownership of shares – 75% or moreOE
    IIF 1368 - Right to appoint or remove directorsOE
    IIF 1368 - Ownership of voting rights - 75% or moreOE
  • 665
    icon of address 9c, 55 Bath Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 1110 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 1367 - Ownership of voting rights - 75% or moreOE
    IIF 1367 - Right to appoint or remove directorsOE
    IIF 1367 - Ownership of shares – 75% or moreOE
  • 666
    icon of address 1st Floor, 59 Wilton Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 1090 - Ownership of voting rights - 75% or moreOE
    IIF 1090 - Ownership of shares – 75% or moreOE
    IIF 1090 - Right to appoint or remove directorsOE
  • 667
    icon of address Unit 4, 1-7, North Road, Durham, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 2171 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 2236 - Ownership of voting rights - 75% or moreOE
    IIF 2236 - Right to appoint or remove directorsOE
    IIF 2236 - Ownership of shares – 75% or moreOE
  • 668
    icon of address 1 Charles Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-02-28
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
  • 669
    icon of address Suite 540 4 Blenheim Court Peppercorn Close, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 1653 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 2065 - Right to appoint or remove directorsOE
    IIF 2065 - Ownership of voting rights - 75% or moreOE
    IIF 2065 - Ownership of shares – 75% or moreOE
  • 670
    icon of address Tower Hamlets Community Transport, 25-27 Newell Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    169,008 GBP2019-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 257 - Director → ME
  • 671
    icon of address 60 Westfield Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 180 - Director → ME
  • 672
    icon of address 7 Mafeking Road, Hadley, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 899 - Ownership of voting rights - 75% or moreOE
    IIF 899 - Ownership of shares – 75% or moreOE
    IIF 899 - Right to appoint or remove directorsOE
  • 673
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 1314 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 1779 - Right to appoint or remove directorsOE
    IIF 1779 - Ownership of voting rights - 75% or moreOE
    IIF 1779 - Ownership of shares – 75% or moreOE
  • 674
    icon of address 4385, 13840737 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61 GBP2023-01-31
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
  • 675
    icon of address 435 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 1475 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 1692 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1692 - Right to appoint or remove directorsOE
    IIF 1692 - Has significant influence or control as a member of a firmOE
    IIF 1692 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1692 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1692 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1692 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1692 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1692 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1692 - Right to appoint or remove directors as a member of a firmOE
  • 676
    icon of address 77 Smiths Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2023-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 722 - Ownership of voting rights - 75% or moreOE
    IIF 722 - Ownership of shares – 75% or moreOE
    IIF 722 - Right to appoint or remove directorsOE
  • 677
    icon of address Flat 2 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 1552 - Right to appoint or remove directorsOE
    IIF 1552 - Ownership of shares – 75% or moreOE
    IIF 1552 - Ownership of voting rights - 75% or moreOE
  • 678
    icon of address 1 Burwood Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 1972 - Ownership of shares – 75% or moreOE
    IIF 1972 - Ownership of voting rights - 75% or moreOE
    IIF 1972 - Right to appoint or remove directorsOE
  • 679
    icon of address 4385, 14213004 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 1702 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 2104 - Right to appoint or remove directorsOE
    IIF 2104 - Ownership of voting rights - 75% or moreOE
    IIF 2104 - Ownership of shares – 75% or moreOE
  • 680
    icon of address 4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 903 - Right to appoint or remove directorsOE
    IIF 903 - Ownership of shares – 75% or moreOE
    IIF 903 - Ownership of voting rights - 75% or moreOE
  • 681
    icon of address 466 Birchfield Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,817 GBP2024-10-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 198 - Director → ME
  • 682
    icon of address City Square House, Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 1534 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 2085 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2085 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2085 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2085 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2085 - Has significant influence or control as a member of a firmOE
    IIF 2085 - Right to appoint or remove directorsOE
    IIF 2085 - Right to appoint or remove directors as a member of a firmOE
    IIF 2085 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2085 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2085 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 683
    PERIZALO SOLUTIONS LTD - 2023-12-01
    icon of address Prince Street, Broad Quay, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,634 GBP2024-06-30
    Officer
    icon of calendar 2025-01-11 ~ now
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 684
    icon of address Flat 10 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 1340 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 1680 - Right to appoint or remove directorsOE
    IIF 1680 - Ownership of shares – 75% or moreOE
    IIF 1680 - Ownership of voting rights - 75% or moreOE
  • 685
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 1010 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 1202 - Right to appoint or remove directorsOE
    IIF 1202 - Ownership of voting rights - 75% or moreOE
    IIF 1202 - Ownership of shares – 75% or moreOE
  • 686
    icon of address 2nd Floor 118 Calais Road, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    265,601 GBP2024-03-31
    Officer
    icon of calendar 2016-04-02 ~ now
    IIF 1715 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 2048 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2048 - Ownership of shares – More than 25% but not more than 50%OE
  • 687
    icon of address 54 Plumstead High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 1054 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 1352 - Ownership of voting rights - 75% or moreOE
    IIF 1352 - Ownership of shares – 75% or moreOE
    IIF 1352 - Right to appoint or remove directorsOE
  • 688
    icon of address 8 Duncannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    275 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 986 - Right to appoint or remove directorsOE
    IIF 986 - Ownership of shares – 75% or moreOE
    IIF 986 - Ownership of voting rights - 75% or moreOE
  • 689
    icon of address 120 Bark Street, Bl1 2ax, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 1895 - Ownership of shares – 75% or moreOE
    IIF 1895 - Ownership of voting rights - 75% or moreOE
    IIF 1895 - Right to appoint or remove directorsOE
  • 690
    icon of address 48 Merrivale Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ dissolved
    IIF 912 - Ownership of shares – 75% or moreOE
    IIF 912 - Right to appoint or remove directorsOE
    IIF 912 - Ownership of voting rights - 75% or moreOE
  • 691
    CLA FABRICATION 38 LTD - 2024-07-09
    GIAPOO SOLUTIONS LTD - 2023-08-21
    icon of address 4385, 13547915 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 791 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 692
    icon of address 79 Wyrley Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    211 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 878 - Ownership of shares – 75% or moreOE
    IIF 878 - Right to appoint or remove directorsOE
    IIF 878 - Ownership of voting rights - 75% or moreOE
  • 693
    icon of address 1 Winnall Valley Road, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 930 - Right to appoint or remove directorsOE
    IIF 930 - Ownership of shares – 75% or moreOE
    IIF 930 - Ownership of voting rights - 75% or moreOE
  • 694
    icon of address 4 Winsley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,898 GBP2024-08-31
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    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
  • 695
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 1877 - Director → ME
    icon of calendar 2023-05-03 ~ dissolved
    IIF 1728 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 2182 - Right to appoint or remove directorsOE
    IIF 2182 - Ownership of voting rights - 75% or moreOE
    IIF 2182 - Ownership of shares – 75% or moreOE
  • 696
    icon of address Flat 3 23 Harrison Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ dissolved
    IIF 981 - Right to appoint or remove directorsOE
    IIF 981 - Ownership of shares – 75% or moreOE
    IIF 981 - Ownership of voting rights - 75% or moreOE
  • 697
    icon of address 12a Aldborough Spur, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 267 - Director → ME
  • 698
    icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 1528 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 1884 - Ownership of shares – 75% or moreOE
  • 699
    icon of address 97 Vicarage Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 1428 - Director → ME
  • 700
    icon of address 82 King Street, Basement, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 1808 - Right to appoint or remove directorsOE
    IIF 1808 - Ownership of shares – 75% or moreOE
    IIF 1808 - Ownership of voting rights - 75% or moreOE
  • 701
    icon of address 4385, 13598038 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 600 - Right to appoint or remove directorsOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
    IIF 600 - Ownership of shares – 75% or moreOE
  • 702
    icon of address 4385, 13570054 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -112 GBP2023-08-31
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 723 - Ownership of voting rights - 75% or moreOE
    IIF 723 - Ownership of shares – 75% or moreOE
    IIF 723 - Right to appoint or remove directorsOE
  • 703
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 1515 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 1591 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1591 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1591 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1591 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1591 - Right to appoint or remove directorsOE
    IIF 1591 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1591 - Has significant influence or control as a member of a firmOE
    IIF 1591 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1591 - Right to appoint or remove directors as a member of a firmOE
    IIF 1591 - Ownership of voting rights - More than 50% but less than 75%OE
  • 704
    icon of address Flat 3 439 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 1225 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 1807 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1807 - Right to appoint or remove directorsOE
    IIF 1807 - Ownership of voting rights - More than 50% but less than 75%OE
  • 705
    icon of address Flat 3 115 Summerfield Crescent, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    32 GBP2023-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of shares – 75% or moreOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
  • 706
    icon of address Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1563 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1563 - Right to appoint or remove directorsOE
    IIF 1563 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1563 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1563 - Right to appoint or remove directors as a member of a firmOE
    IIF 1563 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1563 - Has significant influence or control as a member of a firmOE
    IIF 1563 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1563 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1563 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 707
    icon of address Wellington House, East Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1998 - Right to appoint or remove directorsOE
    IIF 1998 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1998 - Ownership of shares – More than 50% but less than 75%OE
  • 708
    icon of address 120 Stanley Park Avenue North, Walton, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ dissolved
    IIF 1419 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ dissolved
    IIF 1930 - Ownership of shares – 75% or moreOE
    IIF 1930 - Right to appoint or remove directorsOE
    IIF 1930 - Ownership of voting rights - 75% or moreOE
  • 709
    icon of address Flat 8 48 Radnor Road, Hatfield Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -255 GBP2020-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 1226 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 316 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 316 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 316 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of shares – More than 50% but less than 75%OE
    IIF 316 - Has significant influence or control as a member of a firmOE
    IIF 316 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 316 - Right to appoint or remove directors as a member of a firmOE
    IIF 316 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 316 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 710
    icon of address 4b Dassett Grove, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    689 GBP2021-07-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 1682 - Right to appoint or remove directors as a member of a firmOE
    IIF 1682 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1682 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1682 - Right to appoint or remove directorsOE
    IIF 1682 - Has significant influence or control as a member of a firmOE
    IIF 1682 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1682 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1682 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1682 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1682 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 711
    icon of address 20 Water, Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 1656 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 2068 - Right to appoint or remove directorsOE
    IIF 2068 - Ownership of voting rights - 75% or moreOE
    IIF 2068 - Ownership of shares – 75% or moreOE
  • 712
    icon of address The Gatehouse, Gatehouse Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 1124 - Ownership of voting rights - 75% or moreOE
    IIF 1124 - Ownership of shares – 75% or moreOE
    IIF 1124 - Right to appoint or remove directorsOE
  • 713
    icon of address 35 Queens Road, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 1263 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 1751 - Ownership of voting rights - 75% or moreOE
    IIF 1751 - Right to appoint or remove directorsOE
    IIF 1751 - Ownership of shares – 75% or moreOE
  • 714
    icon of address 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 1533 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 2118 - Right to appoint or remove directorsOE
    IIF 2118 - Ownership of shares – 75% or moreOE
    IIF 2118 - Ownership of voting rights - 75% or moreOE
  • 715
    icon of address 8 Duncannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    459 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 875 - Ownership of shares – 75% or moreOE
    IIF 875 - Right to appoint or remove directorsOE
    IIF 875 - Ownership of voting rights - 75% or moreOE
  • 716
    icon of address 100 Lowther Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 1244 - Director → ME
  • 717
    PICHO LTD
    - now
    PROSPEROUS ENTERPRISES LTD - 2017-10-26
    icon of address 52 Longhook Gardens Longhook Gardens, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,992 GBP2018-10-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 144 - Director → ME
  • 718
    icon of address 4 Penman Way, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 1399 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 1984 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1984 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1984 - Right to appoint or remove directors as a member of a firmOE
    IIF 1984 - Right to appoint or remove directorsOE
    IIF 1984 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1984 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1984 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1984 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1984 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1984 - Has significant influence or control as a member of a firmOE
  • 719
    icon of address Flat 4 371 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 991 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 2113 - Right to appoint or remove directorsOE
    IIF 2113 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2113 - Ownership of shares – More than 50% but less than 75%OE
  • 720
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 1452 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 1953 - Right to appoint or remove directorsOE
    IIF 1953 - Ownership of voting rights - 75% or moreOE
    IIF 1953 - Ownership of shares – 75% or moreOE
  • 721
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 1451 - Director → ME
  • 722
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    28,899 GBP2024-12-31
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1954 - Ownership of shares – 75% or moreOE
    IIF 1954 - Ownership of voting rights - 75% or moreOE
    IIF 1954 - Right to appoint or remove directorsOE
  • 723
    icon of address One Victoria, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    992 GBP2020-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 1328 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 1562 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1562 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1562 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1562 - Has significant influence or control as a member of a firmOE
    IIF 1562 - Right to appoint or remove directorsOE
    IIF 1562 - Right to appoint or remove directors as a member of a firmOE
    IIF 1562 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1562 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1562 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1562 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 724
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 477 - Director → ME
    icon of calendar 2017-06-15 ~ dissolved
    IIF 2035 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 741 - Ownership of voting rights - 75% or moreOE
    IIF 741 - Right to appoint or remove directorsOE
    IIF 741 - Ownership of shares – 75% or moreOE
  • 725
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1722 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 2069 - Ownership of voting rights - 75% or moreOE
    IIF 2069 - Ownership of shares – 75% or moreOE
  • 726
    icon of address Sadler Bridge Studio's, Bold Lane, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,100 GBP2024-06-30
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 833 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 833 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 727
    MIISOL SOLAR SYSTEMS LTD - 2021-05-19
    PLUGYY EV CHARGING INFRASTRUCTURE LTD - 2023-04-15
    MIISOL SOLAR ENERGY LTD - 2021-02-22
    icon of address Sadler Bridge Studio's, Bold Lane, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,060 GBP2024-07-31
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 834 - Has significant influence or controlOE
  • 728
    icon of address 10 Middleton Crescent, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 1254 - Director → ME
  • 729
    icon of address 4385, 13610162 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71 GBP2023-09-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 1975 - Ownership of shares – 75% or moreOE
    IIF 1975 - Right to appoint or remove directorsOE
    IIF 1975 - Ownership of voting rights - 75% or moreOE
  • 730
    icon of address 18-22 Stoney Lane, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,151 GBP2017-08-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 1239 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 1736 - Right to appoint or remove directorsOE
    IIF 1736 - Ownership of shares – 75% or moreOE
  • 731
    icon of address 40 Alfreds Way, Barking Industrial Park, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,659 GBP2024-08-31
    Officer
    icon of calendar 2025-05-24 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-05-24 ~ now
    IIF 580 - Ownership of shares – More than 50% but less than 75%OE
  • 732
    icon of address 7 Luton Street, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 1075 - Director → ME
  • 733
    icon of address Office 1, Floor 1, 57 St. Stephens Road, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,975 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 1166 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 1793 - Ownership of voting rights - 75% or moreOE
    IIF 1793 - Ownership of shares – 75% or moreOE
    IIF 1793 - Right to appoint or remove directorsOE
  • 734
    icon of address Atkinson Accounts, Egerton House, 55 Hoole Road, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 1425 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 832 - Ownership of voting rights - 75% or moreOE
    IIF 832 - Ownership of shares – 75% or moreOE
  • 735
    icon of address Flat 5 141 Handsworth Wood Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 1316 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 1782 - Right to appoint or remove directorsOE
    IIF 1782 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1782 - Ownership of voting rights - More than 50% but less than 75%OE
  • 736
    PROPERTYLOOP GLOBAL HOLDINGS LTD - 2025-10-08
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,402,843 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 1640 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 2257 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2257 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 737
    icon of address 1 Kings Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -879,513 GBP2023-12-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 1636 - Director → ME
  • 738
    icon of address Flat 2 72 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 749 - Ownership of shares – More than 50% but less than 75%OE
    IIF 749 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 749 - Right to appoint or remove directorsOE
  • 739
    icon of address Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 1520 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 1797 - Ownership of shares – 75% or moreOE
    IIF 1797 - Ownership of voting rights - 75% or moreOE
    IIF 1797 - Right to appoint or remove directorsOE
  • 740
    icon of address 4385, 13546401 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70 GBP2023-08-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 1548 - Ownership of voting rights - 75% or moreOE
    IIF 1548 - Right to appoint or remove directorsOE
    IIF 1548 - Ownership of shares – 75% or moreOE
  • 741
    icon of address 4385, 13636162 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 867 - Right to appoint or remove directorsOE
    IIF 867 - Ownership of voting rights - 75% or moreOE
    IIF 867 - Ownership of shares – 75% or moreOE
  • 742
    icon of address Blades Enterprise Centre, John Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 1557 - Right to appoint or remove directorsOE
    IIF 1557 - Ownership of voting rights - 75% or moreOE
    IIF 1557 - Ownership of shares – 75% or moreOE
  • 743
    icon of address 131 Little Green Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 1182 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 1995 - Ownership of shares – 75% or moreOE
    IIF 1995 - Right to appoint or remove directorsOE
    IIF 1995 - Ownership of voting rights - 75% or moreOE
  • 744
    icon of address 27 Gooshays Drive, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 2128 - Director → ME
  • 745
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,346 GBP2025-04-30
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 667 - Ownership of voting rights - 75% or moreOE
    IIF 667 - Right to appoint or remove directorsOE
    IIF 667 - Ownership of shares – 75% or moreOE
  • 746
    icon of address 1 New Market Street, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 1648 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 2063 - Right to appoint or remove directorsOE
    IIF 2063 - Ownership of shares – 75% or moreOE
    IIF 2063 - Ownership of voting rights - 75% or moreOE
  • 747
    icon of address Unit 15 Reeds Business Park, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,765 GBP2023-06-30
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 1234 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 1733 - Right to appoint or remove directorsOE
    IIF 1733 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1733 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 748
    icon of address 141 Dedworth Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 145 - Director → ME
  • 749
    CLUEDEX LIMITED - 2010-04-12
    icon of address Basil Al-khaldi, 59 Green St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 2243 - Director → ME
  • 750
    icon of address 380 Upminster Road North, Rainham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,188 GBP2024-03-31
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 348 - Director → ME
  • 751
    icon of address 69 Thetford Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    420 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 752 - Ownership of shares – 75% or moreOE
    IIF 752 - Right to appoint or remove directorsOE
    IIF 752 - Ownership of voting rights - 75% or moreOE
  • 752
    icon of address 2nd Floor 19b, School Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 1532 - Director → ME
  • 753
    icon of address 78 Brades Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,905 GBP2024-06-29
    Officer
    icon of calendar 2010-05-25 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 673 - Right to appoint or remove directors as a member of a firmOE
    IIF 673 - Right to appoint or remove directorsOE
    IIF 673 - Has significant influence or control as a member of a firmOE
    IIF 673 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 673 - Ownership of shares – More than 50% but less than 75%OE
  • 754
    icon of address 107 Oak Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 706 - Ownership of shares – 75% or moreOE
    IIF 706 - Ownership of voting rights - 75% or moreOE
    IIF 706 - Right to appoint or remove directorsOE
  • 755
    icon of address 46 Sandon Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 1382 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 1684 - Right to appoint or remove directorsOE
    IIF 1684 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1684 - Right to appoint or remove directors as a member of a firmOE
    IIF 1684 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1684 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1684 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1684 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1684 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1684 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1684 - Has significant influence or control as a member of a firmOE
  • 756
    icon of address 4385, 15276633 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-11 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2023-11-11 ~ dissolved
    IIF 525 - Ownership of shares – 75% or moreOE
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
  • 757
    icon of address 2 Queen Caroline Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1478 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1694 - Right to appoint or remove directorsOE
    IIF 1694 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1694 - Right to appoint or remove directors as a member of a firmOE
    IIF 1694 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1694 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1694 - Has significant influence or control as a member of a firmOE
    IIF 1694 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1694 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1694 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1694 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 758
    icon of address 108 Paxford Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 1725 - Director → ME
  • 759
    icon of address 41 Regan Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 1967 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1967 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1967 - Right to appoint or remove directorsOE
  • 760
    icon of address 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 1329 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 1564 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1564 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1564 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1564 - Right to appoint or remove directors as a member of a firmOE
    IIF 1564 - Right to appoint or remove directorsOE
    IIF 1564 - Has significant influence or control as a member of a firmOE
    IIF 1564 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1564 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1564 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1564 - Ownership of voting rights - More than 50% but less than 75%OE
  • 761
    icon of address Unit 5, Osman House, Prince Street, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 1461 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 1960 - Ownership of voting rights - 75% or moreOE
    IIF 1960 - Ownership of shares – 75% or moreOE
    IIF 1960 - Right to appoint or remove directorsOE
  • 762
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1107 - Director → ME
  • 763
    icon of address 17 Dagnall Road, Floor 2, Birmingham, Great Britain, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 2101 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 2185 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2185 - Has significant influence or control as a member of a firmOE
    IIF 2185 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2185 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2185 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2185 - Right to appoint or remove directors as a member of a firmOE
    IIF 2185 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2185 - Right to appoint or remove directorsOE
    IIF 2185 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2185 - Ownership of shares – More than 50% but less than 75%OE
  • 764
    icon of address 85 Yarnfield Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 1330 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 1565 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1565 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1565 - Right to appoint or remove directors as a member of a firmOE
    IIF 1565 - Right to appoint or remove directorsOE
    IIF 1565 - Has significant influence or control as a member of a firmOE
    IIF 1565 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1565 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1565 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1565 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1565 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 765
    icon of address Berkely Square, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 2183 - Right to appoint or remove directorsOE
    IIF 2183 - Ownership of shares – 75% or moreOE
    IIF 2183 - Ownership of voting rights - 75% or moreOE
  • 766
    icon of address Central Boulevard Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 988 - Director → ME
  • 767
    icon of address Flat 4 427 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 2120 - Director → ME
  • 768
    icon of address Flat 4 427 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 1577 - Director → ME
  • 769
    icon of address 4-12 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 2192 - Director → ME
  • 770
    icon of address Flat 4 427 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 2176 - Director → ME
  • 771
    icon of address Flat 4 427 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 2215 - Director → ME
  • 772
    icon of address 107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 2186 - Director → ME
  • 773
    icon of address 107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 2141 - Director → ME
  • 774
    icon of address 107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 1580 - Director → ME
  • 775
    icon of address 107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 1697 - Director → ME
  • 776
    icon of address 107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 1325 - Director → ME
  • 777
    icon of address 107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 1380 - Director → ME
  • 778
    icon of address 427 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 63 - Director → ME
  • 779
    icon of address 107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 1698 - Director → ME
  • 780
    icon of address 107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 2100 - Director → ME
  • 781
    icon of address 227 Daniels Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 2142 - Director → ME
  • 782
    icon of address Lake Side House Stockley Park, 1 Furzeground Way, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 2178 - Director → ME
  • 783
    icon of address Flat 1 213 Church Hill Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 1479 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 1696 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1696 - Right to appoint or remove directors as a member of a firmOE
    IIF 1696 - Has significant influence or control as a member of a firmOE
    IIF 1696 - Right to appoint or remove directorsOE
    IIF 1696 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1696 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1696 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1696 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1696 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1696 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 784
    icon of address 18 Station Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 1299 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 1585 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1585 - Has significant influence or control as a member of a firmOE
    IIF 1585 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1585 - Right to appoint or remove directors as a member of a firmOE
    IIF 1585 - Right to appoint or remove directorsOE
    IIF 1585 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1585 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1585 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1585 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1585 - Ownership of voting rights - More than 50% but less than 75%OE
  • 785
    icon of address 4385, 11053944: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 1569 - Right to appoint or remove directorsOE
    IIF 1569 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1569 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1569 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1569 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1569 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1569 - Right to appoint or remove directors as a member of a firmOE
    IIF 1569 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1569 - Has significant influence or control as a member of a firmOE
    IIF 1569 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 786
    icon of address Waterford Court, Suite 3, 5 Stalbridge Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -130,838 GBP2024-07-31
    Officer
    icon of calendar 2015-07-25 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2054 - Ownership of voting rights - 75% or moreOE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 229
  • 1
    UNIVERSE SECURITY SERVICES LTD - 2018-03-15
    icon of address Unit 4 Enterprise Centre, Ray Street, Huddersfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-08-25 ~ 2019-11-15
    IIF 1168 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-11-08
    IIF 1036 - Ownership of shares – 75% or more OE
  • 2
    icon of address 13 Ashby Road, Burton-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2011-02-07
    IIF 1716 - Director → ME
  • 3
    icon of address Unit 1 27a All Saints Road, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,941 GBP2024-05-31
    Officer
    icon of calendar 2011-09-29 ~ 2016-03-02
    IIF 1719 - Director → ME
  • 4
    icon of address 142a Green Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -773 GBP2023-09-30
    Officer
    icon of calendar 2017-09-15 ~ 2021-06-25
    IIF 2092 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2021-06-25
    IIF 2203 - Ownership of shares – 75% or more OE
  • 5
    icon of address 53 St. Stephens Road, Leicester, England
    Active Corporate
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-02-04 ~ 2021-11-01
    IIF 2213 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-11-08
    IIF 2263 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-23 ~ 2021-11-01
    IIF 2262 - Has significant influence or control OE
    icon of calendar 2020-01-01 ~ 2020-07-14
    IIF 1035 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1035 - Right to appoint or remove directors OE
    IIF 1035 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    icon of address 67 Church Gate, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2021-04-20
    IIF 1170 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-04-20
    IIF 1790 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1790 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 307b Sutton Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-23 ~ 2014-01-01
    IIF 124 - Director → ME
  • 8
    ATOZITRECYCLING LTD - 2023-05-29
    icon of address Jhumat House, 160 London Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29 GBP2024-05-31
    Officer
    icon of calendar 2023-09-09 ~ 2023-11-15
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2023-11-15
    IIF 717 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 717 - Right to appoint or remove directors OE
    IIF 717 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Accrington Road Service Station, 304 Accrington Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,249 GBP2017-03-31
    Officer
    icon of calendar 2014-02-12 ~ 2014-02-28
    IIF 1319 - Director → ME
  • 10
    ACTIV8 GYM LTD - 2012-04-24
    MAAK ENTERPRISE LIMITED - 2012-05-02
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -93,289 GBP2021-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2019-10-04
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2022-11-07
    IIF 576 - Ownership of shares – 75% or more OE
    IIF 576 - Right to appoint or remove directors OE
    IIF 576 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 7a High Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,742 GBP2024-07-31
    Officer
    icon of calendar 2021-12-09 ~ 2025-06-26
    IIF 228 - Director → ME
    icon of calendar 2019-07-01 ~ 2020-11-23
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2025-06-26
    IIF 711 - Ownership of voting rights - 75% or more OE
    IIF 711 - Ownership of shares – 75% or more OE
  • 12
    icon of address 28 Auckland Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ 2020-07-11
    IIF 2160 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2020-07-10
    IIF 2225 - Ownership of shares – 75% or more OE
  • 13
    JAPE DEVELOPMENTS LIMITED - 2023-12-12
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,636,771 GBP2023-09-30
    Officer
    icon of calendar 2019-02-22 ~ 2021-06-04
    IIF 472 - Director → ME
  • 14
    icon of address Jape One, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,157,337 GBP2024-09-30
    Officer
    icon of calendar 2020-07-31 ~ 2024-03-18
    IIF 2037 - Secretary → ME
  • 15
    icon of address 117 London Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,886 GBP2015-08-31
    Officer
    icon of calendar 2014-05-01 ~ 2014-07-19
    IIF 2127 - Director → ME
  • 16
    icon of address 14c Cannon Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ 2018-01-29
    IIF 1631 - Director → ME
  • 17
    icon of address Loft 5, Stibbe Lofts, 11 Newarke Street, Leicester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    275,218 GBP2024-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 1875 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 2008 - Has significant influence or control OE
  • 18
    icon of address 2a Hallcar Street, Sheffiled, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2022-11-25 ~ 2023-05-12
    IIF 434 - Director → ME
  • 19
    icon of address Bismark House, Suite 2, Unit 4, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,500 GBP2021-04-30
    Officer
    icon of calendar 2019-04-13 ~ 2019-06-01
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2019-06-02
    IIF 851 - Ownership of shares – 75% or more OE
    IIF 851 - Ownership of voting rights - 75% or more OE
    IIF 851 - Right to appoint or remove directors OE
  • 20
    ALVAREZ & MARSAL TAXAND UK LLP - 2023-06-02
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    icon of calendar 2023-08-01 ~ 2025-04-01
    IIF 1921 - Has significant influence or control OE
  • 21
    icon of address 115 London Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2017-08-30
    IIF 1005 - Director → ME
  • 22
    ANGOLA MUSIC AWARDS UK LTD - 2025-10-20
    icon of address 62 Leytonstone Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    666,869 GBP2023-11-30
    Officer
    icon of calendar 2019-12-20 ~ 2021-01-21
    IIF 1109 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2021-01-19
    IIF 1544 - Ownership of shares – 75% or more OE
  • 23
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-07-09 ~ 2012-09-28
    IIF 1426 - Director → ME
  • 24
    icon of address 308 Platt Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ 2023-07-28
    IIF 1066 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ 2023-07-28
    IIF 1357 - Right to appoint or remove directors OE
    IIF 1357 - Ownership of voting rights - 75% or more OE
    IIF 1357 - Ownership of shares – 75% or more OE
  • 25
    icon of address 258 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,658 GBP2023-10-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-12-31
    IIF 209 - Director → ME
  • 26
    ASCOT LTD
    - now
    WELIVEDTHEREB4 LTD - 2009-06-11
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125,177 GBP2020-04-30
    Officer
    icon of calendar 2009-06-09 ~ 2020-03-30
    IIF 1643 - Director → ME
    icon of calendar 2009-06-09 ~ 2020-03-30
    IIF 1148 - Secretary → ME
  • 27
    CAREER JOB BOARDS LTD - 2018-12-19
    icon of address 40 Connaught Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -263,854 GBP2019-09-30
    Officer
    icon of calendar 2018-12-13 ~ 2020-07-31
    IIF 1642 - Director → ME
    icon of calendar 2015-09-14 ~ 2015-09-14
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-21
    IIF 2057 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2057 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 949 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 3 Butts, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,030 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-06-07
    IIF 863 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Bismark House, Bower Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-13 ~ 2019-06-01
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2019-06-02
    IIF 852 - Right to appoint or remove directors OE
    IIF 852 - Ownership of shares – 75% or more OE
    IIF 852 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address Office 35,unit 39.city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2023-01-12
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2023-01-12
    IIF 877 - Ownership of shares – 75% or more OE
    IIF 877 - Right to appoint or remove directors OE
    IIF 877 - Ownership of voting rights - 75% or more OE
  • 31
    ATLAS ACCIDENT CLAIMS LTD - 2017-06-23
    icon of address 16 Abbotsbury Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    178,823 GBP2017-09-30
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-01
    IIF 1002 - Director → ME
  • 32
    AVOVO LIMITED - 2011-03-11
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2011-05-10
    IIF 1512 - Director → ME
    icon of calendar 2011-03-03 ~ 2012-02-08
    IIF 1507 - Director → ME
    icon of calendar 2011-03-03 ~ 2011-05-10
    IIF 2033 - Secretary → ME
  • 33
    AVOVO NO. 1 LIMITED - 2012-02-09
    icon of address 16 Hanover Square, Mayfair, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-12 ~ 2012-09-24
    IIF 1510 - Director → ME
  • 34
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-21
    IIF 1506 - Director → ME
  • 35
    icon of address 69 Uplands Crescent, Llandough, Penarth, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-12 ~ 2023-01-23
    IIF 1114 - Director → ME
  • 36
    STOCKTURN UK LTD - 2018-10-22
    icon of address Kingsbury Road Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,113 GBP2020-05-31
    Officer
    icon of calendar 2021-01-15 ~ 2021-06-02
    IIF 969 - Director → ME
    icon of calendar 2020-02-28 ~ 2021-01-15
    IIF 970 - Director → ME
  • 37
    icon of address 520-524 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-24 ~ 2014-07-21
    IIF 1190 - Director → ME
  • 38
    icon of address 375 Sheffield Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,921 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-19 ~ 2025-06-05
    IIF 690 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 690 - Right to appoint or remove directors OE
    IIF 690 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address 4 Boundary Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ 2025-09-30
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ 2025-09-30
    IIF 689 - Right to appoint or remove directors OE
    IIF 689 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 689 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address Unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2023-01-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2023-01-16
    IIF 1556 - Right to appoint or remove directors OE
    IIF 1556 - Ownership of voting rights - 75% or more OE
    IIF 1556 - Ownership of shares – 75% or more OE
  • 41
    CLOUDFIVE (EUROPE) LTD - 2009-12-12
    GRAFT.CO.UK LIMITED - 2009-07-11
    HEDEN HOMES LIMITED - 2011-05-24
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2011-09-13
    IIF 1503 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-05-26
    IIF 475 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-05-26
    IIF 2038 - Secretary → ME
  • 42
    TESTDRIVE LAB (EUROPE) LIMITED - 2010-11-24
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2011-02-11
    IIF 1509 - Director → ME
  • 43
    icon of address Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-04-30
    Officer
    icon of calendar 2005-04-21 ~ 2017-01-19
    IIF 1495 - Director → ME
  • 44
    icon of address Clutha House, C/o Avery Law Llp, 10 Storey’s Gate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2018-04-11
    IIF 532 - Director → ME
  • 45
    icon of address 2 West Street, Colne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,210 GBP2017-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2016-10-23
    IIF 771 - Director → ME
  • 46
    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 1664 - Director → ME
  • 47
    icon of address F A Simms & Partners, Alma Park, Woodwy Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-31 ~ 2008-09-08
    IIF 1191 - Director → ME
  • 48
    icon of address 503-505 Alfreton Road, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    25,872 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ 2016-02-20
    IIF 1007 - Director → ME
  • 49
    BURLAWN ESTATES LIMITED - 1987-06-25
    icon of address 464 Birchfield Road, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -145,630 GBP2016-02-28
    Officer
    icon of calendar 2003-03-01 ~ 2003-09-08
    IIF 1153 - Secretary → ME
    icon of calendar 2008-04-24 ~ 2009-02-28
    IIF 1144 - Secretary → ME
  • 50
    icon of address Suffolk House 7 Hydra, Orion Court, Addison Way Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ 2014-05-23
    IIF 539 - Director → ME
  • 51
    FREEVER UK LIMITED - 2009-09-08
    icon of address 57-63 Scrutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2011-11-01
    IIF 542 - Director → ME
    icon of calendar 2006-12-20 ~ 2011-11-01
    IIF 1154 - Secretary → ME
  • 52
    MORGAN RANDALL (UK) LLP - 2020-06-15
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    95,100 GBP2020-01-29
    Officer
    icon of calendar 2007-01-23 ~ 2020-12-11
    IIF 1635 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-11
    IIF 2056 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 2056 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    icon of address 100 Whaddon Chase, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    358 GBP2021-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2018-05-01
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-05
    IIF 685 - Ownership of shares – 75% or more OE
  • 54
    icon of address 5 Hollowbrook Way, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,321 GBP2024-04-30
    Officer
    icon of calendar 2023-07-01 ~ 2024-04-30
    IIF 473 - Director → ME
    icon of calendar 2025-03-01 ~ 2025-06-01
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ 2024-04-30
    IIF 740 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 740 - Has significant influence or control as a member of a firm OE
    IIF 740 - Right to appoint or remove directors OE
    IIF 740 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 740 - Right to appoint or remove directors as a member of a firm OE
    IIF 740 - Has significant influence or control over the trustees of a trust OE
    IIF 740 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    icon of address Carnwood Investments Limited, Weston Street, Bolton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    116,639 GBP2018-05-09
    Officer
    icon of calendar 2018-03-07 ~ 2018-06-23
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2019-06-01
    IIF 848 - Has significant influence or control OE
    IIF 848 - Has significant influence or control as a member of a firm OE
    IIF 848 - Has significant influence or control over the trustees of a trust OE
  • 56
    WH SMITH POSTY LTD - 2017-01-10
    icon of address 85 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,278 GBP2017-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2015-03-01
    IIF 1397 - Director → ME
  • 57
    icon of address 6 Claremont, Bradford, England And Wales, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,222,978 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ 2023-12-10
    IIF 1709 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2023-12-10
    IIF 2148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    icon of address 6 Claremont, Bradford, England And Wales, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    1,737,412 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ 2023-12-10
    IIF 1708 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2023-12-10
    IIF 2147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    icon of address 144 Hartsbourne Avenue, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    26,214 GBP2024-01-31
    Officer
    icon of calendar 2010-01-06 ~ 2014-08-01
    IIF 1413 - Director → ME
    icon of calendar 2010-01-06 ~ 2013-12-20
    IIF 2012 - Secretary → ME
  • 60
    INDUS LANGUAGES LTD - 2018-12-18
    icon of address 115 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,500 GBP2018-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2017-11-09
    IIF 1004 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF 1198 - Ownership of shares – 75% or more OE
  • 61
    icon of address 104 Kirkland Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,696 GBP2024-01-31
    Officer
    icon of calendar 2020-01-06 ~ 2021-07-01
    IIF 1454 - Director → ME
  • 62
    icon of address 5 Oakdale Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ 2023-11-22
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ 2023-11-29
    IIF 651 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 651 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    icon of address 61 Lenton Boulevard, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,867 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-23 ~ 2023-11-29
    IIF 652 - Right to appoint or remove directors OE
    IIF 652 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 652 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address 32 Station Road, Sandiacre, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-30 ~ 2023-11-29
    IIF 1740 - Right to appoint or remove directors OE
    IIF 1740 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1740 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    icon of address 2a Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2020-01-30
    IIF 220 - Director → ME
    icon of calendar 2020-01-30 ~ 2020-02-01
    IIF 219 - Director → ME
    icon of calendar 2020-02-19 ~ 2021-05-01
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2021-05-01
    IIF 703 - Right to appoint or remove directors OE
    IIF 703 - Ownership of voting rights - 75% or more OE
    IIF 703 - Ownership of shares – 75% or more OE
  • 66
    icon of address 2 Coast Road, Wallsend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-14
    IIF 2164 - Director → ME
  • 67
    icon of address 88 Ash Grove, Wavertree, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2007-06-01
    IIF 1620 - Director → ME
  • 68
    icon of address 114 Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2011-07-13
    IIF 1236 - Director → ME
  • 69
    icon of address 2 Ewer St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-22 ~ 2022-03-01
    IIF 446 - Director → ME
  • 70
    CUBIC NORTH-WEST LTD - 2010-09-07
    icon of address 1 Strand Shopping Centre Post Office, Hexagon, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2024-06-30
    Officer
    icon of calendar 2008-03-04 ~ 2009-11-01
    IIF 1613 - Director → ME
    icon of calendar 2010-04-01 ~ 2010-11-01
    IIF 1420 - Director → ME
    icon of calendar 2008-03-04 ~ 2013-06-30
    IIF 1231 - Secretary → ME
  • 71
    icon of address 172 Corporation Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ 2017-01-03
    IIF 1463 - Director → ME
  • 72
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,435 GBP2020-03-31
    Officer
    icon of calendar 2018-10-29 ~ 2020-12-11
    IIF 1633 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2020-12-11
    IIF 2059 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 2059 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    DADA AND ANAI FOODS LIMITED - 2023-11-13
    icon of address Libert House, 30 Whitchurch Lane, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,167 GBP2023-12-31
    Officer
    icon of calendar 2022-07-18 ~ 2023-02-17
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ 2023-02-17
    IIF 889 - Right to appoint or remove directors OE
    IIF 889 - Ownership of voting rights - 75% or more OE
    IIF 889 - Ownership of shares – 75% or more OE
  • 74
    icon of address 4385, 13785252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ 2022-02-11
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-02-11
    IIF 594 - Ownership of shares – 75% or more OE
    IIF 594 - Right to appoint or remove directors OE
    IIF 594 - Ownership of voting rights - 75% or more OE
  • 75
    icon of address Unit Hd15 50 Cambridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,234 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-05-29 ~ 2025-05-29
    IIF 1788 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    MIDI COMS LIMITED - 2009-01-19
    CLOUDFIVE (EUROPE) LTD. - 2009-07-11
    CLOUDFIVE (RESEARCH) LTD. - 2010-10-14
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2009-04-20
    IIF 1662 - Director → ME
    icon of calendar 2009-04-21 ~ 2010-05-31
    IIF 1390 - Director → ME
    icon of calendar 2010-06-01 ~ 2011-02-10
    IIF 1508 - Director → ME
    icon of calendar 2009-01-13 ~ 2010-05-14
    IIF 2039 - Secretary → ME
  • 77
    icon of address 21 Somerville Way, Aylesbury, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-03 ~ 2023-01-18
    IIF 2173 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2023-01-18
    IIF 2237 - Right to appoint or remove directors OE
    IIF 2237 - Ownership of shares – 75% or more OE
    IIF 2237 - Ownership of voting rights - 75% or more OE
  • 78
    icon of address 49 Suffolk Road, Ilford, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-27 ~ 2017-03-29
    IIF 262 - Director → ME
  • 79
    icon of address 6 Chalvey Road East, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ 2016-08-26
    IIF 320 - Director → ME
  • 80
    icon of address 3rd Floor 86-90 Paul Street Dhand Consulting Ltd, 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,592 GBP2024-05-31
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-05
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-02-05
    IIF 839 - Ownership of shares – 75% or more OE
  • 81
    MESSAGIZER/BUONGIORNO. UK LIMITED - 2003-06-04
    BUONGIORNO.UK EMAIL SERVICES LTD - 2001-06-12
    BUONGIORNO UK LIMITED - 2020-07-29
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    405,736 GBP2022-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2011-11-01
    IIF 543 - Director → ME
    icon of calendar 2005-05-03 ~ 2011-11-01
    IIF 1146 - Secretary → ME
  • 82
    icon of address 171 Lower House Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,073 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ 2022-05-13
    IIF 1616 - Director → ME
  • 83
    icon of address 28 Brooklyn Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,181 GBP2025-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2024-07-07
    IIF 2135 - Director → ME
    icon of calendar 2024-07-09 ~ 2024-10-27
    IIF 238 - Director → ME
    icon of calendar 2024-07-07 ~ 2024-07-08
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2024-10-27
    IIF 2189 - Ownership of shares – 75% or more OE
    IIF 2189 - Right to appoint or remove directors OE
    IIF 2189 - Ownership of voting rights - 75% or more OE
  • 84
    icon of address 6 Hilperton Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-19 ~ 2009-01-02
    IIF 971 - Director → ME
  • 85
    EAST RESTAURANTS EUROPE LTD - 2016-06-28
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2019-03-10
    IIF 1492 - Director → ME
  • 86
    icon of address 6 Chalvey Road East, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,180 GBP2017-02-28
    Officer
    icon of calendar 2007-08-14 ~ 2009-02-04
    IIF 1149 - Secretary → ME
  • 87
    TECH TRONEX UXBRIDGE LIMITED - 2020-05-07
    icon of address 30 Market Square, The Pavilion Shopping Centre, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,129 GBP2023-11-29
    Person with significant control
    icon of calendar 2020-03-20 ~ 2020-10-07
    IIF 897 - Ownership of shares – 75% or more OE
  • 88
    icon of address Bismark House Unit 4, Bower Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2019-05-10
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-05-10
    IIF 856 - Ownership of voting rights - 75% or more OE
    IIF 856 - Right to appoint or remove directors OE
    IIF 856 - Ownership of shares – 75% or more OE
  • 89
    icon of address 2 Leadmill Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,307 GBP2024-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2021-03-30
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-30
    IIF 879 - Ownership of shares – 75% or more OE
  • 90
    icon of address Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    349 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ 2023-04-26
    IIF 497 - Director → ME
    icon of calendar 2024-06-19 ~ 2024-06-19
    IIF 1536 - Director → ME
    icon of calendar 2024-06-19 ~ 2025-11-10
    IIF 1535 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ 2025-11-10
    IIF 1092 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-20 ~ 2023-04-26
    IIF 1093 - Ownership of voting rights - 75% or more OE
    IIF 1093 - Ownership of shares – 75% or more OE
    IIF 1093 - Right to appoint or remove directors OE
  • 91
    BUONGIORNO MARKETING SERVICES UK LIMITED - 2012-02-03
    MADEMARKS LIMITED - 2000-09-28
    FLYTXT LIMITED - 2007-06-22
    LUMATA UK LIMITED - 2019-10-11
    icon of address 4th Floor 2 City Approach Albert Street, Eccles, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2012-06-15
    IIF 544 - Director → ME
    icon of calendar 2007-05-10 ~ 2012-06-15
    IIF 1155 - Secretary → ME
  • 92
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-15 ~ 2019-10-30
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-10-17
    IIF 854 - Ownership of voting rights - 75% or more OE
    IIF 854 - Right to appoint or remove directors OE
    IIF 854 - Ownership of shares – 75% or more OE
  • 93
    icon of address Flat 1, 40 Granville Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    997 GBP2025-04-30
    Officer
    icon of calendar 2022-04-06 ~ 2023-10-16
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-10-16
    IIF 865 - Ownership of shares – 75% or more OE
    IIF 865 - Right to appoint or remove directors OE
    IIF 865 - Ownership of voting rights - 75% or more OE
  • 94
    icon of address Unit 1 895 High Road, Chadwell Health, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    78 GBP2024-01-31
    Officer
    icon of calendar 2023-08-22 ~ 2025-02-01
    IIF 1389 - Director → ME
  • 95
    icon of address 120 Stanley Park Ave North, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ 2014-07-01
    IIF 2013 - Secretary → ME
  • 96
    icon of address 38 Long Chaulden Long Chaulden, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2020-02-10
    IIF 1480 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2020-02-10
    IIF 1977 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1977 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    icon of address St Pauls House, Stoke Rd, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2012-09-01
    IIF 1237 - Director → ME
  • 98
    icon of address 4385, 11871632: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,242 GBP2020-03-31
    Officer
    icon of calendar 2019-08-29 ~ 2019-09-13
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2019-09-13
    IIF 1118 - Ownership of shares – 75% or more OE
    IIF 1118 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1118 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1118 - Right to appoint or remove directors OE
  • 99
    icon of address 40-42 Abbey Street, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ 2022-08-01
    IIF 343 - Director → ME
  • 100
    icon of address 30 Spring Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,018 GBP2022-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2020-06-19
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2020-06-19
    IIF 710 - Has significant influence or control OE
  • 101
    VALUSET LIMITED - 2010-07-05
    icon of address 18th Floor City Tower, 40 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-22 ~ 2015-07-22
    IIF 1847 - Secretary → ME
  • 102
    icon of address Bismark House Unit 4, Bismark House, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ 2019-10-28
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-10-22
    IIF 853 - Ownership of shares – 75% or more OE
    IIF 853 - Ownership of voting rights - 75% or more OE
    IIF 853 - Right to appoint or remove directors OE
  • 103
    icon of address 128a Upminster Road, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ 2024-01-29
    IIF 1049 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ 2023-10-23
    IIF 1141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 104
    icon of address 8 Finsbury Circus, London, England
    Active Corporate (71 parents, 5 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2023-07-31
    IIF 1404 - LLP Member → ME
  • 105
    icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,334 GBP2024-05-31
    Officer
    icon of calendar 2016-10-26 ~ 2019-12-05
    IIF 363 - Director → ME
  • 106
    icon of address 4385, 12832319 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ 2023-06-28
    IIF 629 - Director → ME
    icon of calendar 2023-06-29 ~ 2023-06-29
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2023-06-28
    IIF 953 - Ownership of voting rights - 75% or more OE
    IIF 953 - Ownership of shares – 75% or more OE
    IIF 953 - Right to appoint or remove directors OE
  • 107
    GUILT N PLEASURE LIMITED - 2017-02-13
    CENTRAL VILLAGE LIMITED - 2017-02-08
    GUILTY PLEASURE LIMITED - 2017-02-24
    icon of address 6 Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-04 ~ 2017-07-01
    IIF 529 - Director → ME
  • 108
    H.& R.PRODUCTIONS(BIRMINGHAM)LIMITED - 2004-05-10
    icon of address C. Adams & Sons (midlands) Ltd, Potters Lane, Wednesbury, West Midlands
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,050 GBP2024-03-31
    Officer
    icon of calendar 2005-08-09 ~ 2005-08-09
    IIF 1021 - Director → ME
  • 109
    icon of address Bismark House Unit 4, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ 2019-10-28
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-10-22
    IIF 850 - Ownership of voting rights - 75% or more OE
    IIF 850 - Ownership of shares – 75% or more OE
    IIF 850 - Right to appoint or remove directors OE
  • 110
    icon of address 448-450 Green Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-14 ~ 2020-07-06
    IIF 972 - Director → ME
    icon of calendar 2024-09-01 ~ 2025-05-06
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ 2025-05-01
    IIF 583 - Right to appoint or remove directors OE
    IIF 583 - Ownership of shares – 75% or more OE
    IIF 583 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-01-14 ~ 2020-07-06
    IIF 1120 - Ownership of shares – 75% or more OE
  • 111
    icon of address 2 Penzance Court, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-29 ~ 2020-10-01
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2020-01-15
    IIF 811 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 112
    icon of address 2 Castle Business Village, Station Road, Hampton
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2020-12-25
    Officer
    icon of calendar 2004-02-17 ~ 2007-01-19
    IIF 1106 - Director → ME
  • 113
    icon of address Unit 2, Rear Of 28 Palmerston Street, Padiham, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2021-03-31
    Officer
    icon of calendar 2018-02-10 ~ 2018-05-25
    IIF 996 - Director → ME
  • 114
    icon of address Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,210 GBP2020-03-31
    Officer
    icon of calendar 2020-06-29 ~ 2021-06-01
    IIF 102 - Director → ME
  • 115
    icon of address Flat 2 63 Cleveland Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ 2015-09-28
    IIF 2159 - Director → ME
  • 116
    I&S SOFA SETTE MASTER LTD - 2021-08-04
    icon of address C/o M R Insolvency, Suite One Peel Mill Commercial Street, Morley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,121 GBP2020-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2021-08-03
    IIF 2093 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2021-08-03
    IIF 2201 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    icon of address Friar Gate Studios Suite 13, Ford Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ 2012-07-02
    IIF 1429 - Director → ME
  • 118
    ILSP LTD.
    - now
    INTERNATIONAL LEARNING & SKILLS PARTNERSHIP LTD - 2022-01-24
    icon of address 67 Church Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,062 GBP2023-06-30
    Officer
    icon of calendar 2023-06-01 ~ 2024-11-20
    IIF 1173 - Director → ME
    icon of calendar 2018-01-02 ~ 2020-05-15
    IIF 1169 - Director → ME
  • 119
    icon of address 11 Bridge Wharf Road, Old Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2003-03-20 ~ 2021-04-22
    IIF 1436 - Director → ME
  • 120
    icon of address 3 Preston Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2019-04-02
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-04-02
    IIF 1131 - Ownership of shares – 75% or more OE
    IIF 1131 - Ownership of voting rights - 75% or more OE
  • 121
    EASYCARS 24/7 LTD - 2024-12-23
    icon of address 52 Hawthorne Crescent, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,888 GBP2024-05-31
    Officer
    icon of calendar 2008-05-20 ~ 2024-03-28
    IIF 1394 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-27
    IIF 1911 - Ownership of shares – 75% or more OE
    IIF 1911 - Ownership of voting rights - 75% or more OE
  • 122
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-02-26 ~ 2018-10-23
    IIF 386 - Director → ME
  • 123
    icon of address Foundation House, 4 Letchworth Foundation House, 4 Letchworth, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,335 GBP2024-04-30
    Officer
    icon of calendar 2004-04-26 ~ 2010-07-01
    IIF 1253 - Director → ME
  • 124
    icon of address Avalon House, 57-63 Scrutton Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2011-11-01
    IIF 536 - Director → ME
    icon of calendar 2008-03-31 ~ 2011-11-01
    IIF 1150 - Secretary → ME
  • 125
    icon of address Avalon House, 57-63 Scrutton Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2011-11-01
    IIF 535 - Director → ME
    icon of calendar 2008-03-31 ~ 2011-11-01
    IIF 1151 - Secretary → ME
  • 126
    ITOUCH PLC - 2005-10-31
    ITOUCH INTERNATIONAL PLC - 2000-02-11
    icon of address Matrix House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-27 ~ 2011-11-01
    IIF 533 - Director → ME
    icon of calendar 2007-12-27 ~ 2011-11-01
    IIF 1147 - Secretary → ME
  • 127
    icon of address Unit 8, First Floor, 210 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    29,783 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2022-06-21
    IIF 366 - Director → ME
  • 128
    icon of address 2 Tudor Court, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-04-01 ~ 2018-11-06
    IIF 250 - Director → ME
  • 129
    icon of address 35 Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ 2018-06-29
    IIF 2156 - Director → ME
  • 130
    JINNAH SOLICITORS LLP - 2014-01-28
    icon of address 9 High Town Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-10-24
    IIF 1627 - LLP Designated Member → ME
  • 131
    icon of address C/o Barkers (kia) Low Street, South Milford, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-28 ~ 2008-10-27
    IIF 1435 - Director → ME
  • 132
    icon of address 84 Vincenzo Close Vincenzo Close, Welham Green, North Mymms, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-02-17
    IIF 727 - Has significant influence or control as a member of a firm OE
  • 133
    IK ROOFING LTD - 2021-03-21
    icon of address 62, Office 2 Fitzwilliam Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,587,452 GBP2024-10-31
    Officer
    icon of calendar 2019-04-18 ~ 2019-08-12
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-08-12
    IIF 887 - Ownership of shares – 75% or more OE
    IIF 887 - Ownership of voting rights - 75% or more OE
    IIF 887 - Right to appoint or remove directors OE
  • 134
    icon of address 20-22 Wenlock Road, London, England
    Liquidation Corporate
    Officer
    icon of calendar 2019-01-31 ~ 2019-12-31
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-12-31
    IIF 2184 - Ownership of shares – 75% or more OE
  • 135
    icon of address 6 Hilperton Road, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ 2015-06-01
    IIF 77 - Director → ME
  • 136
    icon of address Flat 14 Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,581 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ 2025-01-10
    IIF 147 - Director → ME
    icon of calendar 2022-01-31 ~ 2024-10-04
    IIF 1242 - Director → ME
  • 137
    icon of address 10 Mitchell Grove, Scraptoft, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,228 GBP2023-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2019-10-05
    IIF 1403 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2022-11-05
    IIF 1920 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1920 - Ownership of shares – More than 25% but not more than 50% OE
  • 138
    icon of address Strand Shopping Centre Post Office 1, Hexagon, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ 2023-04-29
    IIF 1611 - Director → ME
    icon of calendar 2022-02-11 ~ 2023-04-29
    IIF 2026 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2023-04-29
    IIF 1905 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1905 - Ownership of shares – More than 25% but not more than 50% OE
  • 139
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    1,958,299 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-11-20 ~ 2022-01-06
    IIF 2254 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2254 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 140
    icon of address 16 Abbotsbury Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ 2017-10-03
    IIF 2126 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-10-03
    IIF 2217 - Ownership of shares – 75% or more OE
  • 141
    FAXI LTD - 2020-10-13
    icon of address Great Burgh, Burgh Heath, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,423,238 GBP2024-03-31
    Officer
    icon of calendar 2014-02-11 ~ 2014-05-23
    IIF 538 - Director → ME
  • 142
    icon of address Lewis Building Kougoo Ltd Office No. R3, Bull Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,471 GBP2022-08-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 345 - Director → ME
  • 143
    LANDMARK ESTATES SLOUGH LTD - 2020-10-02
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-10-27 ~ 2021-09-04
    IIF 218 - Director → ME
  • 144
    icon of address Bismark House Unit 4, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ 2019-10-30
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-06-20
    IIF 855 - Right to appoint or remove directors OE
    IIF 855 - Ownership of shares – 75% or more OE
    IIF 855 - Ownership of voting rights - 75% or more OE
  • 145
    icon of address 39 Morley Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    icon of calendar 2011-05-27 ~ 2023-07-23
    IIF 248 - Director → ME
  • 146
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64,700 GBP2023-11-30
    Officer
    icon of calendar 2019-05-29 ~ 2020-08-11
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2020-09-09
    IIF 1735 - Ownership of shares – 75% or more OE
    IIF 1735 - Ownership of voting rights - 75% or more OE
  • 147
    icon of address 21 Hyde Park Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,025 GBP2018-03-31
    Officer
    icon of calendar 2013-09-12 ~ 2014-10-01
    IIF 129 - Director → ME
  • 148
    FLETCHER OWEN LTD - 2017-10-12
    icon of address 4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    249,989 GBP2022-08-31
    Officer
    icon of calendar 2014-11-19 ~ 2015-08-06
    IIF 563 - Director → ME
  • 149
    icon of address Suite 11 Hadfield House, Gordon Street, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -235,700 GBP2024-06-30
    Officer
    icon of calendar 2021-04-21 ~ 2022-01-30
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-01-30
    IIF 712 - Right to appoint or remove directors OE
    IIF 712 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 712 - Ownership of shares – More than 25% but not more than 50% OE
  • 150
    icon of address 558 Romford Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,779 GBP2024-02-29
    Officer
    icon of calendar 2001-03-27 ~ 2015-11-23
    IIF 330 - Director → ME
    icon of calendar 2001-03-27 ~ 2015-11-23
    IIF 1152 - Secretary → ME
  • 151
    icon of address 7 Pickard Way, Leicester Forest East, Leicester, United Kingdom
    Active Corporate
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2019-06-05 ~ 2022-05-16
    IIF 1408 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2022-05-16
    IIF 1925 - Ownership of shares – 75% or more OE
    IIF 1925 - Ownership of voting rights - 75% or more OE
    IIF 1925 - Right to appoint or remove directors OE
  • 152
    MA3 DRINKS LTD - 2019-04-09
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104,568 GBP2021-02-28
    Officer
    icon of calendar 2020-10-15 ~ 2021-07-01
    IIF 365 - Director → ME
  • 153
    icon of address 170 Saltwell Road, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-02-03 ~ 2025-02-03
    IIF 1943 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1943 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 154
    icon of address 4385, 13262432: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ 2022-01-31
    IIF 263 - Director → ME
  • 155
    icon of address Suite 201, 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,979 GBP2024-04-30
    Officer
    icon of calendar 2017-06-08 ~ 2019-12-27
    IIF 358 - Director → ME
  • 156
    icon of address Flat 1 53 St. Peters Road, Handsworth, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-04-03 ~ 2020-09-21
    IIF 1222 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2020-09-21
    IIF 1804 - Right to appoint or remove directors OE
    IIF 1804 - Ownership of voting rights - 75% or more OE
    IIF 1804 - Ownership of shares – 75% or more OE
  • 157
    icon of address 150 Muswell Hill Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -184,689 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2016-11-10
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2019-12-23
    IIF 934 - Ownership of shares – 75% or more OE
  • 158
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,243 GBP2024-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2021-04-01
    IIF 253 - Director → ME
    icon of calendar 2015-12-19 ~ 2021-11-01
    IIF 1303 - Director → ME
  • 159
    icon of address Mid-day Court, 30 Brighton Road, Sutton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    66 GBP2024-03-31
    Officer
    icon of calendar 2018-10-30 ~ 2025-11-05
    IIF 108 - Director → ME
  • 160
    icon of address 53 Royston Way, Slough, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-11 ~ 2024-03-14
    IIF 1395 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ 2024-03-14
    IIF 1912 - Has significant influence or control OE
  • 161
    MOUNT GLOBAL LTD - 2024-03-03
    EMPIRE GRIZZLY LTD - 2016-08-15
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,981 GBP2024-12-31
    Officer
    icon of calendar 2015-09-25 ~ 2016-01-18
    IIF 438 - Director → ME
  • 162
    MR KHAN'S FOODS LIMITED - 2012-08-01
    icon of address Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-07-25
    IIF 1511 - Director → ME
  • 163
    icon of address 4385, 11832678 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    53,829 GBP2022-02-28
    Officer
    icon of calendar 2021-01-29 ~ 2021-03-07
    IIF 1068 - Director → ME
  • 164
    icon of address 85a Brentry Lane, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ 2012-03-17
    IIF 1252 - Director → ME
  • 165
    icon of address Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -62,674 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2022-04-01
    IIF 1762 - Ownership of voting rights - 75% or more OE
    IIF 1762 - Has significant influence or control as a member of a firm OE
  • 166
    icon of address 580 Hyde Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,143 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ 2025-02-21
    IIF 1065 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2025-02-21
    IIF 1359 - Ownership of shares – 75% or more OE
    IIF 1359 - Right to appoint or remove directors OE
    IIF 1359 - Ownership of voting rights - 75% or more OE
  • 167
    icon of address 2a Stephenson Street, Thornaby, Stockton-on-tees, Cleveland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    644,827 GBP2024-02-28
    Officer
    icon of calendar 2012-01-24 ~ 2015-02-18
    IIF 1285 - Director → ME
  • 168
    icon of address Flat 6 23 Aldersbrook Road, Wanstead, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -363 GBP2024-03-30
    Officer
    icon of calendar 2018-05-15 ~ 2020-09-28
    IIF 1260 - Director → ME
  • 169
    OCEAN REGENERATION TRUST C.I.C - 2013-04-05
    icon of address Harford Street Multicentre, 115 Harford Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    186,752 GBP2024-03-31
    Officer
    icon of calendar 2021-06-16 ~ 2025-02-19
    IIF 258 - Director → ME
  • 170
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-10 ~ 2016-01-17
    IIF 1496 - LLP Designated Member → ME
  • 171
    icon of address Tower Hamlets Community Transport, 25-27 Newell Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    169,008 GBP2019-09-30
    Person with significant control
    icon of calendar 2023-09-28 ~ 2025-09-18
    IIF 731 - Has significant influence or control as a member of a firm OE
    IIF 731 - Has significant influence or control over the trustees of a trust OE
    IIF 731 - Has significant influence or control OE
    IIF 731 - Right to appoint or remove directors as a member of a firm OE
  • 172
    icon of address Office 02,unit 39, St Olavs Court City Business Centre, Lower Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-08-31
    Officer
    icon of calendar 2021-08-20 ~ 2022-11-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ 2022-11-13
    IIF 508 - Ownership of voting rights - 75% or more OE
    IIF 508 - Ownership of shares – 75% or more OE
    IIF 508 - Right to appoint or remove directors OE
  • 173
    icon of address 0/2 ,26 Calder Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2014-11-01
    IIF 772 - Director → ME
  • 174
    icon of address Suite 11 Fitzroy House, Lynwood Drive, Wocester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,217 GBP2022-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2020-02-10
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2020-12-01
    IIF 654 - Ownership of shares – 75% or more OE
  • 175
    icon of address 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,801 GBP2022-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2021-03-10
    IIF 1265 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2021-03-11
    IIF 1752 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1752 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 176
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ 2018-05-15
    IIF 1324 - Director → ME
  • 177
    REFUEL STATION LTD - 2022-08-02
    VEHICLE MECHANICAL REPAIRS LIMITED - 2024-02-27
    icon of address Accrington Road, Accrington Road, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 1015 - Director → ME
    icon of calendar 2021-07-01 ~ 2023-12-01
    IIF 1016 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2023-12-01
    IIF 1206 - Ownership of voting rights - 75% or more OE
    IIF 1206 - Ownership of shares – 75% or more OE
    IIF 1206 - Right to appoint or remove directors OE
  • 178
    icon of address 89 Fengate, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,227 GBP2024-11-30
    Officer
    icon of calendar 2012-11-27 ~ 2016-06-16
    IIF 1294 - Director → ME
  • 179
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-02-28
    Officer
    icon of calendar 2022-02-11 ~ 2022-11-25
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-11-25
    IIF 753 - Ownership of shares – 75% or more OE
    IIF 753 - Right to appoint or remove directors OE
    IIF 753 - Ownership of voting rights - 75% or more OE
  • 180
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156,046 GBP2018-12-31
    Officer
    icon of calendar 2018-02-28 ~ 2019-06-01
    IIF 389 - Director → ME
  • 181
    icon of address Office 03,unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-01-31
    Officer
    icon of calendar 2022-01-13 ~ 2022-11-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-11-18
    IIF 501 - Right to appoint or remove directors OE
    IIF 501 - Ownership of shares – 75% or more OE
    IIF 501 - Ownership of voting rights - 75% or more OE
  • 182
    icon of address Flat 3 92 Aldborough Road South, Ilford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-12 ~ 2014-03-01
    IIF 2124 - Director → ME
  • 183
    icon of address 2b Modred Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-03-05
    IIF 1622 - Director → ME
  • 184
    CONSORTIA OF ETHNIC MINORITY ORGANISATIONS LIMITED - 2019-08-12
    icon of address Grange Interlink Community Centre, Summerville Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,514 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2017-07-01
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 1033 - Has significant influence or control OE
  • 185
    REDECO GROUP PLC - 2010-09-07
    REDECO PLC - 2008-12-16
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-24 ~ 2011-02-01
    IIF 471 - Director → ME
  • 186
    icon of address Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-01 ~ 2012-01-14
    IIF 1513 - Director → ME
    icon of calendar 2010-04-07 ~ 2010-06-01
    IIF 1391 - Director → ME
  • 187
    icon of address 200 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ 2019-06-01
    IIF 1000 - Director → ME
  • 188
    BLUEPRINT HOMES EUROPE LTD - 2015-10-20
    icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    855,570 GBP2016-11-30
    Officer
    icon of calendar 2016-10-10 ~ 2016-10-20
    IIF 444 - Director → ME
  • 189
    icon of address 77 Smiths Square, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-30 ~ 2020-11-30
    IIF 602 - Ownership of voting rights - 75% or more OE
    IIF 602 - Ownership of shares – 75% or more OE
    IIF 602 - Right to appoint or remove directors OE
  • 190
    icon of address C/o Cooper Harland Unit 1.14, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2018-06-30
    Officer
    icon of calendar 2017-07-01 ~ 2020-01-01
    IIF 156 - Director → ME
  • 191
    icon of address 1c Merebank Lane, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,588 GBP2018-06-30
    Officer
    icon of calendar 2016-11-15 ~ 2017-07-25
    IIF 183 - Director → ME
  • 192
    icon of address Office 28, Unit 39, City Business Centre St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-02-28
    Officer
    icon of calendar 2022-02-08 ~ 2022-12-15
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-12-15
    IIF 754 - Ownership of shares – 75% or more OE
    IIF 754 - Ownership of voting rights - 75% or more OE
    IIF 754 - Right to appoint or remove directors OE
  • 193
    icon of address 40c Preston New Road, Blackburn, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2012-10-25
    IIF 1060 - Director → ME
    icon of calendar 2011-02-10 ~ 2012-10-25
    IIF 1837 - Secretary → ME
  • 194
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ 2020-06-28
    IIF 2212 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-06-28
    IIF 2264 - Ownership of shares – 75% or more OE
  • 195
    icon of address 47a Aldborough Road South, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ 2012-10-01
    IIF 1448 - Director → ME
  • 196
    icon of address 39 Stanley Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,180 GBP2024-03-31
    Officer
    icon of calendar 2024-01-18 ~ 2024-05-04
    IIF 623 - Director → ME
  • 197
    icon of address Unit 13, Wheatear Industrial Estate, Perry Road, Witham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,377 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-01-01
    IIF 1393 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-01-01
    IIF 1915 - Ownership of shares – More than 25% but not more than 50% OE
  • 198
    icon of address 357 West Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ 2025-10-09
    IIF 1446 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ 2025-10-09
    IIF 1945 - Ownership of shares – 75% or more OE
    IIF 1945 - Right to appoint or remove directors OE
    IIF 1945 - Ownership of voting rights - 75% or more OE
  • 199
    icon of address 189 Wells Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2014-04-15
    IIF 134 - Director → ME
  • 200
    SLOUGH SECONDARY METALS LIMITED - 2006-06-06
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2013-09-02
    IIF 80 - Director → ME
  • 201
    BEECHWOOD SCHOOL LTD - 2012-07-23
    icon of address Beechwood School 520-524 Stratford Road, Sparkhill, Birmingham, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-15 ~ 2015-03-31
    IIF 1880 - Director → ME
  • 202
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    410 GBP2024-02-29
    Officer
    icon of calendar 2022-11-03 ~ 2024-11-25
    IIF 460 - Director → ME
  • 203
    icon of address Studio 12, 2nd Floor 32-38 Scrutton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-07-16
    IIF 2193 - Director → ME
  • 204
    icon of address 9 Park Square East, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,815,959 GBP2017-04-30
    Officer
    icon of calendar 2013-03-01 ~ 2016-04-30
    IIF 638 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-03-01
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-04-30
    IIF 1214 - Has significant influence or control OE
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 1213 - Has significant influence or control OE
  • 205
    SUNSTAR FOOD AND WINES LIMITED - 2006-09-12
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,941,559 GBP2024-03-31
    Officer
    icon of calendar 2007-06-15 ~ 2008-02-25
    IIF 1279 - Director → ME
  • 206
    icon of address 32-33 Upper Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,547 GBP2023-03-31
    Officer
    icon of calendar 2013-12-13 ~ 2020-05-08
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-05-08
    IIF 826 - Ownership of shares – 75% or more OE
  • 207
    icon of address 170 Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,493 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-01-12 ~ 2019-03-17
    IIF 1215 - Ownership of shares – 75% or more OE
  • 208
    icon of address 448-450 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    169,339 GBP2024-06-30
    Officer
    icon of calendar 2023-10-01 ~ 2024-07-01
    IIF 84 - Director → ME
  • 209
    icon of address 221 Felmongers, Harlow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ 2025-03-01
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ 2025-03-01
    IIF 893 - Right to appoint or remove directors OE
    IIF 893 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 893 - Ownership of shares – More than 25% but not more than 50% OE
  • 210
    icon of address Office 02 Lower Road City Business Centre, Unit 39 St Olavs Court Lower, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-08-31
    Officer
    icon of calendar 2021-08-09 ~ 2022-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2022-11-01
    IIF 308 - Right to appoint or remove directors OE
    IIF 308 - Ownership of voting rights - 75% or more OE
    IIF 308 - Ownership of shares – 75% or more OE
  • 211
    icon of address 16 Abbotsbury Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ 2017-06-15
    IIF 2125 - Director → ME
  • 212
    MADISONS FURNITURE STORE LTD - 2023-06-14
    icon of address 124 City Road, London, England
    Active Corporate
    Equity (Company account)
    135,122 GBP2023-09-30
    Officer
    icon of calendar 2021-09-03 ~ 2024-02-23
    IIF 1310 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2024-02-23
    IIF 1780 - Ownership of shares – 75% or more OE
  • 213
    icon of address 170-172 Saltwell Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,902 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ 2024-06-30
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2024-06-30
    IIF 845 - Ownership of voting rights - 75% or more OE
    IIF 845 - Right to appoint or remove directors OE
    IIF 845 - Ownership of shares – 75% or more OE
  • 214
    FIELD AGENT EUROPE LIMITED - 2012-06-12
    icon of address Office 2.14 2 Angel Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2018-04-13
    IIF 537 - Director → ME
  • 215
    icon of address Unit 3, Legrams Mill, Legrams Lane, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79 GBP2024-02-28
    Officer
    icon of calendar 2025-01-07 ~ 2025-04-08
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ 2025-04-08
    IIF 582 - Right to appoint or remove directors OE
    IIF 582 - Ownership of voting rights - 75% or more OE
    IIF 582 - Ownership of shares – 75% or more OE
    IIF 582 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 582 - Right to appoint or remove directors as a member of a firm OE
  • 216
    icon of address Unit 9 234-236 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,871 GBP2024-11-30
    Officer
    icon of calendar 2016-11-28 ~ 2018-06-30
    IIF 173 - Director → ME
  • 217
    icon of address 17 Salters Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    151,597 GBP2025-05-31
    Officer
    icon of calendar 2023-05-24 ~ 2023-06-26
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ 2023-06-26
    IIF 836 - Has significant influence or control OE
  • 218
    EVER 2016 LIMITED - 2003-03-11
    ROSSLYN SCHOOL LTD - 2019-11-19
    THE REALLY HELPFUL COMPANY LIMITED - 2018-10-31
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate
    Officer
    icon of calendar 2018-10-23 ~ 2020-07-27
    IIF 1878 - Director → ME
  • 219
    icon of address 170 Church Road Mitcham, Mitcham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2015-06-24
    IIF 1278 - Director → ME
  • 220
    icon of address 33 Dashwood Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,353 GBP2018-09-30
    Officer
    icon of calendar 2017-09-15 ~ 2019-03-20
    IIF 2211 - Director → ME
  • 221
    IFK LEGAL LIMITED - 2019-03-19
    APEX CLEANING SUPPLIES LTD - 2017-03-28
    icon of address International House, 61 Mosley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2017-04-11
    IIF 1287 - Director → ME
  • 222
    icon of address 83 London Rd, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,823 GBP2024-06-30
    Officer
    icon of calendar 2014-06-23 ~ 2014-07-11
    IIF 1615 - Director → ME
    icon of calendar 2014-06-23 ~ 2016-07-08
    IIF 1417 - Director → ME
    icon of calendar 2014-06-23 ~ 2016-04-01
    IIF 344 - Director → ME
    icon of calendar 2016-07-08 ~ 2016-07-08
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2016-07-08
    IIF 807 - Ownership of shares – 75% or more OE
    IIF 807 - Ownership of voting rights - 75% or more OE
    IIF 807 - Right to appoint or remove directors OE
    IIF 807 - Has significant influence or control as a member of a firm OE
    IIF 807 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 807 - Has significant influence or control OE
    IIF 807 - Has significant influence or control over the trustees of a trust OE
    IIF 807 - Right to appoint or remove directors as a member of a firm OE
  • 223
    ANPT LIMITED - 2020-10-12
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,194 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2023-03-10
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2023-01-01
    IIF 742 - Ownership of shares – 75% or more OE
    IIF 742 - Right to appoint or remove directors OE
    IIF 742 - Ownership of voting rights - 75% or more OE
  • 224
    WOOLTON NEWS LTD - 2008-02-12
    icon of address 120 Stanley Park Avenue North, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,280 GBP2017-01-31
    Officer
    icon of calendar 2008-01-07 ~ 2013-12-20
    IIF 1621 - Director → ME
    icon of calendar 2008-01-07 ~ 2013-12-20
    IIF 1232 - Secretary → ME
  • 225
    icon of address 52 Vignoles Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,629 GBP2023-07-31
    Officer
    icon of calendar 2015-04-30 ~ 2022-07-20
    IIF 1056 - Director → ME
    icon of calendar 2010-07-05 ~ 2010-07-29
    IIF 2168 - Director → ME
  • 226
    icon of address Ground Floor, Legrams Mill, Legrams Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,689 GBP2025-05-31
    Officer
    icon of calendar 2022-05-20 ~ 2022-08-02
    IIF 2091 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2022-08-02
    IIF 2200 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2200 - Ownership of voting rights - More than 50% but less than 75% OE
  • 227
    icon of address 8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,457 GBP2015-07-31
    Officer
    icon of calendar 2012-07-16 ~ 2015-03-31
    IIF 1605 - Director → ME
  • 228
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2022-03-31
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-03-31
    IIF 933 - Has significant influence or control OE
  • 229
    icon of address Office 4 219 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2021-11-29 ~ 2022-05-16
    IIF 1647 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.