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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmad, Bilal

    Related profiles found in government register
  • Ahmad, Bilal
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 224, Jhal Road, Bilal Colony, Sahiwal, 57000, Pakistan

      IIF 1
  • Ahmad, Bilal
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6944, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2
  • Ahmad, Bilal
    Pakistani chief executive born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 338 A Block, Hajvere Housing Society, Lahore, 54870, Pakistan

      IIF 3
  • Ahmad, Bilal
    Pakistani director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263, Preston Rd, Harrow, HA3 0PS, United Kingdom

      IIF 4
  • Ahmad, Bilal
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no 1, Abbot Road Mohalla Prem Nagar, Sialkot, Punjab, 51310, Pakistan

      IIF 5
  • Ahmed, Bilal
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Greengate Street, Oldham, OL4 1EB, United Kingdom

      IIF 6
  • Ahmad, Bilal
    Pakistani born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 7
  • Ahmed, Bilal
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Calderdale Wollaton, Nottingham, NG8 2TT, United Kingdom

      IIF 8
  • Ahmed, Bilal
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2-4, Elms Road, Aldershot, GU11 1LJ, England

      IIF 9
  • Ahmad, Bilal
    Pakistani born in January 1982

    Resident in Pakistan

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

      IIF 10
  • Ahmad, Bilal
    Pakistani director born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Talbot Street, Brierley Hill, DY5 3DT, England

      IIF 11
  • Ahmad, Bilal
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 12
  • Ahmed, Bilal
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, House No Street No 169 Chamman Park Baghbanpura, Lahore, 40050, Pakistan

      IIF 13
  • Ahmad, Bilal
    Pakistani company director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gulbahar No 1, Street No 7 House No 87, Peshawar, 25000, Pakistan

      IIF 14
    • House No 87, Gulbahar No 1 Street No 7, Peshawar, 25000, Pakistan

      IIF 15
  • Ahmad, Bilal
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 16
  • Ahmad, Bilal
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 F9, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 17
  • Ahmad, Bilal
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 92-a, Asad Park, Faisal Road, Sargodha, 40100, Pakistan

      IIF 18
  • Ahmad, Bilal
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Palmerston Road, Grays, RM20 4YH, United Kingdom

      IIF 19
  • Ahmad, Bilal
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1183, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 20
  • Ahmad, Bilal
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, Gulshan Colony Pakistan Chowk, Faisalabad, 38000, Pakistan

      IIF 21
  • Ahmad, Bilal
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5505, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Ahmad, Bilal
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112 P, Block 2 Pechs, Karachi, 75500, Pakistan

      IIF 23
  • Ahmad, Bilal
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21a, Pendere Road Hounslow, London, London, W2 2TQ, United Kingdom

      IIF 24
  • Ahmad, Bilal
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Aqab Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 25
    • 00, Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 26
  • Ahmed, Bilal
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 27
  • Ahmed, Bilal
    Pakistani business person born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Candle Street, London, E1 4SF, England

      IIF 28
  • Ahmed, Bilal
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 68, Karachi Memon Co-operative Housing Society, Block 7/8 Jinnah Cooperative Housing Society, Karachi, Sindh, 71000, Pakistan

      IIF 29
  • Ahmed, Bilal
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bilal Ahmed, 11 A , Arshad Garden, Opposite Rizwan Garden Canal, Road Harbanspura,lahore 54850, Lahore, 54850, Pakistan

      IIF 30
  • Ahmad, Bilal
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit-2, 82-84, Radford Road, Nottingham, NG7 5FU

      IIF 31
  • Ahmad, Bilal
    Pakistani ceo born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11 Limpsfield Road, Sheffield, Yorkshire, England, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 32
  • Ahmad, Bilal
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2026, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 33
  • Ahmad, Bilal
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6838, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 34
  • Ahmed, Bilal
    Pakistani administrator born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 278, Old Walsall Road, Birmingham, B42 1HW, England

      IIF 35
  • Ahmed, Bilal
    Pakistani business executive born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 92u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 36
  • Ahmed, Bilal
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 71389, Lytchett House, Wareham Road, Poole, BH16 6FA, England

      IIF 37
  • Ahmed, Bilal
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ali Pur Chowk, Cheema House, Mohallah Tufail Town, Gujranwala, 05444, Pakistan

      IIF 38
  • Ahmed, Bilal
    Pakistani company director born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Clyde Offices 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 39
  • Ahmed, Bilal
    Pakistani software engineer born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 40
  • Ahmed, Bilal
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17/2, Cathcart Place, Edinburgh, EH11 2HF, Scotland

      IIF 41
  • Ahmed, Bilal
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 351, Cole Hall Lane, Birmingham, B33 9NS, England

      IIF 42
  • Ahmed, Bilal
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 355, High Road, Ilford, IG1 1TF, England

      IIF 43
  • Ahmed, Bilal
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Sikandar Abad,shadiwal Road, Gujrat, 50700, Pakistan

      IIF 44
  • Ahmed, Bilal
    Pakistani business owner born in January 1996

    Resident in Pakistan

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

      IIF 45
  • Ahmed, Bilal
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 115, London Road, Morden, SM4 5HP, England

      IIF 46
  • Ahmed, Bilal
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2654, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 47
  • Ahmed, Bilal
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Salhoky, Daska, Sialkot, 51010, Pakistan

      IIF 48
  • Ahmed, Bilal
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Grass Mandi H No 103, St No 4, Mohallah Green Town, Multan, 60000, Pakistan

      IIF 49
  • Ahmed, Bilal
    Pakistani director born in March 1998

    Resident in Pakistan

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

      IIF 50
  • Ahmed, Bilal
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Ahmed, Bilal
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 52
  • Ahmad Bilal
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3088, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Ahmed, Bilal
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9170, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 54
  • Ahmed, Bilal
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc786568 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 55
  • Ahmed, Bilal
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8040, 182-184 High Street North East Ham, London, Greater London, E6 2JA, United Kingdom

      IIF 56
  • Ahmed, Bilal
    Pakistani company director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Green Town, Bogra, Sialkot, 51310, Pakistan

      IIF 57
  • Ahmed, Bilal
    Pakistani business person born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 326c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 58
  • Ahmad Bilal
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3071, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 59
  • Hamad, Bilal
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 60
  • Hamad, Bilal
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 61
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 62
  • Ahmad, Bilal, Mr.
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 63
  • Bilal, Ahmad
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3088, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Mr Ahmad Bilal
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Awson Street, Coventry, CV6 5GJ, United Kingdom

      IIF 65
  • Mr Ahmad Bilal
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 688, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 66
  • Ahmad, Bilal, Mr.
    Pakistani company director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 67
  • Ahmed, Bilal, Mr,
    Pakistani marketing director born in January 1987

    Resident in Pakistan

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

      IIF 68
  • Ahmad Bilal
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 355a, Wilmslow Road, Manchester, M14 6XU, England

      IIF 69
  • Ahmed Bilal
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 70 IIF 71
  • Ahmed Bilal
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 613, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 72
  • Bilal, Ahmad
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Awson Street, Coventry, CV6 5GJ, United Kingdom

      IIF 73
  • Bilal, Ahmad
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3071, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 74
  • Bilal, Ahmad
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 688, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 75
  • Ahmad, Bilal
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 454a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 76
  • Ahmed, Bilal, Mr.
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 100 Menzies Road, Hastings, London, TN38 9BB, United Kingdom

      IIF 77
  • Ahmad Bilal
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 78
  • Ahmed Bilal
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13, 3 Alton St, Oldham, OL8 3EY, United Kingdom

      IIF 79
  • Bilal Ahmad
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6944, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 80
  • Mr Bilal Ahmad
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 224, Jhal Road, Bilal Colony, Sahiwal, 57000, Pakistan

      IIF 81
  • Ahmad, Bilal
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15681456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
  • Ahmad, Bilal
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13, Tavistock Road, Bolton, BL1 4SG, England

      IIF 83
  • Ahmad, Bilal
    Pakistani business born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47 Oakhill Road, Doncaster, DN2 5NU, England

      IIF 84
  • Ahmad, Bilal
    Pakistani born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3a, Suit 5011 34-35 Hatton Garden, Holborn London, London, London, EC1N 8DX, United Kingdom

      IIF 85
  • Ahmad, Bilal
    Pakistani born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 825, High Road, Ilford, IG3 8TD, England

      IIF 86
  • Ahmad, Bilal
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 986, Alum Rock Road, Birmingham, B8 2LS, England

      IIF 87
  • Ahmad, Bilal
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 84, Blundell Road, Edgware, HA8 0HZ, England

      IIF 88
    • 18f,ilford Buisness Centre, 316e Ilford Lane, Ilford, IG1 2LT, England

      IIF 89
  • Ahmed, Bilal
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167, Northfield Avenue, London, W13 9QT, England

      IIF 90
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 91
  • Ahmed, Bilal
    Pakistani director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167 Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 92
    • 167, Northfield Avenue, London, W13 9QT, England

      IIF 93
    • 167a Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 94
  • Mr Ahmad Bilal
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, G Block, Arifwala, 57450, Pakistan

      IIF 95
  • Mr Ahmed Bilal
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX

      IIF 96
  • Mr Ahmed Bilal
    Pakistani born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 187809, Green Lane West, Garstang, Preston, PR3 1NJ, United Kingdom

      IIF 97
  • Mr Ahmed Bilal
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Office No F-3,1st Floor, Paramount Arcade, G-15 Markaz Islamabad, Capital Territory, 44150, Pakistan

      IIF 98
  • Mr Bilal Ahmed
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Greengate Street, Oldham, OL4 1EB, United Kingdom

      IIF 99
  • Ahmed, Bilal
    Pakistani director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, Ascot Road, Nottingham, NG8 5SL, England

      IIF 100
  • Ahmed, Bilal
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 178, 411 Sunbridge Halls, 178 Sunbridge Road, Bradford, BD1 2HF, England

      IIF 101
  • Ahmed, Bilal
    Pakistani security guard born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Albany Road, Romford, RM6 6BS, England

      IIF 102
  • Ahmed, Bilal
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 103
    • 40, Ventnor Road, Middlesbrough, TS5 6DU, England

      IIF 104
  • Ahmed, Bilal
    Pakistani selfempolyed born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 859a, High Road, Ilford, IG3 8TG, England

      IIF 105
  • Ahmed, Bilal
    Pakistani born in February 1994

    Resident in England

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

      IIF 106
  • Ahmed, Bilal
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 468a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 107 IIF 108
  • Ahmed, Bilal
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 94, Fanshawe Avenue, Barking, IG11 8RQ, England

      IIF 109
    • 49, Lord Avenue, Ilford, IG5 0HN, England

      IIF 110
    • 49, Lord Avenue, Ilford, IG5 0HN, United Kingdom

      IIF 111
    • 241e, High Street North, London, E12 6SJ, England

      IIF 112
    • 449, High Street North, London, E12 6TJ, England

      IIF 113
    • 724, High Road Leytonstone, London, E11 3AJ, England

      IIF 114
  • Bilal, Ahmad
    Pakistani entrepreneur born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, G Block, Arifwala, 57450, Pakistan

      IIF 115
  • Bilal, Ahmad
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 355a, Wilmslow Road, Manchester, M14 6XU, England

      IIF 116
  • Bilal, Ahmed
    Pakistani blogger born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, St Johns Court, Farncombe Street, Godalming, Surrey, GU7 3BA, United Kingdom

      IIF 117
  • Mr Bilal Ahmad
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 338 A Block, Hajvere Housing Society, Lahore, 54870, Pakistan

      IIF 118
  • Mr Bilal Ahmad
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263, Preston Rd, Harrow, HA3 0PS, United Kingdom

      IIF 119
  • Mr Bilal Ahmad
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no 1, Abbot Road Mohalla Prem Nagar, Sialkot, Punjab, 51310, Pakistan

      IIF 120
  • Mr Bilal Ahmed
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gemma House, 39 Lilestone Street, London, NW8 8SS, United Kingdom

      IIF 121
  • Mr. Ahmad Bilal
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 122
  • Mr. Bilal Ahmed
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Calderdale Wollaton, Nottingham, NG8 2TT, United Kingdom

      IIF 123
  • Ahmed, Bilal
    Pakistani company director born in November 1989

    Resident in Italy

    Registered addresses and corresponding companies
    • 97, Carrington Street, Bradford, BD3 8AE, England

      IIF 124
  • Bilal, Ahmad
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 125
  • Bilal, Ahmed
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 126 IIF 127
  • Bilal, Ahmed
    Pakistani blogger born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX, England

      IIF 128
  • Bilal, Ahmed
    Pakistani company director born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 187809, Green Lane West, Garstang, Preston, PR3 1NJ, United Kingdom

      IIF 129
  • Bilal, Ahmed
    Pakistani business person born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Office No F-3,1st Floor, Paramount Arcade, G-15 Markaz Islamabad, Capital Territory, 44150, Pakistan

      IIF 130
  • Bilal, Ahmed
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 613, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 131
  • Mr Bilal Ahmad
    Pakistani born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 132
  • Mr Bilal Ahmed
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, House No Street No 169 Chamman Park Baghbanpura, Lahore, 40050, Pakistan

      IIF 133
  • Mr, Bilal Ahmed
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 134
  • Mr. Ahmad Bilal
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Qutab U Din, Road, Ahata Mol Chand, Ichra, Lahore, 54000, Pakistan

      IIF 135
  • Shah, Bilal Ahmad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 885, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SX, United Kingdom

      IIF 136
  • Shah, Bilal Ahmad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1142, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 137
  • Ahmad, Bilal
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 138
    • Park House, Wilmington Street, Leeds, West Yorkshire, LS7 2BP, United Kingdom

      IIF 139 IIF 140 IIF 141
  • Bilal, Ahmed
    Pakistani commercial director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13, 3 Alton St, Oldham, OL8 3EY, United Kingdom

      IIF 142
  • Bilal Ahmad
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 F9, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 143
  • Bilal Ahmad
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 92-a, Asad Park, Faisal Road, Sargodha, 40100, Pakistan

      IIF 144
  • Bilal Ahmad
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Palmerston Road, Grays, RM20 4YH, United Kingdom

      IIF 145
  • Bilal Ahmad
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1183, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 146
  • Bilal Ahmad
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5505, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 147
  • Mr Bilal Ahmad
    Pakistani born in January 1982

    Resident in Pakistan

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

      IIF 148
  • Mr Bilal Ahmad
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 149
  • Mr Bilal Ahmad
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Talbot Street, Brierley Hill, DY5 3DT, England

      IIF 150
  • Mr Bilal Ahmad
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 151
  • Mr Bilal Ahmed
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 92u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 152
  • Mr Bilal Ahmed
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 153
  • Mr Bilal Ahmed
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Candle Street, London, E1 4SF, England

      IIF 154
  • Mr Bilal Ahmed
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 68, Karachi Memon Co-operative Housing Society, Block 7/8 Jinnah Cooperative Housing Society, Karachi, Sindh, 71000, Pakistan

      IIF 155
  • Mr Bilal Ahmed
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bilal Ahmed, 11 A , Arshad Garden, Opposite Rizwan Garden Canal, Road Harbanspura,lahore 54850, Lahore, 54850, Pakistan

      IIF 156
  • Mr Bilal Ahmed
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Salhoky, Daska, Sialkot, 51010, Pakistan

      IIF 157
  • Mr. Bilal Ahmad
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 158
  • Ahmad, Bilal, Director
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bilal Ahmad, 137 Road Near Dr Qadeer Park Samundri, Samundri, Samundri, Pakistan, 37300, Pakistan

      IIF 159
  • Bilal Ahmad
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2026, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 160
  • Bilal Ahmad
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6838, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 161
  • Bilal Ahmed
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2654, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 162
  • Bilal Ahmed
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Broomfield Place, Stotfold, SG5 1TL, United Kingdom

      IIF 163
  • Bilal Ahmed
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 164
  • Mr Ahmad Bilal
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16790942 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 165
  • Mr Bilal Ahmad
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gulbahar No 1, Street No 7 House No 87, Peshawar, 25000, Pakistan

      IIF 166
    • House No 87, Gulbahar No 1 Street No 7, Peshawar, 25000, Pakistan

      IIF 167
  • Mr Bilal Ahmad
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, Gulshan Colony Pakistan Chowk, Faisalabad, 38000, Pakistan

      IIF 168
  • Mr Bilal Ahmad
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112 P, Block 2 Pechs, Karachi, 75500, Pakistan

      IIF 169
  • Mr Bilal Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21a, Pendere Road Hounslow, London, London, W2 2TQ, United Kingdom

      IIF 170
  • Mr Bilal Ahmad
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Aqab Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 171
    • 00, Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 172
  • Mr Bilal Ahmed
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 278, Old Walsall Road, Birmingham, B42 1HW, England

      IIF 173
  • Mr Bilal Ahmed
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 71389, Lytchett House, Wareham Road, Poole, BH16 6FA, England

      IIF 174
  • Mr Bilal Ahmed
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ali Pur Chowk, Cheema House, Mohallah Tufail Town, Gujranwala, 52250, Pakistan

      IIF 175
  • Mr Bilal Ahmed
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Clyde Offices 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 176
  • Mr Bilal Ahmed
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 177
  • Mr Bilal Ahmed
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17/2, Cathcart Place, Edinburgh, EH11 2HF, Scotland

      IIF 178
  • Mr Bilal Ahmed
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 351, Cole Hall Lane, Birmingham, B33 9NS, England

      IIF 179
  • Mr Bilal Ahmed
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 355, High Road, Ilford, IG1 1TF, England

      IIF 180
  • Mr Bilal Ahmed
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Sikandar Abad, Shadiwal Road, Gujrat, 50700, Pakistan

      IIF 181
  • Mr Bilal Ahmed
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 182
  • Mr Bilal Ahmed
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 115, London Road, Morden, SM4 5HP, England

      IIF 183
  • Mr Bilal Ahmed
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 184
  • Mr Bilal Ahmed
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 185
  • Mr Bilal Hamad
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 186
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 187
  • Mr. Bilal Ahmad
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 188
  • Mr. Bilal Ahmed
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 100 Menzies Road, Hastings, London, TN38 9BB, United Kingdom

      IIF 189
  • Ahmad, Bilal
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Muirloch Farm, Liff, Dundee, DD2 5NQ, Scotland

      IIF 190
  • Ahmad, Bilal
    Pakistani driving instructor born in January 1984

    Resident in Greater London

    Registered addresses and corresponding companies
    • 77, Holden Close, Dagenham, Essex, RM8 2QT

      IIF 191
  • Ahmad, Bilal
    Pakistani born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Vauxhall Road, Stourbridge, DY8 1EX, United Kingdom

      IIF 192
    • 2, Vauxhall Road, Stourbridge, West Midlands, DY8 1EX, United Kingdom

      IIF 193
  • Ahmad, Bilal
    Indian director born in March 1991

    Resident in India

    Registered addresses and corresponding companies
    • 231, Gulab Nagar, Roorkee, 247667, India

      IIF 194
  • Ahmad, Bilal
    Pakistani business man born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Clark Street, Bristol, Avon, BS5 0TA, United Kingdom

      IIF 195
  • Ahmad, Bilal
    Pakistani businessman born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Eastbourne Road, Palladium Shops, Middlesbrough, TS5 6QN, United Kingdom

      IIF 196
  • Ahmad, Bilal
    Pakistani director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Frensham Close, Southall, UB1 2YF, England

      IIF 197
  • Ahmad, Bilal
    Indian director born in March 1995

    Resident in India

    Registered addresses and corresponding companies
    • 231, Gulab Nagar, Roorkee, 247667, India

      IIF 198
  • Ahmad, Bilal
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42, Moorside Road, Heaton Moor, Stockport, Cheshire, SK4 4DS, England

      IIF 199
  • Ahmad, Bilal
    British car sale born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42, Moorside Road, Stockport, SK4 4DS, England

      IIF 200
  • Ahmad, Bilal
    British company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42, Moorside Road, Heaton Moor, Stockport, Cheshire, SK4 4DS, England

      IIF 201
  • Ahmad Bilal
    Pakistani born in March 1993

    Resident in England

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

      IIF 202
  • Bilal, Ahmad
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16790942 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 203
  • Bilal, Ahmad, Mr.
    Pakistani commercial director born in August 1997

    Resident in Pakistan

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

      IIF 204
  • Bilal Ahmed
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc786568 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 205
  • Bilal Ahmed
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8040, 182-184 High Street North East Ham, London, Greater London, E6 2JA, United Kingdom

      IIF 206
  • Mr Bilal Ahmad
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11 Limpsfield Road, Sheffield, Yorkshire, England, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 207
  • Mr Bilal Ahmed
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9170, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 208
  • Mr Bilal Ahmed
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Green Town, Bogra, Sialkot, 51310, Pakistan

      IIF 209
  • Mr Bilal Ahmed
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 326c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 210
  • Ahmad, Bilal
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wallwork Street, Openshaw, Manchester, M11 1FY, England

      IIF 211
    • Calico House, Levenshulme Trading Estate, Printworks Lane, Manchester, M19 3JP, United Kingdom

      IIF 212
  • Ahmad, Bilal
    Pakistani business born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303, Beaconsfield Street, Newcastle Upon Tyne, NE4 5JS, United Kingdom

      IIF 213
  • Ahmad, Bilal
    Pakistani media publishing born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Beaconsfield Street, Newcastle, NE4 5JN, United Kingdom

      IIF 214
  • Ahmad, Bilal
    Pakistani born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Earl Street , Suite-11, Walsall, West Midlands, WS1 4JX, United Kingdom

      IIF 215
  • Ahmad, Bilal
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, North Parade Passage, Bath, Somerset, BA1 1NX, England

      IIF 216
  • Ahmad, Bilal
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2 - 4, George Street, Luton, LU1 2AN, United Kingdom

      IIF 217
    • 6, King Street, Southall, Middlesex, UB2 4DA, United Kingdom

      IIF 218
    • Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 219
  • Ahmad, Bilal
    British company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Imperial Chambers 10-17, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 220
  • Ahmad, Bilal
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1 - 3, Chapel Street, Luton, LU1 2SE, England

      IIF 221
    • Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 222
    • Unit 6 Central Square, High Road, Wembley, Middlesex, HA9 7FA, United Kingdom

      IIF 223
  • Ahmad, Bilal
    British born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 224 IIF 225
  • Ahmad, Bilal, Mr.
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Park View Road, Bolton, BL3 4BE, England

      IIF 226
  • Ahmed, Bilal
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1b, The Clock House, 4th Floor, Barking, Essex, IG11 8EQ, England

      IIF 227
  • Ahmed, Bilal
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British computer programmer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 133, Bootle Street, Preston, PR1 5NS, England

      IIF 230
  • Ahmed, Bilal
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 7 South Cross Street, Bury, BL9 0RS, England

      IIF 231
    • 2, Pickering Street, Brierfield, Nelson, BB9 5EF, England

      IIF 232
    • 61, Maitland Street, Preston, PR1 5XS, England

      IIF 233
  • Ahmed, Bilal
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28 Conway Drive, Leeds, LS8 5JG, England

      IIF 234
  • Ahmed, Bilal
    British business person born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 262, Forest Road, London, E17 5JN, England

      IIF 235
  • Ahmed, Bilal
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 157, Chandos Road, London, E15 1TX, England

      IIF 236
  • Ahmed, Bilal
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 77, Francis Road, Birmingham, B16 8SP, England

      IIF 237 IIF 238 IIF 239
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 240
    • Cambrai Court, 1229 -1235 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 241
    • Adsl Care, Nyetimber Farm, Pulborough, West Sussex, RH20 2HH, England

      IIF 242
  • Ahmed, Bilal
    British marketing consultant born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 581, Bromford Lane, Washwood Heath, Birmingham, B8 2EB, England

      IIF 243
  • Ahmad, Bilal
    Pakistani company director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Gordon Street, Wavertree, Liverpool, L15 0ED, United Kingdom

      IIF 244
  • Ahmad, Bilal Ibrahim
    born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 245
  • Ahmed, Bilal
    British director

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 246
  • Ahmed, Bilal
    British investor

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 247
  • Ahmed, Bilal
    British company director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 121, Greatwestern Rd, Aberdeen, Aberdeenshire, AB10 6PT, Scotland

      IIF 248
  • Ahmed, Bilal
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British business born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British business man born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Avon House,435 Stratford House, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 290
  • Ahmed, Bilal
    British businessman born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 291
    • Avon House 435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, Uk

      IIF 292 IIF 293 IIF 294
    • 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 296
    • Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 297 IIF 298
  • Ahmed, Bilal
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British computer analyst born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 320
  • Ahmed, Bilal
    British consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 321 IIF 322
    • Suite 6, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 323
  • Ahmed, Bilal
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 324
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 325
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 326
    • Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 327
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 328 IIF 329 IIF 330
    • 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 333
    • Bennett Corner House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 334
  • Ahmed, Bilal
    British investor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 335 IIF 336
  • Ahmed, Bilal
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 337
  • Ahmed, Bilal
    British property developer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Avon House,435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 338 IIF 339 IIF 340
  • Ahmed, Bilal
    British self employed director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 341
  • Ahmed, Bilal
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 134, Bradford Road, Dewsbury, WF13 2EW, United Kingdom

      IIF 342
  • Ahmed, Bilal
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 343
    • Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 344
  • Ahmed, Bilal
    Pakistani born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 322a, High Road Leyton, London, E10 5PW, United Kingdom

      IIF 345
    • 4, Swinford Gardens, London, SW9 7LE, United Kingdom

      IIF 346
  • Ahmed, Bilal
    Pakistani company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Swinford Gardens, London, SW9 7LE, England

      IIF 347
  • Ahmed, Bilal
    Pakistani support services born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Frenchs Avenue, Dunstable, Bedfordshire, LU6 1BH, England

      IIF 348
  • Ahmed, Bilal
    Pakistani director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Forest Road, London, E17 6JG, England

      IIF 349
  • Ahmed, Bilal
    Pakistani self employed born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Atrium House, 213 Sinclair Road, Chingford, Essex, E4 8PS, England

      IIF 350
  • Ahmed, Bilal
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Atlantic Business Centre, Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ, England

      IIF 351
    • Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 352 IIF 353
    • 200, Colne Road, Burnley, BB10 1DY, England

      IIF 354
    • Unit 116, The Light Bulb, 1 Filament Walk, Wandsworth, SW18 4GQ, England

      IIF 355
  • Ahmed, Bilal
    Pakistani doctor born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10/12, Upper Dicconson St, Wigan, WN1 2AD, United Kingdom

      IIF 356
  • Ahmed, Bilal
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 357 IIF 358 IIF 359
  • Ahmed, Bilal
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 360
  • Ahmed, Bilal
    British project manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stoke Avenue, Ilford, IG6 3ED, England

      IIF 361
  • Ahmed, Bilal
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 321-323, High Road, Office 7354, Romford, RM6 6AX, United Kingdom

      IIF 362
  • Ahmed, Bilal
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    English business consultant born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12 Devas Street, Devas Street, London, E3 3FD, United Kingdom

      IIF 365
  • Ahmed, Bilal
    English director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12, Devas Street, London, E3 3FD, United Kingdom

      IIF 366
    • 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 367
  • Ahmed, Bilal
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 104, Colne Road, Burnley, BB10 1LP, England

      IIF 368
  • Ahmed, Bilal
    Pakistani director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3370, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 369
  • Ahmed, Bilal
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 7 South Cross Street, Bury, BL9 0RS, England

      IIF 370
  • Ahmed, Bilal
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Moreton Drive, Bury, BL8 1QT, England

      IIF 371
  • Ahmed, Bilal
    Pakistani businessman born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 22e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 372
  • Ahmed, Bilal
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6859 Unit 3a, 34 35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 373
  • Bilal, Ahmad, Mr.
    Pakistani businessman born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Qutab U Din, Road, Ahata Mol Chand, Ichra, Lahore, 54000, Pakistan

      IIF 374
  • Bilal Ahmad Shah
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1142, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 375
  • Ahmad, Bilal
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 36, Acton Park Estate, The Vale, London, W3 7QE, England

      IIF 376
  • Ahmad, Bilal
    British ceo born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 215f The Big Peg, Vyse Street, Hockley, Birmingham, West Midlands, B18 6ND, England

      IIF 377
  • Ahmad, Bilal
    British chief business development officer born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sp/ark, Creative Industries Centre, Glaisher Drive, Wolverhampton Science Park, Wolverhampton, WV10 9TG, United Kingdom

      IIF 378
  • Ahmad, Bilal
    British chief executive officer born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quayside Tower, 252-260 Broad Street, 2nd Floor, Quayside Tower, Birmingham, B1 2HF, England

      IIF 379
  • Ahmad, Bilal
    British managing director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Big Peg, 120 Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 380
  • Ahmad, Bilal
    British born in January 1990

    Resident in United Kingdom

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

      IIF 381
    • 8 Swayfield Road, Manchester, M13 0NQ, England

      IIF 382
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 383
  • Ahmad, Bilal
    British ceo born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stafford Street, Burton On Trent, Staffordshire, DE14 2QU, United Kingdom

      IIF 384
    • 27, Stafford Street, Burton-on-trent, DE14 2QU, United Kingdom

      IIF 385
  • Ahmad, Bilal
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stafford Street, Burton-on-trent, Staffordshire, DE14 2QU, England

      IIF 386
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 387
  • Ahmad, Bilal
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Evington Valley Road, Leicester, LE5 5LJ, England

      IIF 388
  • Ahmad, Bilal, Dr
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24, Darent Close, Stone Cross, Pevensey, East Sussex, BN24 5PW, United Kingdom

      IIF 389
  • Ahmed, Bilal
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 390 IIF 391
  • Ahmed, Bilal
    Pakistani director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, St Leonard's Gardens, Heston, TW5 9DH, United Kingdom

      IIF 392
    • 20, Cleveland Street, Camden, London, W1T 4JA, United Kingdom

      IIF 393
  • Ahmed, Bilal
    Bangladeshi director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1b The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, England

      IIF 394
  • Ahmed, Bilal
    Pakistani born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Henderson Avenue, Glasgow, G72 7SB, United Kingdom

      IIF 395
  • Ahmed, Bilal Mr
    British business born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 70, Charlotte Street, London, W1T 4QG, England

      IIF 396
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 397
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 398 IIF 399 IIF 400
    • Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 401
  • Ahmed, Bilal Mr
    British businessman born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 402
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 403 IIF 404
    • 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 405
    • Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 406
    • Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 407
  • Ahmed, Bilal Mr
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bennett Corner House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 408
    • Bennett House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 409
  • Ahmed, Bilal Mr
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 435, Stratford Road, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 410
  • Bilal, Ahmad
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15, Barrymore Road, Weaverham, Northwich, Cheshire, CW8 3LS, United Kingdom

      IIF 411
  • Director Bilal Ahmad
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bilal Ahmad, 137 Road Near Dr Qadeer Park Samundri, Samundri, Samundri, 37300, Pakistan

      IIF 412
  • Mr. Ahmad Bilal
    British born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 6, Block 3, Type C, Flat 6, Block 3, Type C, Pha Housing,main Gt Road, Lahore, 54000, Pakistan

      IIF 413
  • Ahmad, Bilal
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Holden Close, Dagenham, RM8 2QT, United Kingdom

      IIF 414 IIF 415 IIF 416
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 417
  • Ahmad, Bilal
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 418
  • Ahmad, Bilal
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Fir Tree Road, Banstead, SM7 1NQ, England

      IIF 419
  • Ahmad, Bilal
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uk House, 5th Floor, 164-182 Oxford Street, London, W1D 1NN, United Kingdom

      IIF 420
  • Ahmed, Bilal
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1b, The Clock House, 4th Floor, Barking, IG11 8EQ, England

      IIF 421
    • Suite 4, The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, United Kingdom

      IIF 422
    • Suite 01, Roding House, 2 Cambridge Road, Barking, Essex, IG11 8NL, United Kingdom

      IIF 423
  • Ahmed, Bilal
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British director born in July 1993

    Resident in United Kingdom

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

      IIF 429
  • Ahmed, Bilal
    British salesman born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Leicester Causeway, Coventry, West Midlands, CV1 4HF, United Kingdom

      IIF 430 IIF 431
  • Ahmed, Bilal, Dr
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Cunningham Court, Blackburn, BB1 2QX, England

      IIF 432
    • 49, White Moss Avenue, Manchester, M21 0XS, England

      IIF 433
  • Ahmed, Bilal, Dr
    British dentist born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 49, White Moss Avenue, Manchester, M21 0XS, England

      IIF 434
  • Mr Bilal Ahmad Shah
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 885, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SX, United Kingdom

      IIF 435
  • Ahmad, Bilal

    Registered addresses and corresponding companies
    • 77, Holden Close, Dagenham, RM8 2QT, United Kingdom

      IIF 436
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 437
    • 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 438
  • Ahmad, Bilal
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 435, Avon House Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 441
  • Ahmed, Bilal
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 442
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 443 IIF 444
  • Ahmed, Bilal
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 445
    • Flat First Floor, 26 Melbourne Road, Ilford, IG1 4LF, England

      IIF 446
    • Flat Fist Floor, 26 Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 447
  • Ahmed, Bilal
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Mannin Road, Chadwell Heath, Romford, Essex, RM6 4PT, United Kingdom

      IIF 448
  • Ahmed, Bilal
    British director born in August 1984

    Resident in United Kingdom

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

      IIF 449
  • Ahmed, Bilal
    British it professional born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Mannin Road, Chadwell Heath, Romford, Essex, RM6 4PT, United Kingdom

      IIF 450
  • Ahmed, Bilal
    British managing director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Douglas Road, Acocks Green, Birmingham, B27 6HP, United Kingdom

      IIF 451
  • Ahmed, Bilal
    Indian student born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Park Street, Luton, LU1 3HB, United Kingdom

      IIF 452
  • Ahmed, Bilal
    British born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Haslingden Drive, Bradford, England, BD9 5HT, United Kingdom

      IIF 453
  • Ahmed, Bilal, Mr.
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 454
  • Ahmed, Bilal, Mr.
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 455
  • Mr Bilal Ahmad
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 454a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 456
  • Mr Bilal Ahmed
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167 Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 457
    • 167, Northfield Avenue, London, W13 9QT, England

      IIF 458
    • 167a Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 459
    • 85 Great Portland Street, London, England, Great Portland Street, London, W1W 7LT, England

      IIF 460
    • 89, Fleet Street, London, EC4Y 1DH, England

      IIF 461
  • Ahmad, Bilal Ibrahim
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 462
  • Ahmad, Bilal Ibrahim
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 463
  • Ahmad, Bilal Ibrahim
    English company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 464
  • Ahmad, Bilal, Mr.
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 0/1, 109 Bowman Street, Glascow, G42 8LE, United Kingdom

      IIF 465
  • Ahmed, Bilal

    Registered addresses and corresponding companies
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 466
    • 3/2, 902 Shettleston Road, Glasgow, G32 7XN, Scotland

      IIF 467
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 468 IIF 469 IIF 470
    • 173, Cleveland Street, London, W1T 6QR, England

      IIF 471 IIF 472 IIF 473
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 474
    • Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 475
    • 210, Park Street, Luton, LU1 3HB, United Kingdom

      IIF 476
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 477
    • Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 478
  • Ahmed, Bilal
    British e-commerce professional born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Grace Court, 12 Hampton Road, Twickenham, London, TW2 5QD, United Kingdom

      IIF 479
  • Ahmed, Bilal
    British retail and services born in August 1984

    Resident in Nottinghamshire

    Registered addresses and corresponding companies
    • 97, Berridge Road, Nottingham, Nottinghamshire, NG7 6HS, United Kingdom

      IIF 480
  • Ahmed, Bilal
    British self employed born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ashurst Drive, Ilford, IG26SQ, United Kingdom

      IIF 481
  • Ahmed, Bilal
    British born in October 1994

    Resident in United Kingdom

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

      IIF 482
  • Ahmed, Raja Bilal
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Oldfield Road, Maidenhead, SL6 1TW, United Kingdom

      IIF 483
  • Mr Bilal Ahmad
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15681456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 484
  • Mr Bilal Ahmad
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13, Tavistock Road, Bolton, BL1 4SG, England

      IIF 485
  • Mr Bilal Ahmad
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47 Oakhill Road, Doncaster, DN2 5NU, England

      IIF 486
  • Mr Bilal Ahmad
    Pakistani born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 122 Kensington Park Road, Notting Hill, London, W1, Kensington Park Road, London, W11 2EP, England

      IIF 487
  • Mr Bilal Ahmad
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 986, Alum Rock Road, Birmingham, B8 2LS, England

      IIF 488
  • Mr Bilal Ahmad
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 42 Clarke Street Bolton, Clarke Street, Bolton, BL1 4HP, United Kingdom

      IIF 489
    • 84, Blundell Road, Edgware, HA8 0HZ, England

      IIF 490
  • Mr Bilal Ahmed
    Pakistani born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, Ascot Road, Nottingham, NG8 5SL, England

      IIF 491
  • Mr Bilal Ahmed
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 492
  • Mr Bilal Ahmed
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 178, 411 Sunbridge Halls, 178 Sunbridge Road, Bradford, BD1 2HF, England

      IIF 493
  • Mr Bilal Ahmed
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Albany Road, Romford, RM6 6BS, England

      IIF 494
  • Mr Bilal Ahmed
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 495
    • 40, Ventnor Road, Middlesbrough, TS5 6DU, England

      IIF 496
  • Mr Bilal Ahmed
    Pakistani born in February 1994

    Resident in England

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

      IIF 497
  • Mr Bilal Ahmed
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 468a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 498 IIF 499
  • Mr Bilal Ahmed
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 94, Fanshawe Avenue, Barking, IG11 8RQ, England

      IIF 500
    • 49, Lord Avenue, Ilford, IG5 0HN, England

      IIF 501
    • 449, High Street North, London, E12 6TJ, England

      IIF 502
  • Saleem, Bilal
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 42 Westwood Glen, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 503
  • Bilal, Ahmad, Mr.
    British born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 6, Block 3, Type C, Flat 6, Block 3, Type C, Pha Housing,main Gt Road, Lahore, 54000, Pakistan

      IIF 504
  • Bilal Ahmed
    Pakistani born in November 1989

    Resident in Italy

    Registered addresses and corresponding companies
    • 97, Carrington Street, Bradford, BD3 8AE, England

      IIF 505
  • Mr Ahmed Bilal
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Pearls Garden, Slough, Berkshire, SL1 2YZ, United Kingdom

      IIF 506
  • Mr. Bilal Ahmad
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Park View Road, Bolton, BL3 4BE, England

      IIF 507
  • Ahmad, Bilal, Dr
    British doctor born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Milner Road, Morden, SM4 6EN, United Kingdom

      IIF 508
  • Mrs Bilal Ahmad
    Indian born in March 1995

    Resident in India

    Registered addresses and corresponding companies
    • 16132204 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 509
  • Bilal, Ahmed
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Pearls Garden, Slough, Berkshire, SL1 2YZ, United Kingdom

      IIF 510
  • Bilal, Ahmed
    Pakistani director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 75 Bath Road, Thatcham, RG18 3BD, England

      IIF 511
  • Mr Bilal Ahmad
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 512 IIF 513 IIF 514
    • Park House, Wilmington Street, Leeds, West Yorkshire, LS7 2BP, United Kingdom

      IIF 515 IIF 516
  • Mr Bilal Ahmed
    English born in July 1993

    Resident in England

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

      IIF 517 IIF 518
    • 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 519
  • Saleem, Bilal
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Westwood Glen, Reading, RG31 5NW, United Kingdom

      IIF 520
  • Ahmed, Bilal
    British Pakistani proprietor born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Cleveland Street, London, Uk, W1T 4JA, England

      IIF 521
  • Bilal Ahmad
    Pakistani born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Vauxhall Road, Stourbridge, DY8 1EX, United Kingdom

      IIF 522
    • 2, Vauxhall Road, Stourbridge, West Midlands, DY8 1EX, United Kingdom

      IIF 523
  • Dr Bilal Ahmad
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24, Darent Close, Stone Cross, Pevensey, East Sussex, BN24 5PW

      IIF 524
  • Dr Bilal Ahmed
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Cunningham Court, Blackburn, BB1 2QX, England

      IIF 525
    • 49, White Moss Avenue, Manchester, M21 0XS, England

      IIF 526 IIF 527
  • Mr Ahmad Bilal
    Afghan born in March 1998

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Hogehilweg 22, 1101 Cd, Amsterdam, 1101, Netherlands

      IIF 528
  • Mr Bilal Ahmad
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wallwork Street, Openshaw, Manchester, M11 1FY, England

      IIF 529
  • Mr Bilal Ahmad
    British born in January 1990

    Resident in England

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

      IIF 530
  • Mr Bilal Ahmad
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42, Moorside Road, Stockport, SK4 4DS, England

      IIF 531
  • Mr Bilal Ahmed
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 532
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 533
    • Avon House,435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 534
    • Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 535 IIF 536 IIF 537
    • Corner Oak 1, Homer Road, Suite 5, Solihull, B91 3QG, United Kingdom

      IIF 538
    • Corner Oak, Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 539
    • Corner Oak, Suite 5, 1 Homer Road, Solihull, B91 3QG, England

      IIF 540
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 541
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 542
    • Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 543 IIF 544 IIF 545
  • Mr Bilal Ahmed
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28 Conway Drive, Leeds, LS8 5JG, England

      IIF 547
  • Mr Bilal Ahmed
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Atlantic Business Centre, Heath Hill Green Ltd, Atlantic Street, Altrincham, WA14 5NQ, England

      IIF 548
    • Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 549 IIF 550
    • 200, Colne Road, Burnley, BB10 1DY, England

      IIF 551
  • Mr Bilal Ahmed
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 321-323, High Road, Office 7354, Romford, RM6 6AX, United Kingdom

      IIF 552
  • Mr Bilal Ahmed
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10, Evington Valley Road, Leicester, LE5 5LJ, England

      IIF 553
  • Mr Bilal Ahmed
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 104, Colne Road, Burnley, BB10 1LP, England

      IIF 554
  • Mr Bilal Ahmed
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Moreton Drive, Bury, BL8 1QT, England

      IIF 555
    • Unit 1, 7 South Cross Street, Bury, BL9 0RS, England

      IIF 556
  • Mr Bilal Ahmed
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 581, Bromford Lane, Washwood Heath, Birmingham, B8 2EB, England

      IIF 557
    • 77, Francis Road, Birmingham, B16 8SP, England

      IIF 558
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 559
    • Cambrai Court, 1229 -1235 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 560
    • Adsl Care, Nyetimber Farm, Pulborough, West Sussex, RH20 2HH, England

      IIF 561
  • Mr Bilal Ahmed
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6859 Unit 3a, 34 35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 562
  • Mr. Bilal Ahmed
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6, Saxon Street, Burton-on-trent, DE15 9RL, England

      IIF 563
  • Saleem, Bilal

    Registered addresses and corresponding companies
    • Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 564
  • Shah, Bilal Ahmad
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, England, SW16 6JG, United Kingdom

      IIF 565
  • Shah, Bilal Ahmad
    Pakistani company director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1567, 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom, IG6 3SZ, United Kingdom

      IIF 566
  • Bilal, Ahmad
    Afghan director born in March 1998

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Hogehilweg 22, 1101 Cd, Amsterdam, 1101, Netherlands

      IIF 567
  • Bilal Ahmad
    Pakistani born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Earl Street , Suite-11, Walsall, West Midlands, WS1 4JX, United Kingdom

      IIF 568
  • Bilal Ahmed
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1b, The Clock House, 4th Floor, Barking, Essex, IG11 8EQ, England

      IIF 569
  • Mr Bilal Ahmad
    Pakistani born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303, Beaconsfield Street, Newcastle Upon Tyne, NE4 5JS, United Kingdom

      IIF 570
    • 303, Beaconsfield Street, Newcastle Upon Tyne, Tyne And Wear, NE4 5JS

      IIF 571
  • Mr Bilal Ahmad
    Pakistani born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Clark Street, Bristol, BS5 0TA, United Kingdom

      IIF 572
  • Mr Bilal Ahmad
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Eastbourne Road, Palladium Shops, Middlesbrough, TS5 6QN, United Kingdom

      IIF 573
    • 34, Frensham Close, Southall, UB1 2YF, England

      IIF 574
  • Mr Bilal Ahmad
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Station Road, Woodgreen, London, N22 6UY, England

      IIF 575
    • 1 - 3, Chapel Street, Luton, LU1 2SE, England

      IIF 576
    • 6, King Street, Southall, Middlesex, UB2 4DA, United Kingdom

      IIF 577
    • Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 578
  • Mr Bilal Ahmed
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 579
    • Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 580
  • Mr Bilal Ahmed
    Bangladeshi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1b, The Clock House, 4th Floor, Barking, IG11 8EQ, England

      IIF 581
    • Suite 1b The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, England

      IIF 582
  • Mr Bilal Ahmed
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pickering Street, Brierfield, Nelson, BB9 5EF, England

      IIF 583
    • 131, Bootle Street, Preston, PR1 5NS, England

      IIF 584 IIF 585
    • 61, Maitland Street, Preston, PR1 5XS, England

      IIF 586
  • Mr Bilal Ahmed
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10/12, Upper Dicconson St, Wigan, WN1 2AD, United Kingdom

      IIF 587
  • Mr Bilal Saleem
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 42 Westwood Glen, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 588
  • Saleem, Bilal Ahmed
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Hollybush, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 589 IIF 590 IIF 591
    • Suite 5a, 1 Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 592
    • Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 593
    • 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 594 IIF 595
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 596
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 597
  • Saleem, Bilal Ahmed
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5a, 1 Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 598
  • Bilal Ahmed
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stoke Avenue, Ilford, IG6 3ED, England

      IIF 599
  • Mr Bilal Ahmad
    British born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 600 IIF 601
  • Mr Bilal Ahmed
    Pakistani born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 322a, High Road Leyton, London, E10 5PW, England

      IIF 602
    • 4, Swinford Gardens, London, SW9 7LE, England

      IIF 603
  • Mr Bilal Ahmed
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3370, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 604
  • Mr Bilal Ahmed
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 22e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 605
  • Mr. Bilal Ahmad
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 0/1, 109 Bowman Street, Glascow, G42 8LE, United Kingdom

      IIF 606
  • Bilal, Ahmed
    British real estate and development born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jackson Calvert Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 607
  • Bilal Ahmed
    Pakistani born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Henderson Avenue, Glasgow, G72 7SB, United Kingdom

      IIF 608
  • Mr Bilal Ahmad
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Gordon Street, Wavertree, Liverpool, L15 0ED, United Kingdom

      IIF 609
  • Mr Raja Bilal Ahmed
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Oldfield Road, Maidenhead, SL6 1TW, United Kingdom

      IIF 610
  • Bilal Ahmed
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bilal Ahmad
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 613
  • Mr Bilal Ahmad
    British born in January 1990

    Resident in United Kingdom

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

      IIF 614
    • 8 Swayfield Road, Manchester, M13 0NQ, England

      IIF 615
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, England

      IIF 616
  • Mr Bilal Ahmed
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 617
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 618
    • Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 619
  • Mr Bilal Ahmed
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, United Kingdom

      IIF 620
    • Suite 01, Roding House, 2 Cambridge Road, Barking, Essex, IG11 8NL, United Kingdom

      IIF 621
  • Mr Bilal Ahmed
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bilal Saleem
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 628
    • 42, Westwood Glen, Reading, RG31 5NW, United Kingdom

      IIF 629
  • Dr Bilal Ahmad
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Milner Road, Morden, SM4 6EN, United Kingdom

      IIF 630
  • Mr Bilal Ahmad
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Holden Close, Dagenham, RM8 2QT, United Kingdom

      IIF 631 IIF 632 IIF 633
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 634
  • Mr Bilal Ahmad
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Fir Tree Road, Banstead, SM7 1NQ, England

      IIF 635
  • Mr Bilal Ahmed
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 636
    • Flat First Floor, 26 Melbourne Road, Ilford, IG1 4LF, England

      IIF 637
    • Flat Fist Floor, 26 Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 638
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 639
    • 34, Mannin Road, Chadwell Heath, Romford, RM6 4PT, United Kingdom

      IIF 640 IIF 641
  • Mr Bilal Ahmed
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5a, 1 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 642
  • Mr Bilal Ahmed
    British born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Haslingden Drive, Bradford, England, BD9 5HT, United Kingdom

      IIF 643
  • Saleem, Bilal Ahmed
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Westwood Glen, Tilehurst, Reading, Berkshire, RG31 5NW, United Kingdom

      IIF 644
  • Mr Bilal Ahmad
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bilal Ahmed
    British born in October 1994

    Resident in United Kingdom

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

      IIF 647
  • Mr Bilal Ahmed Saleem
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 648
  • Mr Bilal Ibrahim Ahmad
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 649
  • Mr Bilal Ibrahim Ahmad
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 650
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 651 IIF 652
  • Mr Bilal Saleem
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 653
  • Mr Bilal Ahmad Shah
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1567, 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom, IG6 3SZ, United Kingdom

      IIF 654
    • 47, Ellora Road, London, England, SW16 6JG, United Kingdom

      IIF 655
  • Mr Bilal Ahmed Saleem
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, United Kingdom

      IIF 656
child relation
Offspring entities and appointments 368
  • 1
    02FIT LTD
    13992360
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2022-03-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 2
    311 SHEEN ROAD MANAGEMENT COMPANY LIMITED
    - now 02543757
    SPANBLOCK PROPERTY MANAGEMENT LIMITED - 1991-03-01
    1 North Parade Passage, Bath, Somerset, England
    Active Corporate (18 parents)
    Officer
    2023-04-05 ~ now
    IIF 216 - Director → ME
  • 3
    A H ACCOUNTANTS LTD
    07511008
    394 Alfreton Road, Nottingham, England
    Active Corporate (6 parents)
    Officer
    2018-09-01 ~ 2018-12-01
    IIF 31 - Director → ME
  • 4
    A&B GLOBE LTD
    16613282
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 5
    A&B SECURITY LTD
    - now 12895331
    EURO LABS SURGICAL LTD
    - 2021-08-25 12895331
    Flat 1st Floor, 26 Melbourne Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-22 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 641 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 641 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AAMAAN LIMITED
    - now 12483378
    TAJ SWEETS LIMITED
    - 2020-02-27 12483378
    2 - 4 George Street, Luton, England
    Active Corporate (2 parents)
    Officer
    2020-02-26 ~ 2025-12-23
    IIF 217 - Director → ME
  • 7
    AAS TRADERS LTD
    14048310
    95 Grenville Road, Chafford Hundred, Grays, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ 2025-12-23
    IIF 19 - Director → ME
    Person with significant control
    2025-10-23 ~ 2025-12-23
    IIF 145 - Has significant influence or control OE
  • 8
    ABFA TRAVELS LTD
    09530329
    27 Stafford Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-08 ~ 2015-05-13
    IIF 386 - Director → ME
  • 9
    ABH PROPERTY GROUP LTD
    15212460
    Park House, Wilmington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    2023-10-16 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 512 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ABSHIPS GLOBAL LTD
    16655520
    30 Earl Street , Suite-11, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 215 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 568 - Right to appoint or remove directors OE
  • 11
    ADSL LIMITED
    13751808
    Adsl Care, Nyetimber Farm, Pulborough, West Sussex, England
    Active Corporate (7 parents)
    Officer
    2026-03-10 ~ now
    IIF 242 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 561 - Has significant influence or control OE
  • 12
    AGRICARBON UK LIMITED
    SC592928
    Muirloch Farm, Liff, Dundee, Scotland
    Active Corporate (11 parents)
    Officer
    2023-11-24 ~ now
    IIF 190 - Director → ME
  • 13
    AHM1 LIMITED
    14298793
    278 Old Walsall Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ALPHA TECH & SOLUTIONS LTD
    15995459
    2 Vauxhall Road, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-03 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2024-10-03 ~ dissolved
    IIF 523 - Right to appoint or remove directors OE
    IIF 523 - Ownership of voting rights - 75% or more OE
    IIF 523 - Ownership of shares – 75% or more OE
  • 15
    AMAK VENTURES LTD
    14452677
    581 Bromford Lane, Washwood Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-31 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 557 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 557 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 557 - Right to appoint or remove directors OE
  • 16
    AMPLE KAP LTD
    15823866
    77 Holden Close, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 416 - Director → ME
    2024-07-08 ~ now
    IIF 436 - Secretary → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 632 - Right to appoint or remove directors OE
    IIF 632 - Ownership of voting rights - 75% or more OE
    IIF 632 - Ownership of shares – 75% or more OE
  • 17
    AMPLE VOLTAGES LTD
    15183110
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 417 - Director → ME
    2023-10-03 ~ now
    IIF 437 - Secretary → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 634 - Ownership of shares – 75% or more OE
    IIF 634 - Ownership of voting rights - 75% or more OE
    IIF 634 - Right to appoint or remove directors OE
  • 18
    ARCMITRE LIMITED
    14246295
    89 Fleet Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2023-12-01 ~ 2024-03-16
    IIF 93 - Director → ME
    Person with significant control
    2023-12-01 ~ 2024-03-16
    IIF 461 - Ownership of shares – 75% or more OE
  • 19
    ARKIAZM LTD
    12760586
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 639 - Ownership of shares – 75% or more OE
  • 20
    ASHFIELD OUTWOODS LTD
    14122960
    1 Stoke Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-22 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    2022-05-22 ~ dissolved
    IIF 599 - Right to appoint or remove directors OE
    IIF 599 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 599 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    AZAN FRESH MEAT & POULTRY LTD
    12581608
    Fromows Corner, 2 Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 343 - Director → ME
    2020-05-01 ~ dissolved
    IIF 475 - Secretary → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 579 - Has significant influence or control OE
  • 22
    B & F PROP LTD
    16423282
    77 Holden Close, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 415 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 631 - Ownership of shares – 75% or more OE
    IIF 631 - Right to appoint or remove directors OE
    IIF 631 - Ownership of voting rights - 75% or more OE
  • 23
    B1A ASSETS LIMITED
    12792985
    Sbc House, Restmor Way, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 650 - Has significant influence or control OE
  • 24
    BA CARS (MCR) LTD
    10285836
    42 Moorside Road, Heaton Moor, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2016-07-19 ~ 2023-02-22
    IIF 201 - Director → ME
    2023-02-24 ~ now
    IIF 199 - Director → ME
  • 25
    BA DENT LTD
    12931609
    Atlantic Business Centre Heath Hill Green Ltd, Atlantic Street, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-06 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 527 - Ownership of voting rights - 75% or more OE
    IIF 527 - Right to appoint or remove directors OE
    IIF 527 - Ownership of shares – 75% or more OE
  • 26
    BA SALVAGE LTD
    12764124
    42 Moorside Road, Stockport, England
    Active Corporate (2 parents)
    Officer
    2020-07-23 ~ 2022-04-21
    IIF 200 - Director → ME
    Person with significant control
    2020-07-23 ~ 2022-04-21
    IIF 531 - Ownership of voting rights - 75% or more OE
    IIF 531 - Ownership of shares – 75% or more OE
    IIF 531 - Right to appoint or remove directors OE
  • 27
    BA SMILE LTD
    14447995
    Unit 8 Cunningham Court, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2022-10-27 ~ now
    IIF 432 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 525 - Right to appoint or remove directors OE
    IIF 525 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 525 - Ownership of voting rights - 75% or more OE
  • 28
    BA WHOLESALERS LIMITED
    15051904
    24a Moreton Drive, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-06 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    2023-08-06 ~ dissolved
    IIF 555 - Right to appoint or remove directors OE
    IIF 555 - Ownership of shares – 75% or more OE
    IIF 555 - Ownership of voting rights - 75% or more OE
  • 29
    BANZONA COMMERCE LIMITED
    13988927
    28 Broomfield Place, Stotfold, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 163 - Ownership of shares – 75% or more OE
  • 30
    BAOM LTD
    13136506
    41 Ascot Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-15 ~ 2021-01-19
    IIF 100 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 491 - Ownership of shares – 75% or more OE
    IIF 491 - Right to appoint or remove directors OE
    IIF 491 - Ownership of voting rights - 75% or more OE
  • 31
    BEAUTY MAX LTD
    08102574
    190 Forest Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 349 - Director → ME
  • 32
    BEAVER BUILD LIMITED
    15367995
    167 Ground Floor Northfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-22 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2023-12-22 ~ dissolved
    IIF 457 - Ownership of voting rights - 75% or more OE
    IIF 457 - Ownership of shares – 75% or more OE
    IIF 457 - Right to appoint or remove directors OE
  • 33
    BEEF IN HUDDERSFIELD LIMITED
    16150212
    Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2024-12-23 ~ 2025-03-31
    IIF 359 - Director → ME
  • 34
    BEEF IN STOKE LTD
    14993472
    Suite Ro, 39-41 Washwood Heath Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-10 ~ 2023-07-10
    IIF 358 - Director → ME
    2024-01-15 ~ 2025-02-01
    IIF 357 - Director → ME
    Person with significant control
    2023-07-10 ~ 2023-07-10
    IIF 492 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 492 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    BELLA NORA LIMITED
    10254496
    724 High Road Leytonstone, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-02 ~ now
    IIF 114 - Director → ME
  • 36
    BENGAL SPICE (ASHBY) LIMITED
    05845705
    77 Market Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2006-06-14 ~ 2006-11-03
    IIF 341 - Director → ME
  • 37
    BEORMA INVESTMENTS LIMITED
    13870454
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-01-25 ~ now
    IIF 254 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 537 - Right to appoint or remove directors OE
    IIF 537 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 537 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    BGC STORES LTD
    15705800
    International House, 100 Menzies Road, Hastings, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-07 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2024-05-07 ~ dissolved
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 39
    BIC SCHEME LTD
    08493604 10637386
    70 Charlotte Street, London
    Active Corporate (5 parents)
    Officer
    2013-04-17 ~ 2013-11-01
    IIF 396 - Director → ME
  • 40
    BIL VEHICLE HIRE LTD
    - now 13915625
    BILX LIMITED
    - 2025-09-02 13915625
    49 Lord Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-02-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 501 - Right to appoint or remove directors OE
    IIF 501 - Ownership of voting rights - 75% or more OE
    IIF 501 - Ownership of shares – 75% or more OE
  • 41
    BILAL & AHMAD LIMITED
    14220427 08960597
    263 Preston Rd, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 42
    BILAL AHMAD CONSULTANCY LIMITED
    SC842655
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 43
    BILAL AHMAD LIMITED
    08960597 14220427
    24 Darent Close, Stone Cross, Pevensey, East Sussex
    Active Corporate (5 parents)
    Officer
    2014-03-26 ~ now
    IIF 389 - Director → ME
    Person with significant control
    2017-03-26 ~ now
    IIF 524 - Ownership of voting rights - 75% or more OE
    IIF 524 - Right to appoint or remove directors OE
    IIF 524 - Ownership of shares – 75% or more OE
  • 44
    BILAL AHMAD SAEED LTD
    15207109
    109-111 Fulham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 45
    BILAL AHMAD TRADERS LTD
    16315430
    13 Tavistock Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 485 - Right to appoint or remove directors OE
    IIF 485 - Ownership of shares – 75% or more OE
    IIF 485 - Ownership of voting rights - 75% or more OE
  • 46
    BILAL AHMED CONSULTING LTD
    13765366
    Flat 92u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 47
    BILAL AHMED LTD
    14005536 16742157
    97 Greengate Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 48
    BILAL CO LTD
    15085638
    21a Pendere Road Hounslow, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 49
    BILAL CREATION PRODUCTION LIMITED
    14291579
    Office 4114 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 164 - Ownership of shares – 75% or more OE
  • 50
    BILAL TRADING LIMITED
    09897590
    7 Bourne Court, Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 360 - Director → ME
  • 51
    BILALHD LTD
    14466853
    4385, 14466853 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 567 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 528 - Ownership of voting rights - 75% or more OE
    IIF 528 - Right to appoint or remove directors OE
    IIF 528 - Ownership of shares – 75% or more OE
  • 52
    BILALI'S LTD
    13991974
    82 Coventry Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 53
    BLACK DIAMOND CHAUFFEUR LTD
    08506903
    20 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF 521 - Director → ME
  • 54
    BLACK SWAN HOMES (SHELDON) LTD
    08303853
    173 Cleveland Street, London, England
    Active Corporate (5 parents)
    Officer
    2015-07-01 ~ 2016-04-19
    IIF 251 - Director → ME
  • 55
    BLOCKMOB LABS LIMITED
    - now 13150882
    WEB3 TECH SOLUTIONS LIMITED
    - 2024-07-23 13150882
    TECH SOLUTIONS LONDON LTD
    - 2023-11-09 13150882
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-21 ~ now
    IIF 428 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 611 - Ownership of shares – 75% or more OE
  • 56
    BLUE MAZARINE PARTNERS LLP
    - now OC440492
    MAZARINE PARTNERS LLP
    - 2022-03-08 OC440492 13933143... (more)
    OFFA PARTNERS LLP
    - 2022-02-14 OC440492
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2021-12-31 ~ dissolved
    IIF 391 - LLP Designated Member → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 536 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 536 - Right to surplus assets - More than 25% but not more than 50% OE
  • 57
    BLUEGATE GROUP LIMITED
    05388252
    173 Cleveland Street, London, England
    Active Corporate (10 parents)
    Officer
    2012-11-23 ~ 2013-09-01
    IIF 250 - Director → ME
    2006-09-01 ~ 2007-06-01
    IIF 278 - Director → ME
    2005-03-10 ~ 2006-03-23
    IIF 277 - Director → ME
  • 58
    BN TECH LIMITED
    SC786568
    24238, Sc786568 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 205 - Ownership of shares – 75% or more OE
  • 59
    BRAND786 LTD
    08256058 09312126... (more)
    Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2015-05-22 ~ now
    IIF 590 - Director → ME
  • 60
    BRAND786 PROPERTY ONE LTD
    13655329
    Hollybush, Upper Bond Street, Hinckley, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 591 - Director → ME
  • 61
    BRAND786 WELBEING LTD
    13491208
    Hollybush, Upper Bond Street, Hinckley, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-02 ~ dissolved
    IIF 589 - Director → ME
  • 62
    BRIDGE VISTA CAPITAL LTD
    15367650
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-12-22 ~ now
    IIF 268 - Director → ME
  • 63
    BRIGHTLEAF EDUCATION GROUP LTD
    - now 15898372
    ALLWAYS EDUCATION LTD
    - 2026-02-23 15898372
    SAMA CARE PARTNERS LTD
    - 2025-09-04 15898372
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2024-08-15 ~ now
    IIF 265 - Director → ME
  • 64
    BRITWHEEL MOTORS LTD
    14598876
    23 Melbourne Avenue, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 455 - Director → ME
  • 65
    BRMW GROUPS LIMITED
    14124703
    4385, 14124703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 604 - Ownership of shares – 75% or more OE
    IIF 604 - Ownership of voting rights - 75% or more OE
    IIF 604 - Right to appoint or remove directors OE
  • 66
    BROADGATE BUSINESS CENTRE LTD
    12168873
    12 Broadgate, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-21 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 622 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 622 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    BUILTON INVESTMENTS LIMITED
    05387552
    1198 Aldridge Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2005-03-10 ~ 2007-06-27
    IIF 318 - Director → ME
  • 68
    BUILTON PORTFOLIO LIMITED
    05387548
    33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2005-03-10 ~ 2007-06-01
    IIF 316 - Director → ME
  • 69
    BUSINESS LABS GROUP LIMITED
    15818081
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 70
    BUSSINESS CONSULTANCY MARK LIMITED
    10772311
    210 Park Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 452 - Director → ME
    2017-05-16 ~ dissolved
    IIF 476 - Secretary → ME
  • 71
    BYWATER CAPITAL FUNDS LTD.
    - now 06382341
    LANDSTONE CAPITAL LIMITED
    - 2008-08-12 06382341
    Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 401 - Director → ME
    2007-09-26 ~ 2007-10-26
    IIF 307 - Director → ME
  • 72
    BYWATER HOMES LTD
    07611132 06507691
    Jackson Calvert Chartered Accountants, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 296 - Director → ME
    2013-01-02 ~ 2013-11-01
    IIF 405 - Director → ME
  • 73
    BYWATER JOINTVENTURE LTD
    - now 05496420
    LANDSTONE JOINT VENTURE LTD
    - 2008-08-12 05496420
    LANDSTONE HOMES (THREE HORSESHOES) LIMITED
    - 2007-01-22 05496420
    Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 297 - Director → ME
    2013-01-02 ~ 2013-11-01
    IIF 407 - Director → ME
    2005-07-01 ~ 2007-06-01
    IIF 312 - Director → ME
  • 74
    BYWATER REAL ESTATES LTD
    - now 05811831 05393668
    BHL1 LTD - 2010-02-22
    LANDSTONE HOMES LIMITED
    - 2008-04-11 05811831 05393719... (more)
    Avon House 435 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    2006-05-10 ~ 2007-06-01
    IIF 289 - Director → ME
    2013-11-02 ~ 2016-05-03
    IIF 333 - Director → ME
    2013-01-02 ~ 2013-11-01
    IIF 402 - Director → ME
  • 75
    BYWATER STUDENT ACCOMODATION LTD.
    - now 06587247
    VENTIA ONE LIMITED
    - 2009-05-28 06587247
    Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2008-05-08 ~ 2011-01-17
    IIF 331 - Director → ME
  • 76
    CAMDEN CARS LTD
    07167601
    20 Cleveland Street, Camden, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 393 - Director → ME
  • 77
    CARBONLITE LTD
    16799560
    131 Bootle Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 584 - Right to appoint or remove directors OE
    IIF 584 - Ownership of voting rights - 75% or more OE
    IIF 584 - Ownership of shares – 75% or more OE
  • 78
    CAREEM LIMITED
    12909479
    Flat 10 Equitable House, 88-100 South Street, Romford, England
    Dissolved Corporate (6 parents)
    Officer
    2020-09-28 ~ 2020-09-28
    IIF 223 - Director → ME
  • 79
    CASTLEMEAD WARWICK LTD
    08329457
    Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-12-21 ~ 2013-09-01
    IIF 404 - Director → ME
  • 80
    CENTENNIAL CENTRE EVENT MANAGEMENT (2014) LIMITED
    - now 02600686
    REDCLIFFE EVENT MANAGEMENT LIMITED - 2014-06-16
    LEANKIRK LIMITED - 1993-05-04
    REDCLIFFE HOTELS & CATERING LIMITED - 1992-12-14
    QUAYSHELFCO 361 LIMITED - 1991-06-12
    Shah Dodhia & Co, 173 Cleveland Street, London, England
    Dissolved Corporate (16 parents)
    Officer
    2016-01-08 ~ 2016-04-19
    IIF 301 - Director → ME
    2016-01-08 ~ 2016-04-19
    IIF 473 - Secretary → ME
  • 81
    CENTENNIAL CENTRE HOTELS AND CATERING (2014) LIMITED
    - now 02235116 02050241
    REDCLIFFE HOTELS AND CATERING LIMITED - 2014-06-11
    CATERING AT WORK LIMITED - 1997-04-22
    QUAYSHELFCO 216 LIMITED - 1988-05-18
    Shah Dodhia & Co, 173 Cleveland Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 300 - Director → ME
  • 82
    CENTENNIAL CENTRE LIMITED
    08397974
    173 Cleveland Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-01-08 ~ 2016-04-15
    IIF 299 - Director → ME
    2016-01-08 ~ 2016-04-15
    IIF 471 - Secretary → ME
  • 83
    CENTENNIAL CENTRE TRADING (2014) LIMITED
    - now 02050241 02235116
    REDCLIFFE CATERING LIMITED - 2014-06-11
    QUAYSHELFCO 138 LIMITED - 1987-03-03
    Alma Park, Woodway Lane, Lutterworth, Leicestershire
    Liquidation Corporate (18 parents)
    Officer
    2016-01-08 ~ 2016-04-19
    IIF 249 - Director → ME
    2016-01-08 ~ 2016-04-19
    IIF 472 - Secretary → ME
  • 84
    CHAWDA FOOD CORPORATION LIMITED
    - now 15500961
    FLUFFY FLUFFY NOTTINGHAM LIMITED - 2024-03-07
    Suite 5a 1-9 Castle Street, Hinckley, England
    Active Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 503 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 588 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    CHESTER CHOICE LTD
    13304800
    1 - 3 Chapel Street, Luton, England
    Active Corporate (4 parents)
    Officer
    2021-03-31 ~ 2023-12-15
    IIF 221 - Director → ME
    Person with significant control
    2021-03-31 ~ 2023-12-15
    IIF 576 - Ownership of shares – 75% or more OE
  • 86
    CHESTERS (WOOD GREEN) LIMITED
    13346497
    1 Station Road, Woodgreen, London, England
    Active Corporate (4 parents)
    Officer
    2022-05-30 ~ 2024-01-04
    IIF 220 - Director → ME
    Person with significant control
    2022-05-30 ~ 2024-06-03
    IIF 575 - Right to appoint or remove directors OE
    IIF 575 - Ownership of voting rights - 75% or more OE
    IIF 575 - Ownership of shares – 75% or more OE
  • 87
    CHURCHGATE INVESTMENTS (U.K.) LIMITED
    03620334
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2004-05-28 ~ 2005-04-08
    IIF 329 - Director → ME
  • 88
    COMPLETE MORTGAGE SOLUTIONS UK LIMITED
    - now 04092285
    EMPEROR FINANCIAL SERVICES LIMITED
    - 2003-08-20 04092285
    67 The Qube 14 Scotland Street, Birmingham, West Midlands, England
    Active Corporate (8 parents)
    Officer
    2000-10-31 ~ 2005-07-27
    IIF 332 - Director → ME
  • 89
    COVENT GARDEN REALTY LTD
    16277244
    Corner Oak 1, Homer Road, Suite 5, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 256 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 538 - Ownership of shares – 75% or more OE
    IIF 538 - Ownership of voting rights - 75% or more OE
    IIF 538 - Right to appoint or remove directors OE
  • 90
    CRGASHBY LTD - now
    BENTLEY GREEN 2 LTD - 2011-01-18
    NOTTING LIMITED
    - 2010-03-04 06475407
    173 Cleveland Street, London, England
    Active Corporate (5 parents)
    Officer
    2008-01-16 ~ 2008-08-05
    IIF 279 - Director → ME
  • 91
    CRGSHIRLEY LIMITED
    08164478
    Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-01 ~ 2016-04-19
    IIF 398 - Director → ME
  • 92
    CURRY REPUBLIC LTD
    - now 05393671
    BHL2 LTD
    - 2010-08-25 05393671 05811831... (more)
    LANDSTONE OVERSEAS LTD
    - 2008-04-11 05393671
    TOLKIEN OVERSEAS LTD
    - 2006-01-27 05393671
    LANDSTONE OVERSEAS LIMITED
    - 2006-01-04 05393671
    Wilson Field Ltd, The Manor, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    2007-10-12 ~ 2008-08-05
    IIF 337 - Director → ME
    2012-01-06 ~ 2016-05-04
    IIF 399 - Director → ME
    2005-03-15 ~ 2006-05-25
    IIF 305 - Director → ME
  • 93
    CURZON INVESTMENT 1 LIMITED - now
    THE BUTTS COVENTRY LIMITED
    - 2020-12-06 11557791
    65 Curzon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-09-07 ~ 2019-09-06
    IIF 532 - Right to appoint or remove directors as a member of a firm OE
    IIF 532 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 94
    CUSTOM BOLD CLOTHING LTD
    11573242
    85 Great Portland Street, London, England, Great Portland Street, London, England
    Active Corporate (8 parents)
    Officer
    2023-10-15 ~ 2024-05-31
    IIF 91 - Director → ME
    Person with significant control
    2023-10-15 ~ 2024-05-31
    IIF 460 - Ownership of shares – 75% or more OE
  • 95
    CYBERSAVER MART LTD
    15476150
    6 Saxon Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2024-02-09 ~ 2024-08-01
    IIF 454 - Director → ME
    Person with significant control
    2024-02-09 ~ 2025-12-08
    IIF 563 - Ownership of voting rights - 75% or more OE
    IIF 563 - Ownership of shares – 75% or more OE
    IIF 563 - Right to appoint or remove directors OE
  • 96
    DAMORR LIMITED
    14007986
    4385, 14007986 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 97
    DESIGN BUB LIMITED
    15921725
    355a Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-28 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2024-08-28 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 98
    DEVCUBIX LTD
    16770203
    84 Blundell Road, Edgware, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 490 - Right to appoint or remove directors OE
    IIF 490 - Ownership of voting rights - 75% or more OE
    IIF 490 - Ownership of shares – 75% or more OE
  • 99
    DEZIGN NINJA LTD
    16093229
    483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 100
    DIGBETH GATEWAY LTD
    12829724
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2022-08-24 ~ dissolved
    IIF 303 - Director → ME
  • 101
    DIGIMART SOLUTIONS LTD
    12290501
    187809 Green Lane West, Garstang, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 102
    DIGITAL TAX & FINANCE LTD
    16218054
    17 Park View Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 507 - Ownership of voting rights - 75% or more OE
    IIF 507 - Right to appoint or remove directors OE
    IIF 507 - Ownership of shares – 75% or more OE
  • 103
    DIGIX CONSULT LTD
    13448824
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-10 ~ now
    IIF 427 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 612 - Ownership of shares – 75% or more OE
  • 104
    DIMITROV CONSTRUCTIONS LTD
    12168044
    449 High Street North, London, England
    Active Corporate (2 parents)
    Officer
    2020-05-28 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2020-06-28 ~ now
    IIF 502 - Ownership of shares – 75% or more OE
  • 105
    DIXIE TAZA RESTAURANT LIMITED
    - now 12024386
    SAMER LIMITED
    - 2020-10-21 12024386
    6 King Street, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-05-30 ~ now
    IIF 218 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 577 - Right to appoint or remove directors OE
    IIF 577 - Ownership of shares – 75% or more OE
    IIF 577 - Ownership of voting rights - 75% or more OE
  • 106
    DMC LIGHT LTD
    16132204
    4385, 16132204 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-12-12 ~ dissolved
    IIF 194 - Director → ME
    2024-12-12 ~ 2024-12-12
    IIF 198 - Director → ME
    Person with significant control
    2024-12-12 ~ 2024-12-14
    IIF 509 - Ownership of voting rights - 75% or more OE
    IIF 509 - Ownership of shares – 75% or more OE
    IIF 509 - Right to appoint or remove directors OE
  • 107
    DOLLAR KEY $ LIMITED
    14140751
    231 Mortlake Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 108
    DOMORT LIMITED
    16842517
    International House, 22-28 Wood Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 109
    DREAM HOLIDAYS LTD
    14348036
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-09 ~ now
    IIF 383 - Director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 616 - Ownership of voting rights - 75% or more OE
    IIF 616 - Ownership of shares – 75% or more OE
    IIF 616 - Right to appoint or remove directors OE
  • 110
    DREAM SOLS LTD
    15975565
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-24 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    2024-09-24 ~ dissolved
    IIF 614 - Right to appoint or remove directors OE
    IIF 614 - Ownership of shares – 75% or more OE
    IIF 614 - Ownership of voting rights - 75% or more OE
  • 111
    DROOM TRADERS LTD
    15192418
    4385, 15192418 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 112
    DROPGOODS LTD
    SC847979
    25 Henderson Avenue, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-09 ~ now
    IIF 395 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 608 - Ownership of shares – 75% or more OE
    IIF 608 - Ownership of voting rights - 75% or more OE
    IIF 608 - Right to appoint or remove directors OE
  • 113
    E3 INVESTMENTS LTD
    10465230 14914954... (more)
    14/2g Docklands Business Centre, 10-16 Tiller Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 519 - Ownership of shares – More than 25% but not more than 50% OE
  • 114
    EARLCOURT COVENTRY ROAD LIMITED
    05091313
    Wilson Field Ltd The Manor House 260 Ecclesall Road, South, Sheffield
    Dissolved Corporate (9 parents)
    Officer
    2010-09-23 ~ 2013-11-01
    IIF 408 - Director → ME
    2004-04-13 ~ 2008-05-06
    IIF 330 - Director → ME
    2014-07-01 ~ 2016-05-04
    IIF 298 - Director → ME
  • 115
    EARLCOURT PROPERTY INVESTMENTS LIMITED
    04644308
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2012-01-01 ~ 2013-06-01
    IIF 397 - Director → ME
    2003-01-22 ~ 2006-06-12
    IIF 335 - Director → ME
    2015-06-01 ~ 2016-05-03
    IIF 325 - Director → ME
    2003-01-22 ~ 2008-08-05
    IIF 247 - Secretary → ME
  • 116
    EASY BUYINGS GLOBAL LTD
    16710721
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 117
    EBBSTONE CONSTRUCTION LTD
    11828003
    322a High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    2019-02-14 ~ now
    IIF 345 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 602 - Ownership of shares – 75% or more OE
  • 118
    ECO & DIGI LIMITED
    15872240
    2 Gordon Street, Wavertree, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-02 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    2024-08-02 ~ dissolved
    IIF 609 - Ownership of shares – 75% or more OE
    IIF 609 - Right to appoint or remove directors OE
    IIF 609 - Ownership of voting rights - 75% or more OE
  • 119
    EDUCRUIT LTD
    09070002
    19 Ashurst Drive, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-04 ~ dissolved
    IIF 481 - Director → ME
  • 120
    EFROZ LTD
    15686163
    4385, 15686163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2024-04-27 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 121
    EHI HOLDINGS LTD
    16494806
    Heath Hill Green Ltd Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 352 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 550 - Ownership of shares – 75% or more OE
    IIF 550 - Right to appoint or remove directors OE
    IIF 550 - Ownership of voting rights - 75% or more OE
  • 122
    EMINENT HIRE AND REPAIR LTD
    - now 12286697
    EMINENT HIRE LTD
    - 2019-11-07 12286697
    Fromows Corner, 2 Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 344 - Director → ME
    2019-10-29 ~ dissolved
    IIF 478 - Secretary → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 580 - Has significant influence or control OE
  • 123
    EMINENT LONDON LTD
    10626838
    76 St Leonard's Gardens, Heston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-17 ~ 2018-03-01
    IIF 392 - Director → ME
  • 124
    EPIC INVENTORY LTD
    14218768
    Office 2654 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 162 - Ownership of shares – 75% or more OE
  • 125
    EQUINOX TRADERS LIMITED
    08455109
    189 Hampton Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 350 - Director → ME
  • 126
    ERABIL LIMITED
    13508838
    10/12 Upper Dicconson St, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-13 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 587 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 587 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 127
    ERGO TECHNIS GROUP LTD
    15488827
    2-4 Elms Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    2024-02-14 ~ 2026-02-17
    IIF 9 - Director → ME
    Person with significant control
    2024-02-14 ~ 2024-03-18
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 128
    EXCELLO TRADING LTD
    16332871
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-01 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 129
    FADEO'CLOCK BARBER SHOP LTD
    15513820
    40a Oldfield Road, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    2024-02-22 ~ now
    IIF 483 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 610 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 610 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    FBF ECOMMERCE LTD
    13093354
    1st Floor 26 Melbourne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 640 - Ownership of shares – 75% or more OE
    IIF 640 - Right to appoint or remove directors OE
    IIF 640 - Ownership of voting rights - 75% or more OE
  • 131
    FBF MEDICAL INSTRUMENTS LIMITED
    - now 15201164
    FBF CONSULTING LIMITED
    - 2024-06-07 15201164
    Flat First Floor, 26 Melbourne Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-10-10 ~ now
    IIF 446 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 637 - Ownership of shares – 75% or more OE
    IIF 637 - Right to appoint or remove directors OE
    IIF 637 - Ownership of voting rights - 75% or more OE
  • 132
    FF CARDIFF LTD
    15120038
    Suite 5a 1-9 Castle Street, Hinckley, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-09-06 ~ now
    IIF 593 - Director → ME
    2023-09-06 ~ now
    IIF 564 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 628 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 628 - Right to appoint or remove directors OE
    IIF 628 - Ownership of shares – More than 25% but not more than 50% OE
  • 133
    FIELDING & BEAUMONT LIMITED
    - now 07799515
    FIELDING & BEAUMONT PLC
    - 2014-10-03 07799515
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-07-01 ~ 2016-05-03
    IIF 403 - Director → ME
    2012-11-01 ~ 2013-11-01
    IIF 406 - Director → ME
    2011-10-06 ~ 2011-11-01
    IIF 441 - Director → ME
    2014-07-01 ~ 2016-05-02
    IIF 477 - Secretary → ME
  • 134
    FJ GLOBAL LTD
    16545689
    4385, 16545689 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-06-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2025-06-27 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 135
    FOOTBALL MEDIA PVT LIMITED
    07324006
    4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    2010-07-23 ~ 2020-02-07
    IIF 128 - Director → ME
    2010-08-03 ~ 2014-02-25
    IIF 117 - Director → ME
    Person with significant control
    2020-01-09 ~ 2020-02-07
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    FOREX TRADING WIZARD LTD
    10661403
    14/2g, Docklands Business Centre 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-09 ~ 2017-10-04
    IIF 365 - Director → ME
  • 137
    FUTURE FABRICA LTD
    15961790
    Office 6944 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-09-17 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 138
    GARBIELLA MARTINA AND DAWSON LTD
    11355114
    1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 186 - Ownership of shares – 75% or more OE
  • 139
    GET UNITY CODE LTD
    14923356
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 140
    GETSET EXPERT LTD
    15303784
    47 Maple Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 141
    GLOBAL MATEL LTD
    12839760
    303 Beaconsfield Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 570 - Ownership of shares – 75% or more OE
  • 142
    GLOBAL VPN LIMITED
    16012519
    Global Vpn, 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 497 - Ownership of voting rights - 75% or more OE
    IIF 497 - Right to appoint or remove directors OE
    IIF 497 - Ownership of shares – 75% or more OE
  • 143
    GLOBAL WEALTH GROUP LTD
    10878191
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-07-21 ~ now
    IIF 363 - Director → ME
    Person with significant control
    2017-07-21 ~ now
    IIF 518 - Ownership of shares – 75% or more OE
  • 144
    GOZONE CARE LIMITED
    05526821
    77 Francis Road, Edgbaston, Birmingham, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2025-10-28 ~ now
    IIF 240 - Director → ME
    2025-10-28 ~ now
    IIF 466 - Secretary → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 559 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 559 - Has significant influence or control as a member of a firm OE
    IIF 559 - Right to appoint or remove directors OE
    IIF 559 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 145
    GP WEBSITES 4U LTD
    13188593
    Suite 5a 1 Castle Street, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    2021-02-09 ~ 2023-05-09
    IIF 642 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 642 - Ownership of shares – More than 25% but not more than 50% OE
  • 146
    GREAT DEALS 4 UK LTD
    09539052
    Unit 215f The Big Peg Vyse Street, Hockley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 377 - Director → ME
  • 147
    GREEN DIGITIZATION LTD
    SC732277
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 148
    GREEN HOMES HOLDING LTD
    15359412
    61 Maitland Street, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-12-18 ~ 2025-03-31
    IIF 229 - Director → ME
    Person with significant control
    2023-12-18 ~ 2025-03-01
    IIF 585 - Right to appoint or remove directors OE
    IIF 585 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 585 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 149
    GREEN HOMES NW LTD
    - now 12221892
    ZAS CONSULTANTS LTD - 2020-07-29
    Unit 1 7 South Cross Street, Bury, England
    Active Corporate (6 parents)
    Officer
    2022-05-23 ~ 2023-06-30
    IIF 231 - Director → ME
    2021-01-28 ~ 2021-01-28
    IIF 233 - Director → ME
    Person with significant control
    2021-04-14 ~ 2021-04-14
    IIF 586 - Ownership of shares – 75% or more OE
  • 150
    HB FAMILY OFFICE LTD
    14156244
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, England
    Active Corporate (1 parent, 12 offsprings)
    Officer
    2022-06-07 ~ now
    IIF 264 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 541 - Right to appoint or remove directors OE
    IIF 541 - Ownership of voting rights - 75% or more OE
    IIF 541 - Ownership of shares – 75% or more OE
  • 151
    HB INVESTMENT GROUP LTD
    - now 09562420
    HB HEATH COURT LIMITED
    - 2016-02-22 09562420
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2015-07-01 ~ 2016-05-03
    IIF 326 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 533 - Ownership of shares – 75% or more OE
    IIF 533 - Right to appoint or remove directors OE
    IIF 533 - Ownership of voting rights - 75% or more OE
    IIF 533 - Has significant influence or control OE
  • 152
    HB JOINTVENTURE LIMITED
    - now 09630621
    HB CAPITAL LIMITED
    - 2016-03-07 09630621
    Avon House,435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-06-09 ~ 2016-05-03
    IIF 338 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 534 - Right to appoint or remove directors OE
    IIF 534 - Ownership of voting rights - 75% or more OE
    IIF 534 - Ownership of shares – 75% or more OE
  • 153
    HB PORTFOLIO LTD
    15387957
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 442 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 617 - Ownership of voting rights - 75% or more OE
    IIF 617 - Right to appoint or remove directors OE
    IIF 617 - Ownership of shares – 75% or more OE
  • 154
    HB SADAKA LTD
    14156425
    Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 539 - Ownership of shares – 75% or more OE
    IIF 539 - Right to appoint or remove directors OE
    IIF 539 - Ownership of voting rights - 75% or more OE
  • 155
    HB WTE LTD
    11969460
    Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-05 ~ now
    IIF 281 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 546 - Ownership of shares – 75% or more OE
    IIF 546 - Right to appoint or remove directors OE
    IIF 546 - Ownership of voting rights - 75% or more OE
  • 156
    HBJ REAL ESTATE LIMITED
    09636977
    Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-06-12 ~ 2016-05-03
    IIF 339 - Director → ME
  • 157
    HEATH HILL GREEN LTD
    11398195
    Atlantic Business Centre Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, England
    Active Corporate (3 parents)
    Officer
    2018-06-05 ~ now
    IIF 351 - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 548 - Right to appoint or remove directors OE
    IIF 548 - Ownership of shares – 75% or more OE
    IIF 548 - Ownership of voting rights - 75% or more OE
  • 158
    HELLO INTERNATIONAL LIMITED
    15910165
    351 Cole Hall Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2024-08-21 ~ dissolved
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 159
    HELLO SUPPLIES LIMITED
    13912700
    200 Colne Road, Burnley, England
    Active Corporate (1 parent)
    Officer
    2022-02-14 ~ now
    IIF 354 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 551 - Right to appoint or remove directors OE
    IIF 551 - Ownership of shares – 75% or more OE
    IIF 551 - Ownership of voting rights - 75% or more OE
  • 160
    HIGHGATE DEVELOPERS (BIRMINGHAM) LIMITED
    11269735
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, England
    Active Corporate (5 parents)
    Officer
    2022-08-24 ~ now
    IIF 263 - Director → ME
  • 161
    HODL GROUP LTD
    14749448
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-22 ~ now
    IIF 426 - Director → ME
    2023-03-22 ~ now
    IIF 470 - Secretary → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 625 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 625 - Right to appoint or remove directors as a member of a firm OE
    IIF 625 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 625 - Right to appoint or remove directors OE
    IIF 625 - Ownership of voting rights - 75% or more OE
    IIF 625 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 625 - Ownership of shares – 75% or more OE
    IIF 625 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 625 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 162
    HOPESTARSPORTS LTD
    12885153
    Flat 326c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-25 ~ 2021-04-25
    IIF 58 - Director → ME
    Person with significant control
    2020-12-25 ~ 2021-04-25
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
  • 163
    HUBSPOT LTD
    16603421
    47 Ellora Road, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 565 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 655 - Ownership of shares – 75% or more OE
    IIF 655 - Right to appoint or remove directors OE
    IIF 655 - Ownership of voting rights - 75% or more OE
  • 164
    HULL PORTFOLIO LTD
    - now 05393668
    BYWATER REAL ESTATE LIMITED - 2010-02-01
    LANDSTONE INVESTMENTS LIMITED
    - 2008-03-10 05393668
    TOLKIEN INVESTMENTS (U.K.) LTD
    - 2006-02-03 05393668
    LANDSTONE INVESTMENTS LIMITED
    - 2006-01-04 05393668
    Jackson Calvert, Bennett Corner House 33, Sutton Coldfield, West Midlands
    Liquidation Corporate (5 parents)
    Officer
    2010-09-23 ~ now
    IIF 409 - Director → ME
    2005-03-15 ~ 2006-02-22
    IIF 314 - Director → ME
    2006-10-27 ~ 2007-04-12
    IIF 288 - Director → ME
  • 165
    IAN G HUMPHREY LIMITED
    08739213
    Wallace House, 20 Birmingham Road, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-18 ~ 2013-11-01
    IIF 400 - Director → ME
  • 166
    ICO.IT.SOL LIMITED
    15366987
    167a Ground Floor Northfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 459 - Ownership of shares – 75% or more OE
    IIF 459 - Ownership of voting rights - 75% or more OE
    IIF 459 - Right to appoint or remove directors OE
  • 167
    IDEAL DRIVING SCHOOL LTD
    08060526
    77 Holden Close, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-05-08 ~ dissolved
    IIF 191 - Director → ME
  • 168
    IGEARHUB LTD
    14854095
    55 Scarletts Road Co12ha Colchester, Essex, Uk, Colchester,essex, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 169
    IIMAN LIMITED
    12336729
    Churchill Business Centre, 4 Church Hill, Walthamstow, London, England
    Active Corporate (3 parents)
    Officer
    2019-11-27 ~ 2020-02-13
    IIF 222 - Director → ME
    2023-02-01 ~ 2025-12-23
    IIF 219 - Director → ME
    Person with significant control
    2019-11-27 ~ 2020-02-13
    IIF 578 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 578 - Ownership of shares – More than 25% but not more than 50% OE
  • 170
    IM AHMAD LIMITED
    12479482
    Sbc House, Restmor Way, Wallington, England
    Active Corporate (3 parents)
    Officer
    2022-02-03 ~ now
    IIF 462 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 649 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 649 - Right to appoint or remove directors OE
    IIF 649 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 171
    IMPETUS BUSINESS SERVICES LTD
    08784661
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (8 parents)
    Officer
    2013-11-21 ~ 2015-11-15
    IIF 348 - Director → ME
  • 172
    INFINITY ACC LIMITED
    14795029
    11 Limpsfield Road, Sheffield, Yorkshire, England, Limpsfield Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2024-12-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-12-29 ~ dissolved
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 173
    INFINITY RANGE LTD
    12343712
    2 Fromows Corner, Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 479 - Director → ME
  • 174
    INTEL BEACON LTD
    15871535
    Heath Hill Green Ltd Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-02 ~ now
    IIF 353 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 549 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 549 - Ownership of shares – More than 25% but not more than 50% OE
  • 175
    INTERN REC LTD
    09570817
    Quayside Tower 252-260 Broad Street, 2nd Floor, Quayside Tower, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 379 - Director → ME
  • 176
    ISHOP AVENUE LTD
    15367155
    4385, 15367155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 177
    IT AHMAD FAMILY LLP
    OC425309
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2018-12-19 ~ now
    IIF 245 - LLP Designated Member → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 652 - Right to appoint or remove members OE
    IIF 652 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 178
    IT-AHMAD INVESTMENTS LTD
    11651879
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2018-10-31 ~ now
    IIF 463 - Director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 651 - Right to appoint or remove directors OE
  • 179
    IZSB ENTERPRISE LTD
    16864655
    42 Westwood Glen, Reading, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-19 ~ now
    IIF 520 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 629 - Ownership of shares – 75% or more OE
    IIF 629 - Right to appoint or remove directors OE
    IIF 629 - Ownership of voting rights - 75% or more OE
  • 180
    JK STAFFING & SERVICES MANAGEMENT LTD
    - now 13340553
    JK STAFFING & SECURITY MANAGEMENT LTD - 2022-12-09
    JK CONSULTANCY & SECURITY MANAGEMENT LTD - 2022-07-13
    JK CONSULTANCY & MANAGEMENT LTD - 2021-08-23
    241e High Street North, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-08 ~ now
    IIF 112 - Director → ME
  • 181
    JMLCARS LIMITED
    08384028
    859a High Road, Ilford
    Dissolved Corporate (3 parents)
    Officer
    2014-03-07 ~ 2014-10-10
    IIF 105 - Director → ME
  • 182
    KANTASS LIMITED
    14041416
    4385, 14041416 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 183
    KHIRAD LTD
    14409599
    29 Talbot Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 184
    KINESIC LTD.
    09241651
    Sp/ark, Creative Industries Centre Glaisher Drive, Wolverhampton Science Park, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-09-30 ~ dissolved
    IIF 378 - Director → ME
  • 185
    LANDCOM SOLUTIONS LTD
    - now 05393719
    LANDSTONE HOMES LTD
    - 2006-03-29 05393719 05811831... (more)
    TOLKIEN HOMES LTD
    - 2006-01-26 05393719
    LANDSTONE HOMES LIMITED
    - 2006-01-04 05393719 05811831... (more)
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2005-03-16 ~ dissolved
    IIF 319 - Director → ME
  • 186
    LANDSTONE HOMES (CST) LTD
    06221908
    Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (7 parents)
    Officer
    2007-04-23 ~ 2007-06-01
    IIF 285 - Director → ME
  • 187
    LANDSTONE HOMES (GOLDENHILL) LTD
    05827897
    173 Cleveland Street, London, England
    Active Corporate (8 parents)
    Officer
    2006-05-24 ~ 2007-06-01
    IIF 287 - Director → ME
  • 188
    LANDSTONE HOMES (HAROLD) LIMITED
    05524426
    Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (8 parents)
    Officer
    2005-08-01 ~ 2007-04-09
    IIF 311 - Director → ME
    2014-12-15 ~ 2016-04-19
    IIF 290 - Director → ME
  • 189
    LANDSTONE HOMES (IRONHORSE) LIMITED
    05496450
    Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (8 parents)
    Officer
    2007-09-11 ~ 2008-05-02
    IIF 286 - Director → ME
    2005-07-01 ~ 2007-06-01
    IIF 310 - Director → ME
  • 190
    LANDSTONE HOMES (PB) LTD
    - now 05388250 05393719... (more)
    BUILTON GROUP LIMITED
    - 2005-12-19 05388250
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 410 - Director → ME
    2010-09-23 ~ 2011-03-21
    IIF 334 - Director → ME
    2005-03-10 ~ 2007-06-01
    IIF 304 - Director → ME
  • 191
    LANDSTONE HOMES (PENDEEN) LIMITED
    - now 05415129
    LANDSTONE HOMES (PANDEEN) LIMITED
    - 2006-04-25 05415129
    Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (8 parents)
    Officer
    2005-04-06 ~ 2007-04-09
    IIF 315 - Director → ME
  • 192
    LANDSTONE HOMES (SHELDON) LIMITED
    05502938
    Shah Dodhia & Co, 173 Cleveland Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-07-07 ~ 2007-04-09
    IIF 308 - Director → ME
  • 193
    LANDSTONE HOMES (WER) LIMITED
    05507444
    Jackson Calvert Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 607 - Director → ME
    2005-07-13 ~ 2007-06-01
    IIF 317 - Director → ME
  • 194
    LEAFDEW LTD
    - now SC654170
    BBAMAZON LTD
    - 2020-03-04 SC654170
    17/2 Cathcart Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 195
    LEVENSHULME JOINERY LTD
    11400552
    Supreme Business Park, Unit 4 Calico House Print Work Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-06-06 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 529 - Has significant influence or control OE
  • 196
    LHR1 LIMITED
    06475406
    Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2008-01-16 ~ 2008-08-05
    IIF 309 - Director → ME
  • 197
    LIFETIMERETAILS LIMITED
    14675322
    Flat Fist Floor, 26 Melbourne Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-02-20 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 638 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 638 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 198
    LONDON SCHOOL OF CAREER DEVELOPMENT LTD
    12959825
    Suite 1a The Clock House, 4th Floor, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-19 ~ now
    IIF 423 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 621 - Ownership of shares – 75% or more OE
  • 199
    M.I.B APARTMENT SERVICES LTD
    16975433
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-20 ~ now
    IIF 482 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 647 - Right to appoint or remove directors OE
    IIF 647 - Ownership of shares – More than 25% but not more than 50% OE
  • 200
    M.S AWAN SURGICAL INTERNATIONAL UK LTD
    15862666
    9a Sundon Park Parade, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-07-29 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Right to appoint or remove directors OE
  • 201
    MADIHAIRFAN LTD
    15976967
    18f,ilford Buisness Centre, 316e Ilford Lane, Ilford, England
    Active Corporate (6 parents)
    Officer
    2025-08-15 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 489 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 489 - Ownership of shares – More than 50% but less than 75% OE
  • 202
    MAJESTIC GOODS LTD
    15119209
    54 Calderdale Wollaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 203
    MANCHESTER PROPERTY (PVT) LTD
    16135011
    Calico House Levenshulme Trading Estate, Printworks Lane, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-24 ~ now
    IIF 212 - Director → ME
  • 204
    MARIUM BILAL LTD
    - now 16742157
    BILAL AHMED LTD
    - 2025-12-24 16742157 14005536
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 205
    MARK AND STONE SERVICES LIMITED
    12990668
    9 Lower Fallow Close, Bristol, England
    Active Corporate (3 parents)
    Officer
    2020-11-02 ~ 2022-09-01
    IIF 195 - Director → ME
    Person with significant control
    2020-11-02 ~ 2022-09-01
    IIF 572 - Ownership of voting rights - 75% or more OE
    IIF 572 - Right to appoint or remove directors OE
    IIF 572 - Ownership of shares – 75% or more OE
  • 206
    MARKETPLACE VENTURES LTD
    15917729
    8 Awson Street, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-27 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2024-08-27 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 207
    MASTER BROTHERS LIMITED
    13644722
    355 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of shares – 75% or more OE
  • 208
    MASTER BUSINESS SOLUTIONS LIMITED
    08307672
    133 Bootle Street, Preston
    Dissolved Corporate (3 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 230 - Director → ME
  • 209
    MAZARINE PARTNERS LIMITED
    - now 13933143 OC440492
    MAZARINE PARTNERS 2 LIMITED
    - 2022-03-08 13933143 OC440492
    Suite 6, Corner Oak, 1 Homer Road, Solihull, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-02-22 ~ now
    IIF 284 - Director → ME
  • 210
    MBH TRADERS LTD
    14301162
    4385, 14301162 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 375 - Ownership of voting rights - 75% or more OE
    IIF 375 - Ownership of shares – 75% or more OE
    IIF 375 - Right to appoint or remove directors OE
  • 211
    MBLAZA LTD
    14207503
    4385, 14207503 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 160 - Ownership of shares – 75% or more OE
  • 212
    MCCOMICK BENN LTD
    14339866
    4385, 14339866 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 213
    MD SAIDUR RAHMAN MANIK LONDON LIMITED
    - now 12183944
    DELE DEI LIMITED
    - 2020-04-06 12183944
    31 Globe Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-02-02 ~ dissolved
    IIF 154 - Has significant influence or control OE
  • 214
    MEDICAL ACCOUNTING GROUP LTD
    10092250
    38 Douglas Road, Acocks Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 451 - Director → ME
  • 215
    MHU TRADERS LTD
    14819701
    Office 14395 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2023-04-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 216
    MIBS TRADERS LIMITED
    08013880
    97 Berridge Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 480 - Director → ME
  • 217
    MIKAIL ENTERPRISES LIMITED
    14070680 14070514
    Suite 5a 1-9 Castle Street, Hinckley, England
    Active Corporate (4 parents)
    Officer
    2025-02-24 ~ now
    IIF 594 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 653 - Right to appoint or remove directors OE
    IIF 653 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 653 - Ownership of shares – More than 25% but not more than 50% OE
  • 218
    MMA GEAR LTD
    12386837
    94 Fanshawe Avenue, Barking, England
    Active Corporate (3 parents)
    Officer
    2020-02-03 ~ 2020-06-10
    IIF 109 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-06-15
    IIF 500 - Has significant influence or control OE
  • 219
    MSB CHICKEN LTD
    13876717
    262 Forest Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-18 ~ dissolved
    IIF 235 - Director → ME
  • 220
    MUH LTD
    14851703
    25 East Walk, Basildon, England
    Active Corporate (3 parents)
    Officer
    2025-08-27 ~ now
    IIF 439 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 645 - Ownership of voting rights - 75% or more OE
    IIF 645 - Right to appoint or remove directors OE
    IIF 645 - Ownership of shares – 75% or more OE
  • 221
    MUNI PRIVATE FINANCE LTD
    10317361
    Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-11-01 ~ now
    IIF 282 - Director → ME
    Person with significant control
    2018-09-21 ~ 2020-08-28
    IIF 543 - Right to appoint or remove directors OE
    IIF 543 - Ownership of shares – 75% or more OE
    IIF 543 - Ownership of voting rights - 75% or more OE
    2022-11-01 ~ now
    IIF 544 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 544 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 544 - Right to appoint or remove directors OE
  • 222
    MY BUSINESS EMPIRE LIMITED
    13761970
    4 Blenheim Court, Peppercorn Close, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 223
    MY CAMPUS RIDE LTD
    08287331
    The Big Peg 120 Vyse Street, Hockley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-11-09 ~ dissolved
    IIF 380 - Director → ME
  • 224
    NAAX FITNESS LTD
    13807241
    49 Lord Avenue, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-01 ~ 2025-11-10
    IIF 111 - Director → ME
  • 225
    NAB SECURITY GROUP LTD
    SC765567
    101 0/1, 101 West Graham Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2023-04-11 ~ 2023-11-15
    IIF 467 - Secretary → ME
  • 226
    NATIONAL MEDICS LTD
    10370784
    22 Milner Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-12 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 630 - Has significant influence or control OE
    IIF 630 - Ownership of voting rights - 75% or more OE
    IIF 630 - Right to appoint or remove directors OE
    IIF 630 - Ownership of shares – 75% or more OE
  • 227
    NEST STUDENTS PLC
    08938606
    435 Stratford Road Shirley, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 324 - Director → ME
  • 228
    NEWCASTLE CLEARANCE LTD
    10478945
    12 Coquet Street, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 418 - Director → ME
    2016-11-15 ~ dissolved
    IIF 438 - Secretary → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 613 - Ownership of voting rights - 75% or more OE
    IIF 613 - Ownership of shares – 75% or more OE
    IIF 613 - Right to appoint or remove directors OE
  • 229
    NEXTSOL LTD
    15425617
    178 411 Sunbridge Halls, 178 Sunbridge Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 493 - Right to appoint or remove directors OE
    IIF 493 - Ownership of shares – 75% or more OE
    IIF 493 - Ownership of voting rights - 75% or more OE
  • 230
    NH UK CONSULTANT LTD
    14527427
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 530 - Ownership of shares – 75% or more OE
    IIF 530 - Ownership of voting rights - 75% or more OE
    IIF 530 - Right to appoint or remove directors OE
  • 231
    NNS PRIVATE LIMITED LTD
    17004358
    Office 6838 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 161 - Ownership of shares – 75% or more OE
  • 232
    NO KETCHUP HOLDINGS LTD
    16214304
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-01-28 ~ now
    IIF 597 - Director → ME
  • 233
    NOORAB LTD
    15434994
    2 Vauxhall Road, Stourbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 522 - Ownership of voting rights - 75% or more OE
    IIF 522 - Right to appoint or remove directors OE
    IIF 522 - Ownership of shares – 75% or more OE
  • 234
    NORTHERN HOLIDAYS LIMITED
    02552450
    62 Market Street, Heywood, England
    Active Corporate (7 parents)
    Officer
    2022-07-05 ~ now
    IIF 382 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 615 - Ownership of voting rights - 75% or more OE
    IIF 615 - Right to appoint or remove directors OE
    IIF 615 - Ownership of shares – 75% or more OE
  • 235
    OAKENSHAW TENTERON LIMITED
    11592224
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 149 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 236
    OAKMONT MARKETING SOLUTIONS LTD
    16845464
    Suite 6859 Unit 3a 34 35 Hatton Garden, London, Holborn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 373 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 562 - Ownership of shares – 75% or more OE
    IIF 562 - Ownership of voting rights - 75% or more OE
    IIF 562 - Right to appoint or remove directors OE
  • 237
    OCTALAP AI LTD
    - now 16696174
    SHAZAM AI LTD
    - 2025-12-29 16696174
    468a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2025-09-05 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 499 - Right to appoint or remove directors OE
    IIF 499 - Ownership of shares – 75% or more OE
    IIF 499 - Ownership of voting rights - 75% or more OE
  • 238
    ODEN BARCLAY LIMITED
    11627258
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 62 - Director → ME
    2019-02-05 ~ 2019-10-15
    IIF 60 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 187 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 187 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 187 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 239
    OFFA FINCO 6 LTD - now
    AURA SOLTANA LIMITED
    - 2025-04-22 11774710 13753107
    First Floor, Dominion Court, 39 Station Road, Solihull, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-05-24 ~ 2021-06-30
    IIF 321 - Director → ME
  • 240
    OFFA GROUP HOLDINGS LIMITED
    13832287
    First Floor, Dominion Court, 39 Station Road, Solihull, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-01-06 ~ now
    IIF 280 - Director → ME
  • 241
    OFFA HOLDINGS LIMITED
    12220198
    First Floor, Dominion Court, 39 Station Road, Solihull, United Kingdom
    Active Corporate (15 parents, 11 offsprings)
    Officer
    2021-05-24 ~ 2022-05-17
    IIF 322 - Director → ME
  • 242
    OFFA OPERATIONS LTD - now
    NUBNK LTD
    - 2024-09-27 11609468
    First Floor, Dominion Court, 39 Station Road, Solihull, United Kingdom
    Active Corporate (9 parents)
    Officer
    2020-10-27 ~ 2023-11-14
    IIF 323 - Director → ME
  • 243
    OFFICIAL IT TECHNOLOGIES LTD
    15329195
    91 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 244
    ONE TRU CO LTD
    13278784
    12 Broadgate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-19 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 623 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 623 - Ownership of shares – More than 25% but not more than 50% OE
  • 245
    OOZKI LIMITED
    13906478
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-02-10 ~ now
    IIF 504 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 413 - Right to appoint or remove directors OE
    IIF 413 - Ownership of shares – 75% or more OE
    IIF 413 - Ownership of voting rights - 75% or more OE
  • 246
    ORLANDO GROUP LTD
    14289088
    Unit 116, The Light Bulb, 1 Filament Walk, Wandsworth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-06 ~ dissolved
    IIF 355 - Director → ME
  • 247
    PALLADIUM FISH & CHIPS BORO LTD
    13160692 12897406
    53 Eastbourne Road Palladium Shops, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-27 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 573 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 573 - Right to appoint or remove directors OE
    IIF 573 - Ownership of shares – More than 25% but not more than 50% OE
  • 248
    PANCAKE TIME HOLDINGS LTD
    15201030
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (5 parents)
    Officer
    2025-01-01 ~ 2025-07-05
    IIF 596 - Director → ME
  • 249
    PAPA DONS (LEEDS) LTD
    10503514 12322130
    6-8 Hallfield Road, Office 5, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-30 ~ 2017-11-30
    IIF 234 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 547 - Has significant influence or control OE
  • 250
    PARJATAN TRAVEL & MONEY TRANSFER GROUP LIMITED - now
    PARJATAN TRAVEL GROUP LIMITED
    - 2008-04-09 04644377 06682821
    TRAVELEX SERVICES LIMITED
    - 2004-11-17 04644377
    EMPEROR TRAVEL SERVICES LIMITED
    - 2004-10-11 04644377
    491 Coventry Road, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2003-01-22 ~ 2005-11-18
    IIF 336 - Director → ME
  • 251
    PERSONAL FINANCE EXPERT LTD
    16995892
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 412 - Ownership of voting rights - 75% or more OE
    IIF 412 - Right to appoint or remove directors OE
    IIF 412 - Ownership of shares – 75% or more OE
  • 252
    PINK STAR MEDIA LIMITED
    10153836
    303 Beaconsfield Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 571 - Ownership of voting rights - 75% or more OE
    IIF 571 - Ownership of shares – 75% or more OE
    IIF 571 - Right to appoint or remove directors OE
  • 253
    PIXEL FORGE AI LTD
    14753545
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 429 - Director → ME
    2023-03-23 ~ dissolved
    IIF 469 - Secretary → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 627 - Right to appoint or remove directors as a member of a firm OE
    IIF 627 - Right to appoint or remove directors OE
    IIF 627 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 627 - Ownership of shares – 75% or more OE
    IIF 627 - Ownership of voting rights - 75% or more OE
    IIF 627 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 627 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 627 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 627 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 254
    PIXELS LIFE STUDIO LIMITED
    SC851226
    Flat 0/1 109 Bowman Street, Glascow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 465 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 606 - Right to appoint or remove directors OE
    IIF 606 - Ownership of voting rights - 75% or more OE
    IIF 606 - Ownership of shares – 75% or more OE
  • 255
    PRAIRE PROPERTIES LTD
    15646881
    104 Colne Road, Burnley, England
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 368 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 554 - Right to appoint or remove directors OE
    IIF 554 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 554 - Ownership of shares – More than 25% but not more than 50% OE
  • 256
    PRIME EDUCATION FOUNDATION
    08322153
    10-16 Acre House, 1st & 2nd Floor Acre Lane, Brixton, London
    Active Corporate (5 parents)
    Officer
    2012-12-07 ~ 2015-10-15
    IIF 346 - Director → ME
  • 257
    PRIORY ALLIANCE (IP) LTD
    16266210
    77 Francis Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 239 - Director → ME
  • 258
    PRIORY ALLIANCE (SERVICES) LTD
    16266209
    77 Francis Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 238 - Director → ME
  • 259
    PRIORY ALLIANCE CARE LIMITED
    15244356
    118a High Street High Street, Erdington, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2023-10-28 ~ 2025-03-09
    IIF 241 - Director → ME
    Person with significant control
    2023-10-28 ~ 2025-03-09
    IIF 560 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 560 - Right to appoint or remove directors OE
    IIF 560 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 260
    PRIORY ALLIANCE GROUP LTD
    16257517
    77 Francis Road, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-02-17 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 558 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 558 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 558 - Right to appoint or remove directors OE
  • 261
    PRISTINE CHAUFFEURING LTD
    16567588
    20 Mallard Gardens, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 440 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 646 - Ownership of shares – 75% or more OE
    IIF 646 - Right to appoint or remove directors OE
    IIF 646 - Ownership of voting rights - 75% or more OE
  • 262
    PRO ELITE WEARS LTD
    15401655
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2024-01-10 ~ dissolved
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 263
    PRO MAX SOUND LIMITED
    16426616
    Unit 1 7 South Cross Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 370 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 556 - Ownership of shares – 75% or more OE
    IIF 556 - Right to appoint or remove directors OE
    IIF 556 - Ownership of voting rights - 75% or more OE
  • 264
    QUSAIN LTD
    15681456
    4385, 15681456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-26 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2024-04-26 ~ dissolved
    IIF 484 - Right to appoint or remove directors OE
    IIF 484 - Ownership of voting rights - 75% or more OE
    IIF 484 - Ownership of shares – 75% or more OE
  • 265
    RAFIANS GROUP OF LTD
    12997973
    47 Oakhill Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 486 - Has significant influence or control OE
  • 266
    RANI MERCHANT LTD
    15353547
    97 Carrington Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 505 - Ownership of shares – 75% or more OE
    IIF 505 - Right to appoint or remove directors OE
    IIF 505 - Ownership of voting rights - 75% or more OE
  • 267
    RB PRODUCTIONS LIMITED
    16654198
    40 Ventnor Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 496 - Right to appoint or remove directors OE
    IIF 496 - Ownership of shares – 75% or more OE
    IIF 496 - Ownership of voting rights - 75% or more OE
  • 268
    RENEW COMMUNITY HOUSING LTD
    16681276
    Corner Oak, 1 Homer Road, Suite 5, Solihull, England
    Active Corporate (2 parents)
    Officer
    2025-08-29 ~ now
    IIF 255 - Director → ME
  • 269
    RF16 SECURITY LTD
    14391317
    2a Albany Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-02 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 494 - Right to appoint or remove directors OE
    IIF 494 - Ownership of voting rights - 75% or more OE
    IIF 494 - Ownership of shares – 75% or more OE
  • 270
    RGBARG LTD
    13602767
    4385, 13602767 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2023-12-01 ~ 2024-03-14
    IIF 90 - Director → ME
    Person with significant control
    2023-12-01 ~ 2024-03-14
    IIF 458 - Ownership of shares – 75% or more OE
  • 271
    RICKSHAW IN ASHBY LIMITED
    05332005
    60-62 Alexander Way, Saltley, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2005-01-17 ~ 2008-01-31
    IIF 328 - Director → ME
    2005-01-17 ~ 2008-01-31
    IIF 246 - Secretary → ME
  • 272
    SABIR INNOVATIONS LTD
    16922912
    986 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 488 - Right to appoint or remove directors OE
    IIF 488 - Ownership of shares – 75% or more OE
    IIF 488 - Ownership of voting rights - 75% or more OE
  • 273
    SALE AND LISTER LIMITED
    - now 03890573
    EMPEROR PROPERTY SERVICES LIMITED
    - 2001-03-19 03890573
    Glenwood House, 5 Arundel Way Cawston, Rugby
    Dissolved Corporate (1 parent)
    Officer
    1999-12-20 ~ 2005-02-16
    IIF 320 - Director → ME
  • 274
    SALEEM ENTERPRISES LTD
    15384741
    42 Westwood Glen, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Officer
    2024-01-03 ~ now
    IIF 595 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 648 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 648 - Right to appoint or remove directors OE
    IIF 648 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 275
    SALES HUB SPOT LIMITED
    13960267
    4385, 13960267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 566 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 654 - Right to appoint or remove directors OE
    IIF 654 - Ownership of voting rights - 75% or more OE
    IIF 654 - Ownership of shares – 75% or more OE
  • 276
    SAM PROP CO HOLDING LTD
    - now 13854766
    SIG SEVEN LTD
    - 2025-10-16 13854766
    Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-13 ~ now
    IIF 258 - Director → ME
  • 277
    SAM/ISA HOLDCO LTD
    15026619
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2023-11-07 ~ now
    IIF 267 - Director → ME
  • 278
    SAMA CAPITAL HOLDINGS LTD
    16110009
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-11-29 ~ 2024-12-11
    IIF 327 - Director → ME
    Person with significant control
    2024-11-29 ~ 2025-01-30
    IIF 535 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 535 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 535 - Right to appoint or remove directors OE
  • 279
    SAMA CAPITAL LTD
    14156112
    Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-06-07 ~ now
    IIF 260 - Director → ME
  • 280
    SAMA HOSPITALITY LTD
    15486308
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 443 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 618 - Ownership of voting rights - 75% or more OE
    IIF 618 - Ownership of shares – 75% or more OE
    IIF 618 - Right to appoint or remove directors OE
  • 281
    SAMA INVESTMENT GROUP LTD
    - now 16207336 11810241
    SAMA REAL ESTATE LTD
    - 2025-02-10 16207336 11810241
    Corner Oak, Suite 5, 1 Homer Road, Solihull, England
    Active Corporate (3 parents)
    Officer
    2025-01-24 ~ now
    IIF 262 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 540 - Right to appoint or remove directors OE
    IIF 540 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 540 - Ownership of shares – More than 25% but not more than 50% OE
  • 282
    SAMA PLATFORM 1 LTD
    13044323
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-08-24 ~ now
    IIF 273 - Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.