logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Al-kani, Hussein Ali Mohammed Hussein

    Related profiles found in government register
  • Al-kani, Hussein Ali Mohammed Hussein
    Iraqi co&founder born in January 1991

    Resident in Iraq

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

      IIF 1
  • Al-kani, Hussein Ali Mohammed Hussein

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

      IIF 2
  • Al-saeedi, Hani Mohammed Hussein
    Iraqi director born in June 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 3
  • Al-gayyim, Muntadher Mohammed Hussein
    Iraqi director born in September 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 405, Edgware Road, London, W2 1BT

      IIF 4
  • Al-khashlook, Alaa Mohammed Hussein
    Iraqi born in September 1986

    Resident in Iraq

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

      IIF 5
  • Alramadan, Ahmed Alaa Mohammed Hussein
    Iraqi born in August 1994

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 6
  • Al-musawi, Hussein Mohsin Mohammed Ali
    Iraqi managing directer born in November 1981

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 7
  • Hussein Ali Mohammed Hussein Al-kani
    Iraqi born in January 1991

    Resident in Iraq

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

      IIF 8
  • Almaqdami, Hussein Mohammed Shugaa
    Iraqi director born in August 1998

    Resident in Iraq

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

      IIF 9
  • Alhaideri, Monir Hazim Mohammed Hussein
    Iraqi born in May 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 10
  • Alallo, Hussein Mohammed Fadhil
    Iraqi ceo born in April 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Dephna House #105, London, Greater London, N3 2JU, United Kingdom

      IIF 11
  • Renas Mohammed Hussein
    Iraqi born in May 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Mrf, Mrf 4 Towers, Erbil, 44001, Iraq

      IIF 12
  • Shuhaib, Mohammed Hussein
    Iraqi company director born in April 1992

    Resident in Iraq

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

      IIF 13
  • Ali, Ali Mohammed
    Iraqi company director born in January 1999

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15811385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Azeez, Mohammed Hussein
    Iraqi born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 92 Aldenham Road, Bushey, Hertfordshire, WD23 2EX, England

      IIF 15
  • Mr Yousif Mohammed Hussein
    Iraqi born in November 2004

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 16
  • Al-khashlook, Alaa Mohammed Hussein
    Iraqi director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 17
  • Balak, Mohammed Omer Hussein
    Iraqi born in January 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 18
  • Balak, Mohammed Omer Hussein
    Iraqi company director born in January 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15279736 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Hussein Alhussein
    Iraqi born in May 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 20
  • Albadwi, Mustafa Adel Mohammed
    Iraqi director born in August 1979

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 21
  • Mr Ali Mohammed Ali
    Iraqi born in January 1999

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15811385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Mr Hussein Mahdi Mohammed Al-bayat
    Iraqi born in October 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 414 Pirzin, Italian City-2, Ankawa, Erbil, ERBIL / ANKAWA, Iraq

      IIF 23
  • Mr Mohammed Hussein
    Iraqi born in February 1984

    Resident in Iraq

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

      IIF 24
  • Alabdli, Ahmed Mohammed Adil
    Iraqi director born in November 2000

    Resident in Iraq

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

      IIF 25
  • Alfarjawi, Ahmed Abed Mohammed
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 26
  • Alsobaihi, Omer Mohammed Ahmed
    Iraqi director born in May 1984

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Office 9283, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Hussein, Weam Mohammed Ali Hussein
    Iraqi director born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 28
  • Mr Ahmed Mohammed Mohsin
    Iraqi born in September 1993

    Resident in Iraq

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

      IIF 29
  • Al-maliki, Mohammed
    Iraqi director born in November 2001

    Resident in Iraq

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

      IIF 30
  • Al-mohammedawi, Jasim Mohammed Balasim
    Iraqi born in February 1990

    Resident in Iraq

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

      IIF 31
  • Al-saadi, Mohammed Ahmed Jasim
    Iraqi born in October 1993

    Resident in Iraq

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

      IIF 32
  • Al-saedi, Mohammed
    Iraqi business person born in January 1965

    Resident in Iraq

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

      IIF 33
  • Albattat, Hussein Mohammed Ali Andullah
    Iraqi merchant born in April 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Al-binouk-319-36-30 Baghdad, Baghdad, Iraq

      IIF 34
  • Ali, Mohammed Ahmed
    Iraqi company director born in November 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15892357 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Alkhailani, Mahmood Mohammed Mahmood
    Iraqi born in July 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, United Kingdom

      IIF 36
  • Alkurdi, Ahmed Qani Mohammed Saleh, Mr.
    Iraqi born in March 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 7, Copley Road, Doncaster, DN1 2PE, England

      IIF 37
  • Hussein Hussein, Mohammed Jumaah
    Iraqi businessman born in August 1981

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address House No 6, Lane 21, Area 327, Urr Neibourhood, Baghdad, Iraq

      IIF 38
  • Hussein, Rakan Mohammed Ameen
    Iraqi director born in August 1977

    Resident in Iraq

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

      IIF 39
  • Mohammed, Nabaz Ali Mohammed
    Iraqi born in January 1980

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 45, Spring Bank, Hull, HU3 1AG, England

      IIF 40
  • Mr Mohamed Hussein Qader Mohamed Alasadi
    Iraqi born in November 2001

    Resident in Iraq

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

      IIF 41 IIF 42
  • Mr Nabaz Ali Mohammed Mohammed
    Iraqi born in January 1980

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 45, Spring Bank, Hull, HU3 1AG, England

      IIF 43
  • Al - Khafaji, Mohammed
    Iraqi director born in January 1995

    Resident in Iraq

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

      IIF 44
  • Al-khafaji, Mohammed Ahmed Salman
    Iraqi ceo born in January 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 45
  • Al-musawi, Mohammed Mohsin Mohammed Ali
    Iraqi directer born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 46
  • Alabdi, Mohammed
    Iraqi director born in November 1958

    Resident in Iraq

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

      IIF 47
  • Hussein, Renas Mohammed
    Iraqi lawyer born in May 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Mrf, Mrf 4 Towers, Erbil, 44001, Iraq

      IIF 48
  • Mohsin, Ahmed Mohammed
    Iraqi director born in September 1993

    Resident in Iraq

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

      IIF 49
  • Mohammed Hussain
    Iraqi born in January 2004

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 68, Tanners Drive, Blakelands, Milton Keynes, MK14 5BP, England

      IIF 50
  • Mr Mustafa Adel Mohammed Albadwi
    Iraqi born in August 1979

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 45, Alsadoun Street, Baghdad, Iraq

      IIF 51
  • Mr. Ibrahim Hussein Mohammed
    Iraqi born in February 1978

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 131, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 52
  • Weam Mohammed Ali Hussein Hussein
    Iraqi born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 53
  • Al-khashlook, Alaa Mohammed Hussein

    Registered addresses and corresponding companies
    • icon of address 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 54
  • Alasadi, Mohamed Hussein Qader Mohamed
    Iraqi born in November 2001

    Resident in Iraq

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

      IIF 55 IIF 56
  • Cto Mohammed Hussein Qader Mohammed
    Iraqi born in November 2001

    Resident in Iraq

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

      IIF 57
  • Hussein, Yousif Mohammed
    Iraqi born in November 2004

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 58
  • Merzah, Mohammed Mahmood
    Iraqi born in April 1993

    Resident in Iraq

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

      IIF 59
  • Mr Rakan Mohammed Ameen Hussein
    Iraqi born in August 1977

    Resident in Iraq

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

      IIF 60
  • Shuhaib, Mohammed Hussein Abbood
    Iraqi company director born in April 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 61
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Shuhaib, Mohammed Hussein Abbood
    Iraqi freelancer born in April 1992

    Resident in Iraq

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

      IIF 63
  • Al-maliki, Mohammed Jawad Kadhim
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 64
  • Alhussein, Hussein
    Iraqi born in May 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 65
  • Ahmed Abed Mohammed Alfarjawi
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 66
  • Hussein, Mohammed Salih
    Iraqi company director born in July 1972

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 67, Sharawane St, Al Sulaymaniyah, 46001, Iraq

      IIF 67
  • Mohammed Nazhad Hussein
    Iraqi born in November 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Office 1037, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 68
  • Mr Ahmed Alaa Mohammed Hussein Alramadan
    Iraqi born in August 1994

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 69
  • Mr Mohammed Alabdi
    Iraqi born in November 1958

    Resident in Iraq

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

      IIF 70
  • Mr Mohammed Hussein Abbood Shuhaib
    Iraqi born in April 1992

    Resident in Iraq

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

      IIF 71
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 73
  • Mr Mohammed Hussein Ali
    Iraqi born in July 2001

    Resident in Iraq

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

      IIF 74
  • Mr Mohammed Salih Hussein
    Iraqi born in July 1972

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 67, Sharawane St, Al Sulaymaniyah, 46001, Iraq

      IIF 75
  • Mr. Ali Abdulhussein Mohammed Alwindawi
    Iraqi born in October 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 21, Industrial District , Street: 18, Alley: 91/5/5, Baghdad, 00964, Iraq

      IIF 76
  • Nazhad Hussein, Mohammed
    Iraqi director born in November 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Office 1037, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 77
  • Abdulhussein, Hussein Ali
    Iraq electrical engineer born in March 1961

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 100, Kingsland Road, London, E2 8DP, United Kingdom

      IIF 78
  • Al Mashhadani, Mohammed Amer Mohammed
    Iraqi born in June 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Flat 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, England

      IIF 79
  • Al-musawi, Mohammed Jasim Abdulsahib
    Iraqi director born in February 1991

    Resident in Iraq

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

      IIF 80
  • Albadwi, Mustafa Adel Mohammed
    Iraqi director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 81
  • Almawashee, Mohammed Bayan Kadhim
    Iraqi skincare born in July 1997

    Resident in Iraq

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

      IIF 82
  • Azeez, Mohammed
    Iraqi corporate chairman born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 3, Holmdene Avenue, Harrow, Middlesex, HA2 6HP

      IIF 83 IIF 84
  • Hussein, Mohammed Awad
    Iraqi born in July 1956

    Resident in Iraq

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

      IIF 85
  • Hussein, Mohammed Jabbar
    Iraqi born in June 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 86
  • Hani Mohammed Hussein Al-saeedi
    Iraqi born in June 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 87
  • Mohammed Amer
    Iraqi born in April 1993

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 13036123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
  • Mohammed Sattar Abdulhameed Alwani
    Iraqi born in May 1993

    Resident in Iraq

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

      IIF 89
  • Mr Hussein Mohammed Shugaa Almaqdami
    Iraqi born in August 1998

    Resident in Iraq

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

      IIF 90
  • Mr Mohammed Azeez
    Iraqi born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 3, Holmdene Avenue, Harrow, Middlesex, HA2 6HP

      IIF 91 IIF 92
  • Mr Mohammed Hussein Azeez
    Iraqi born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 92 Aldenham Road, Bushey, Hertfordshire, WD23 2EX, England

      IIF 93
  • Mr Mohammed Jabbar Hussein
    Iraqi born in June 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 94
  • Mr Muntadher Mohammed Hussein Al-gayyim
    Iraqi born in September 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 405, Edgware Road, London, W2 1BT, United Kingdom

      IIF 95
  • Al-bayat, Hussein Mahdi Mohammed

    Registered addresses and corresponding companies
    • icon of address 111, Pelham Avenue, Grimsby, North East Lincolnshire, DN33 3NG

      IIF 96
  • Al-iraqi, Mohammed Basil Mahmood
    Iraqi born in February 1989

    Resident in Iraq

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

      IIF 97
  • Alasadi, Mohamed Hussein Qader Mohamed

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

      IIF 98 IIF 99
  • Alfarjawi, Ahmed Abed, Dr
    Iraqi pharmacist born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 100
  • Alwani, Mohammed Sattar Abdulhameed
    Iraqi born in May 1993

    Resident in Iraq

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

      IIF 101
  • Hussein Ali, Mohammed
    Iraqi director born in July 2001

    Resident in Iraq

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

      IIF 102
  • Hussein, Mohammed
    Iraqi ceo born in February 1984

    Resident in Iraq

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

      IIF 103
  • Mohammed Jasim Abdulsahib Al-musawi
    Iraqi born in February 1991

    Resident in Iraq

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

      IIF 104
  • Mr Hussein Mohammed Fadhil Alallo
    Iraqi born in April 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Dephna House #105, London, N3 2JU, United Kingdom

      IIF 105
  • Mr Kadhim Mohammed Hasan Al-saedi
    Iraqi born in January 1997

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 7 Coronation Road, Dephna House, Launchese #105, London, NW10 7 PQ, United Kingdom

      IIF 106
  • Mr Mohammed Ahmed Ismael
    Iraqi born in September 1995

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 243, Makhmor Street, Erbil, 44001, Iraq

      IIF 107
  • Mr Mohammed Hussein Shuhaib
    Iraqi born in April 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 5491, Imam Ali District, Main St, 2nd Branch, Karbala, Iraq Region, 56001, Iraq

      IIF 108
  • Mr Monir Hazim Mohammed Hussein Alhaideri
    Iraqi born in May 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 109
  • Abdullah Mahmood Alfaith, Mohammed, Mr.
    Iraqi born in February 1971

    Resident in Iraq

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

      IIF 110
  • Alzuhairi, Mohammed A Hussein Mohammed
    Iraqi academic and scientist born in December 1973

    Resident in Iraq

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

      IIF 111
  • Ahmed Abed Alfarjawi
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 112
  • Behadili, Mohammed Resen Allawi
    Iraqi born in January 1962

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address House 11, District 427, Al Khaki District, Basra, 11427, Iraq

      IIF 113 IIF 114
  • Jasim Mohammed Balasim Al-mohammedawi
    Iraqi born in February 1990

    Resident in Iraq

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

      IIF 115
  • Mahmood, Mohammed
    Iraqi photographer born in February 2000

    Resident in Iraq

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

      IIF 116
  • Miss Hln Mahmood Mohammed
    Iraqi born in April 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15843175 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 117
  • Mohammed Amer Mohammed Al Mashhadani
    Iraqi born in June 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Flat 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, England

      IIF 118
  • Mr Adel Mohammed Abdulhameed Albadwi
    Iraqi born in July 1953

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 119
  • Mr Mohammed Ahmed Ali
    Iraqi born in November 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15892357 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 120
  • Mr Mohammed Al - Khafaji
    Iraqi born in January 1995

    Resident in Iraq

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

      IIF 121
  • Mr Mohammed Ali Mohammed
    Iraqi born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Gladstone Street, Swindon, SN1 2AX, England

      IIF 122
  • Mr Mohammed Omer Hussein Balak
    Iraqi born in January 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15279736 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 123
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 124
  • Albarki, Mohammed Abdulhussein Raham
    Iraqi director born in January 2000

    Resident in Iraq

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

      IIF 125
  • Baghdad, Al Baladiyat Mohammed Jawad Kadhim
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 126
  • Mohammed Hasan Al-saedi, Kadhim
    Iraqi ceo born in January 1997

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 7 Coronation Road, Dephna House, Launchese #105, London, NW10 7 PQ, United Kingdom

      IIF 127
  • Mr Alaa Mohammed Hussein Ridha Al Ramdan
    Iraqi born in January 1969

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 128
  • Mr Mohammed Ahmed Ismael Ismael
    Iraqi born in December 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 425, Hiwa City Zone. E Number Home 425, Erbil, 44001, Iraq

      IIF 129
  • Mr Mohammed Al-maliki
    Iraqi born in November 2001

    Resident in Iraq

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

      IIF 130
  • Mr Mohammed Mahmood
    Iraqi born in February 2000

    Resident in Iraq

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

      IIF 131
  • Mr Mohammed Mahmood Merzah
    Iraqi born in April 1993

    Resident in Iraq

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

      IIF 132
  • Mr Mohammed Resen Allawi Behadili
    Iraqi born in January 1962

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address House 11, District 427, Al Khaki District, Basra, 11427, Iraq

      IIF 133 IIF 134
  • Mr. Ahmed Qani Mohammed Saleh Alkurdi
    Iraqi born in March 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 7, Copley Road, Doncaster, DN1 2PE, England

      IIF 135
  • Omer Mohammed Ahmed Alsobaihi
    Iraqi born in May 1984

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Office 9283, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 136
  • Al-musawi, Mohammed Jasim Abdulsahib

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

      IIF 137
  • Mahmood, Sabah Mohammed Mahmood, Mr.
    Iraqi civil engineer born in July 1974

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 232, Glentworth Gardens, Wolverhampton, West Midlands, WV6 0SH

      IIF 138
  • Mohammed, Ibrahim Hussein, Mr.
    Iraqi born in February 1978

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 131, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 139
  • Mohammed, Mohammed Ali
    Iraqi born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Gladstone Street, Swindon, SN1 2AX, England

      IIF 140
  • Mohammed, Mustafa Adel
    Iraqi company director born in August 1974

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 141
  • Mahmood Mohammed Mahmood Alkhailani
    Iraqi born in July 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, United Kingdom

      IIF 142
  • Mr Ahmed Mohammed Adil Alabdli
    Iraqi born in November 2000

    Resident in Iraq

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

      IIF 143
  • Mr Mohammed Mohsin Mohammed Ali Al-musawi
    Iraqi born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 144
  • Mr. Mohammed Abdullah Mahmood Alfaith
    Iraqi born in February 1971

    Resident in Iraq

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

      IIF 145
  • Albarki, Mohammed Abdulhussein Raham

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

      IIF 146
  • Ali, Mohammed
    Indian civil engineer born in March 1985

    Resident in India

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

      IIF 147
  • Ali, Mohammed Asif
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, WF17 8LL, England

      IIF 148
  • Ali, Mohammed Asif
    British company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C4, Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, WF17 8LL, England

      IIF 149
  • Ali, Mohammed Asif
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C4, Carlinghow Mills, 499 Bradford Road, Batley, West Yorkshire, WF17 8LL, England

      IIF 150
  • Ali, Mohammed Hamim
    British financial adviser born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Forest Road, Romford, RM7 8DT, England

      IIF 151
  • Ali, Mohammed Hamim
    British financial services industry born in September 1995

    Resident in England

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

      IIF 152
  • Alwani, Mohammed Sattar Abdulhameed

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

      IIF 153
  • Hussain, Sarbast Mohammed Amin
    British born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, Caegwyn Road, Cardiff, CF14 1TB, Wales

      IIF 154
  • Hussain, Sarbast Mohammed Amin
    British director born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Clos Dol Heulog, Pontprennau, Cardiff, Cardiff, CF23 8AT, United Kingdom

      IIF 155
  • Mohammed, Hln Mahmood
    Iraqi company director born in April 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15843175 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 156
  • Mohammed, Mohammed Hussein Qader, Cto
    Iraqi cto born in November 2001

    Resident in Iraq

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

      IIF 157
  • Mohammed Ali Maki Ahasoon Alkhamas
    Iraqi born in October 1948

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Adamson House, Wilmslow Road, Towers Business Park, Manchester, M20 2YY, United Kingdom

      IIF 158
  • Mr Mohammed Ahmed Jasim Al-saadi
    Iraqi born in October 1993

    Resident in Iraq

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

      IIF 159
  • Mr Mohammed Basil Mahmood Al-iraqi
    Iraqi born in February 1989

    Resident in Iraq

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

      IIF 160
  • Al-windawi, Ali Abdulhussein Mohammed

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

      IIF 161 IIF 162
  • Dr. Masood Alsilevanai Masood Mohammed Alsilevanai
    Iraqi born in May 1982

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Villa 1, Villa 1, Block 1, New Zakho, Part Two, Zakho, Duhok, 42002, Iraq

      IIF 163
  • Mahanay, Najway Mohammed Salih
    Egyptian born in January 1999

    Resident in Libya

    Registered addresses and corresponding companies
    • icon of address 33, Albirka Bfoula Mosquee, Benghazi, 00218, Libya

      IIF 164
  • Mr Ali Abdulhussein Mohammed Al-windawi
    Kittitian born in October 1983

    Resident in Iraq

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

      IIF 165 IIF 166
  • Mr Mohamed Hussein
    British born in December 1986

    Resident in England

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

      IIF 167
  • Mr Mohammed Ahmed Salman Al-khafaji
    Iraqi born in January 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 168
  • Mr Mohammed Bayan Kadhim Almawashee
    Iraqi born in July 1997

    Resident in Iraq

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

      IIF 169
  • Mr. Mahmood Mohammed Ali Zekr Mohammed
    Iraqi born in March 1967

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Office 4953, 182-184high Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 170
  • Saghir, Mailk Mohammad Arslan
    British documenr service born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bentham Avenue, Woking, Surrey, GU21 5LF, England

      IIF 171
  • Saghir, Malik Mohammed Arslan
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Old Woking Road, West Byfleet, KT14 6LW, England

      IIF 172
    • icon of address 39, Bentham Avenue, Woking, GU21 5LF, England

      IIF 173
  • Saghir, Malik Mohammed Arslan
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Old Woking Road, West Byfleet, KT14 6LW, England

      IIF 174
    • icon of address 39, Bentham Avenue, Woking, GU21 5LF, United Kingdom

      IIF 175
  • Saghir, Malik Mohammed Arslan
    British motor trade born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bentham Avenue, Woking, Surrey, GU21 5LF, United Kingdom

      IIF 176
  • Al-windawi, Ali Abdulhussein Mohammed
    Kittitian born in October 1983

    Resident in Iraq

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

      IIF 177 IIF 178
  • Alfarjawi, Ahmed Abed Mohammed

    Registered addresses and corresponding companies
    • icon of address House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 179
  • Ali, Amal Mohamoud Ahmed

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

      IIF 180
  • Ali, Mohamed Ibrahim
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Sheil Road, Liverpool, L6 7UA, England

      IIF 181
    • icon of address 55, Granby Street, Liverpool, L8 2TU, United Kingdom

      IIF 182
  • Ali, Mohamed Ibrahim
    British chef born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Richmond Terrace, Liverpool, L6 5HU, England

      IIF 183
  • Ali, Mohamed Ibrahim
    British co owner born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Sheil Road, Liverpool, L6 7UA, England

      IIF 184
  • Ali, Mohamed Ibrahim
    British self employed born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bentley Road, Liverpool, L8 0SZ, England

      IIF 185
  • Ali, Mohammed
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British nurse born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambrai Court, 1229 -1235 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 190
  • Mahanay, Najway Mohammed Salih

    Registered addresses and corresponding companies
    • icon of address 33, Albirka Bfoula Mosquee, Benghazi, 00218, Libya

      IIF 191
  • Mr Mohammed Hussain
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Victoria Road, Thornhill Lees, Dewsbury, WF12 9DE, England

      IIF 192
  • Mr Mohammed Jawad Kadhim Al-maliki
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 193
  • Mr. Mohammad Hussain
    British born in February 1984

    Resident in England

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

      IIF 194
  • Ali, Mohammed
    British company director born in March 1985

    Resident in England

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

      IIF 195
  • Ali, Mohammed
    British director born in March 1985

    Resident in England

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

      IIF 196 IIF 197
    • icon of address 87, Southampton Street, Reading, RG1 2QU, England

      IIF 198
  • Ali, Mohammed
    British managing director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Lyndhurst Road, Tilehurst, Reading, RG30 6UG, United Kingdom

      IIF 199
  • Ali, Mohammed
    British self employed born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Rodway Road, Tylehurst, Reading, RG30 6EH, England

      IIF 200
  • Ali, Mohammed
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Sherwood Street, Oldham, OL1 2PJ, United Kingdom

      IIF 201
  • Ali, Mohammed
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Cross Street, Sale, Cheshire, M33 7JQ, England

      IIF 202
  • Ali, Mohammed
    British born in March 1995

    Resident in England

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

      IIF 203 IIF 204
    • icon of address 22, Spackmans Way, Slough, SL1 2SA, England

      IIF 205
  • Ali, Mohammed
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Observatory Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 206
  • Ali, Mohamoud Ahmed
    British cab driver born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Wise Road, London, E15 2TG, England

      IIF 207
  • Ali, Mohamoud Ahmed
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Wise Road, London, E15 2TG, England

      IIF 208
  • Alaa Mohammed Hussein Al-khashlook
    Iraqi born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 209
  • Mr Mohammed Abdulhussein Raham Albarki
    Iraqi born in January 2000

    Resident in Iraq

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

      IIF 210
  • Mr Sarbast Mohammed Amin Hussain
    British born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr. Ismail Mohammed
    Indian born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Cornhill Terrace, Aberdeen, AB16 5EW

      IIF 213
  • Ali, Mohamed Ibrahim
    Egyptian company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 70, 11-17 Parker Street, Liverpool, Merseyside, L1 1DJ, England

      IIF 214
  • Ali, Mohammed

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

      IIF 215
    • icon of address 26, Spackmans Way, Slough, SL1 2SA, England

      IIF 216
  • Alsilevanai, Masood Mohammed, Dr. Masood Alsilevanai
    Iraqi born in May 1982

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Villa 1, Villa 1, Block 1, New Zakho, Part Two, Zakho, Duhok, 42002, Iraq

      IIF 217
  • Mr Mohammed Ali
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 697, Washwood Heath Road, Birmingham, B8 2LH, England

      IIF 218
    • icon of address 77, Francis Road, Birmingham, B16 8SP, England

      IIF 219
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 220
  • Alfarjawi, Ahmed Abed, Dr

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 221
  • Asad, Ali
    Pakistani coo born in March 1983

    Resident in Pakistan

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

      IIF 222
  • Hussain, Mohammed
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breaker Yard, Off Calder Road, Dewsbury, West Yorkshire, WF12 9EA, England

      IIF 223
  • Ismail, Mohammed
    Egyptian company director born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Borg El-geesh, Shalaby Square, Shalaby, El Minya, El Minya, 61111, Egypt

      IIF 224
    • icon of address 8369 Nw 66, St #9598, Miami, Florida, 33195-2697, Usa

      IIF 225
  • Jama, Mohammed Abdulahi
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    British born in March 1995

    Resident in England

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

      IIF 228 IIF 229
    • icon of address 22, Spackmans Way, Slough, SL1 2SA, England

      IIF 230
    • icon of address Unit 4, Observatory Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 231
  • Mr Mohammed Ali Mohammed
    Iraqi born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Alfred Street, Swindon, SN1 2BT, England

      IIF 232
  • Rubie, Mohammed Ali

    Registered addresses and corresponding companies
    • icon of address 30 Alder Lodge, River Gardens, Stevenage Road, London, SW6 6NP, England

      IIF 233
  • Rubie, Mohammed Ali
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Alder Lodge, River Gardens, Stevenage Road, London, SW6 6NP, England

      IIF 234
  • Rubie, Mohammed Ali
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 235
  • Rubie, Mohammed Ali
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 236
  • Rubie, Mohammed Ali
    British none born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29/30 Alder Lodge, River Gardens, Stevenage Road, Fulham, London, SW6 6NP

      IIF 237
  • Rubie, Mohammed Ali
    British sales director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 401-402, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 238
  • Ali, Mohammed
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Mayesbrook Road, Dagenham, Essex, RM8 2EB, England

      IIF 239 IIF 240
  • Ali, Mohammed
    British motor trade born in March 1979

    Resident in United Kingdom

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

      IIF 241
  • Ali, Mohammed
    British office manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Ennerdale House, 46 Ennerdale House, London, E3 4TZ, England

      IIF 242
  • Ali, Mohammed
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Condercum Road, Newcastle Upon Tyne, NE4 9JD, United Kingdom

      IIF 243
  • Ali, Mohammed
    British rail consultant born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, English Street, Bow, London, E3 4TA, United Kingdom

      IIF 244
  • Ali, Mohammed
    British van driver born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Icknield Drive, Northampton, NN4 9YS, United Kingdom

      IIF 245
  • Ali, Mohammed
    British director born in January 1999

    Resident in United Kingdom

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

      IIF 246
  • Hossain, Mohammad
    Australian self employed born in April 1978

    Resident in Australia

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

      IIF 247
  • Ismail, Mohamad
    Egyptian company director born in July 1983

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 6600, Ne 78th Ct. B4, Portland, Oregon, 97218, Usa

      IIF 248
  • Jamou, Mohammed Ali
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 134, Portobello High Street, Edinburgh, EH15 1AH, Scotland

      IIF 249
  • Mahmood, Mohammed Azaan
    British accountant born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Towers Court, Duckworth Street, Blackburn, BB2 2JQ, England

      IIF 250
    • icon of address 14, Russell Street, Keighley, BD21 2JP, England

      IIF 251
    • icon of address 21, Mornington Street, Keighley, BD21 2EA, England

      IIF 252
  • Mohammed, Mahmood Mohammed Ali Zekr, Mr.
    Iraqi born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4953, 182-184high Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 253
  • Mohammed Hussain
    Iraqi born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 254
  • Mr Mohammad Hossain
    Australian born in April 1978

    Resident in Australia

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

      IIF 255
  • Mr Mohammed Ali
    British born in March 1985

    Resident in England

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

      IIF 256
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 257 IIF 258
    • icon of address 87, Southampton Street, Reading, RG1 2QU, England

      IIF 259
  • Mr Mohammed Ali
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Sherwood Street, Oldham, OL1 2PJ, United Kingdom

      IIF 260
  • Hossain, Mohammad

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

      IIF 261
  • Husain, Mohammed
    Iraqi it professional born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 262
  • Husain, Mohammed
    Iraqi director born in January 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 263
  • Hussain, Mohammad, Mr.
    British born in February 1984

    Resident in England

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

      IIF 264
  • Hussain, Mohammed
    Iraqi it professional born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 265
  • Hussein, Mohammed

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

      IIF 266
  • Mohamed, Ibrahim Ali
    Somali supervisor born in February 1953

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Flat 6 54-58 Harting, Hartington Road, Toxteth, Liverpool, L8 0SQ, United Kingdom

      IIF 267
  • Mohammed, Mohammed Ali
    Iraqi born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Alfred Street, Swindon, SN1 2BT, England

      IIF 268
  • Mohammed Husain
    Iraqi born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 269
  • Mr Ali Asad
    Pakistani born in March 1983

    Resident in Pakistan

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

      IIF 270
  • Mr Mohammed Asif Ali
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Sidings, Dewsbury, WF12 9QU, England

      IIF 271
  • Mr Mohammed Asif Ali
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, WF17 8LL, England

      IIF 272
  • Mr Mohammed Hamim Ali
    British born in September 1995

    Resident in England

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

      IIF 273
  • Ali, Asad
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 290, Elgin Avenue, London, W9 1JS, England

      IIF 274
  • Ali, Asad
    Pakistani investment banking born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 275
  • Ali, Asad
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C4, Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, WF17 8LL, England

      IIF 276
  • Ali, Asad
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Sidings, Dewsbury, WF12 9QU, England

      IIF 277
  • Ali, Mohammed Azim
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Stretford Road, Manchester, M41 9LG, England

      IIF 278
  • Hussein, Mohamed
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Mortimer Street, Mortimer Street, Herne Bay, CT6 5EB, England

      IIF 279
  • Ismail, Mohamad

    Registered addresses and corresponding companies
    • icon of address 6600, Ne 78th Ct. B4, Portland, Oregon, 97218, Usa

      IIF 280
  • Mohamed, Ibrahim Ali
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 126 Sheil Road, Liverpool, L6 7UA, United Kingdom

      IIF 281
  • Mr Ade Mohammed
    British born in March 1985

    Resident in United Kingdom

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

      IIF 282
  • Mr Amal Mohamoud Ahmed Ali
    British born in March 1985

    Resident in England

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

      IIF 283
  • Mr Asad Ali
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C4, Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, WF17 8LL, England

      IIF 284
  • Mr Malik Mohammed Arslan Saghir
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Old Woking Road, West Byfleet, KT14 6LW, England

      IIF 285 IIF 286
    • icon of address 39, Bentham Avenue, Woking, GU21 5LF, England

      IIF 287
  • Mr Mohammed Ali Jamou
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 134, Portobello High Street, Edinburgh, EH15 1AH, Scotland

      IIF 288
  • Mr Mohammed Ali Rubie
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 289
    • icon of address 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 290
    • icon of address 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 291
    • icon of address 30 Alder Lodge, River Gardens, Stevenage Road, London, SW6 6NP, England

      IIF 292
    • icon of address Suite 401-402, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 293
  • Ali, Amal

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

      IIF 294
  • Mohammed, Ismail, Mr.
    Indian it consultant born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Cornhill Terrace, Aberdeen, AB16 5EW, Scotland

      IIF 295
  • Mr Mohammed Ali Jamou
    Syrian born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Portobello High Street, Edinburgh, Edinburgh, United Kingdom, EH15 1AH, United Kingdom

      IIF 296
  • Mrs Najway Mohammed Salih Mahanay
    Egyptian born in January 1999

    Resident in Libya

    Registered addresses and corresponding companies
    • icon of address 33, Albirka Bfoula Mosquee, Benghazi, 00218, Libya

      IIF 297
  • Ali, Amal Mohamoud Ahmed
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Amal Mohamoud Ahmed
    British litigation paralegal born in March 1985

    Resident in United Kingdom

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

      IIF 300
  • Hussain, Sarbast
    British

    Registered addresses and corresponding companies
    • icon of address 17 Thorpe Avenue, Tonbridge, Kent, TN10 4PW

      IIF 301
  • Jamou, Mohammed Ali
    Syrian barber born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Portobello High Street, Edinburgh, Edinburgh, United Kingdom, EH15 1AH, United Kingdom

      IIF 302
  • Malik, Mohammed Saeeb
    British born in March 1995

    Resident in United Kingdom

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

      IIF 303
  • Malik, Mohammed Saeeb
    British company director born in March 1995

    Resident in United Kingdom

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

      IIF 304
  • Mohammed, Ade
    British construction procurement manager born in March 1985

    Resident in United Kingdom

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

      IIF 305
  • Mohammed Ali Rubie
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 306
  • Mr Mohamed Ibrahim Ali
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Richmond Terrace, Liverpool, L6 5HU, England

      IIF 307
    • icon of address 126, Sheil Road, Liverpool, L6 7UA, England

      IIF 308 IIF 309
    • icon of address 55, Granby Street, Liverpool, L8 2TU, United Kingdom

      IIF 310
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 311
  • Mr Mohammed Ali
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Mayesbrook Road, Dagenham, Essex, RM8 2EB, England

      IIF 312
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 313
  • Mr Mohammed Ali
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, English Street, London, E3 4TA, England

      IIF 314
  • Mr Mohammed Ali
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Condercum Road, Newcastle Upon Tyne, NE4 9JD, United Kingdom

      IIF 315
  • Mr Mohammed Ali
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Icknield Drive, Northampton, NN4 9YS, United Kingdom

      IIF 316
  • Mr Mohammed Ali
    British born in January 1999

    Resident in United Kingdom

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

      IIF 317
  • Mr Mohammed Azaan Mahmood
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Towers Court, Duckworth Street, Blackburn, BB2 2JQ, England

      IIF 318
    • icon of address 14, Russell Street, Keighley, BD21 2JP, England

      IIF 319
    • icon of address 21, Mornington Street, Keighley, BD21 2EA, England

      IIF 320
  • Mr Mohammed Azim Ali
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Stretford Road, Manchester, M41 9LG, England

      IIF 321
  • Rubie, Mohammed Ali
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 322
    • icon of address 55 Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 323
  • Ali, Mohamed Ibrahim Abdelrazek Ahmed
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 324
  • Hussain, Sarbast
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Clos Dol Heulog, Pontprennau, Cardiff, CF23 8AT, Wales

      IIF 325
  • Hussain, Sarbast
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Caegwyn Road, Cardiff, CF14 1TB, United Kingdom

      IIF 326
  • Jama, Mohammed Abdulahi
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Stebbing House, Queensdale Crescent, London, W11 4TF, England

      IIF 327
  • Mr Mohamed Ibrahim Ali
    Egyptian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 70, 11-17 Parker Street, Liverpool, Merseyside, L1 1DJ, England

      IIF 328
  • Mr Mohammed Abdulahi Jama
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Hamim Ali
    British born in September 1995

    Resident in United Kingdom

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

      IIF 331
  • Ismail, Mohammed Alaa El Deen Zaghloul
    Egyptian company director born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 46, Nefertiti Street, El Minya, 61111, Egypt

      IIF 332
    • icon of address 9, 6th October Street, El Minya, 61111, Egypt

      IIF 333
    • icon of address Egbds, 46 Nefertiti St., El Minya, 61111, Egypt

      IIF 334
    • icon of address Egbds, 46 Nefertiti Street, Ard Sultan, El Minya, 61111, Egypt

      IIF 335
    • icon of address Egbds, 46 Nefertiti Street, Ard Sultan, El Minya, El Minya, 61111, Egypt

      IIF 336 IIF 337
  • Ismail, Mohammed Alaaeldeen Zaghloul
    Egyptian company director born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 11728 Maadi Street, Maadi, Cairo, 11728, Egypt

      IIF 338
  • Mr Mohamoud Ahmed Ali
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Wise Road, London, E15 2TG, England

      IIF 339
  • Mr Mohamed Ibrahim Abdelrazek Ahmed Ali
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 340
  • Mr Mohammed Abdulahi Jama
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Stebbing House, Queensdale Crescent, London, W11 4TF, England

      IIF 341
  • Mr Mohammed Saeeb Malik
    British born in March 1995

    Resident in United Kingdom

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

      IIF 342
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 343
  • Miss Amal Mohamoud Ahmed Ali
    British born in March 1985

    Resident in United Kingdom

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

      IIF 344
  • Mr Malik Mohammed Arslan Saghir
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Bentham Avenue, Woking, GU21 5LF, United Kingdom

      IIF 345
  • Mr Mohammed Alaaeldeen Zaghloul Ismail
    Egyptian born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 11728 Maadi Street, Maadi, Cairo, 11728, Egypt

      IIF 346
child relation
Offspring entities and appointments
Active 159
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 46 Ennerdale House 46 Ennerdale House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 242 - Director → ME
  • 3
    icon of address 70 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 70 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 Icknield Drive, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,521 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SOUTHERN HEALTH & SAFETY LIMITED - 2015-02-20
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 224 - Director → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 130 - Right to appoint or remove directorsOE
  • 13
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2021-01-31
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 22 English Street, Bow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 244 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 313 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 38 Mayesbrook Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 239 - Director → ME
  • 17
    icon of address 38 Mayesbrook Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 312 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 15811385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 339 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,791 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 167 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 167 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 167 - Has significant influence or control over the trustees of a trustOE
    IIF 167 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 167 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 7 Copley Road, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 2 St Matthews Court, 1 Meadow Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 17 - Director → ME
  • 26
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 5 - Director → ME
  • 27
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 31 - Director → ME
    icon of calendar 2024-08-20 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-08-20 ~ now
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2025-08-20 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 28
    icon of address 2a Connaught Avenue, Chingford, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2022-01-24 ~ dissolved
    IIF 221 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 112 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 112 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 29
    icon of address 5 Towers Court, Duckworth Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 21 Mornington Street, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 3 Holmdene Avenue, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,000,000 GBP2020-05-31
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 92 Aldenham Road, Bushey, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 93 - Has significant influence or controlOE
  • 33
    icon of address 3 Holmdene Avenue, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2020-06-30
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 167-169 Great Portland Street, Fifth Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 35
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 36
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -899 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 71-75 Shelton Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 7 Hillside Apartments, 47 Brookshill, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    -3,974 GBP2024-10-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 292 - Has significant influence or controlOE
  • 40
    icon of address 24 Alfred Street, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 232 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 232 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 193 - Has significant influence or control as a member of a firmOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 193 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 193 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 193 - Has significant influence or control over the trustees of a trustOE
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 193 - Right to appoint or remove directors as a member of a firmOE
  • 42
    icon of address 100 Kingsland Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 78 - Director → ME
  • 43
    icon of address 113 Cumberland House 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 14 Russell Street, Keighley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 319 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 319 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 319 - Right to appoint or remove directorsOE
  • 45
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 225 - Director → ME
  • 46
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 334 - Director → ME
  • 47
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 336 - Director → ME
  • 48
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 56 - Director → ME
    icon of calendar 2024-08-13 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 50
    icon of address 86 Cornhill Terrace, Aberdeen
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,496 GBP2015-08-31
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,359 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 15 Old Woking Road, West Byfleet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2025-11-01 ~ now
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 131 Middleton Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 63 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2020-06-30
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 82 King Street, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 76 - Has significant influence or controlOE
  • 56
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 26 Spackmans Way, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-15 ~ dissolved
    IIF 216 - Secretary → ME
  • 58
    icon of address Al-binouk-319-36-30 Baghdad, Baghdad, Iraq
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 34 - Director → ME
  • 59
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,803 GBP2021-10-31
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,891 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 4385, 14297409 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 4385, 15212599 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Forest Gate Farm Stonehill Road, Ottershaw, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 176 - Director → ME
  • 66
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 81 - Director → ME
  • 67
    icon of address 79 Chichester Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 141 - Director → ME
  • 68
    icon of address The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 69
    icon of address 112 Cumberland House, 80 Scrubs Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Office 4953 182-184high Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 335 - Director → ME
  • 72
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2023-06-14 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Adamson House Wilmslow Road, Towers Business Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 158 - Has significant influence or controlOE
  • 74
    icon of address 57 Sherwood Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 55 Granby Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 21-22 The Arcade 574 Kingsbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 46 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -66,706 GBP2024-07-31
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 131 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 131 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directors as a member of a firmOE
    IIF 131 - Ownership of shares – 75% or more as a member of a firmOE
  • 79
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of address International House, 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 81
    icon of address 103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 299 - Director → ME
    icon of calendar 2015-05-26 ~ dissolved
    IIF 180 - Secretary → ME
  • 82
    icon of address 4385, 15843175 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Flat 26 Delta House, 70 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 282 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    250,000,001 GBP2023-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 39 Bentham Avenue, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 171 - Director → ME
  • 87
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 248 - Director → ME
    icon of calendar 2015-03-17 ~ dissolved
    IIF 280 - Secretary → ME
  • 88
    icon of address 21 Gladstone Street, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 90
    icon of address 86 Stebbing House Queensdale Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 341 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address Flat 4 15 New Walk, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 32 Caegwyn Road, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    41,480 GBP2024-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 93
    icon of address 134 Portobello High Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    22,171 GBP2024-02-29
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Unit B, 254 Seven Sisters Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 281 - Director → ME
  • 95
    icon of address 124 City Road, London 124 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 96
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,285 GBP2018-11-30
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 55 - Director → ME
    icon of calendar 2025-07-28 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 99
    icon of address 46d Lodge Lane, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    icon of address 46d Lodge Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    246 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 102
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 337 - Director → ME
  • 103
    icon of address 4385, 15892357 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 105
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 147 - Director → ME
  • 106
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 107
    icon of address 24-28 Bloomsbury Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 108
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 101 - Director → ME
    icon of calendar 2024-08-21 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 110
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-11-17
    MATTRESCUE LTD - 2025-04-24
    BORN AGAIN LTD - 2023-09-08
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-03-29
    SLEEP R US LTD - 2025-08-04
    icon of address Unit C4 Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,072 GBP2024-08-31
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 111
    icon of address 178 Condercum Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 113
    PORTLAND SYSTEMS LIMITED - 1998-07-22
    icon of address 32 Caegwyn Road, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    928 GBP2024-04-30
    Officer
    icon of calendar 1998-05-12 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 333 - Director → ME
  • 115
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 346 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 117
    icon of address 4385, 15279736 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2023-04-04 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 15 Aneurin Bevan Court, 55 Coles Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 45 Spring Bank, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 121
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 164 - Director → ME
    icon of calendar 2024-12-31 ~ now
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 14 Forest Road, Romford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 151 - Director → ME
  • 123
    icon of address 29/30 Alder Lodge, River Gardens Stevenage Road, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 237 - Director → ME
  • 124
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 85 - Director → ME
  • 125
    icon of address 809 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
  • 126
    icon of address 93 Melbourne Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 111 - Director → ME
  • 127
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 128
    icon of address 77 Francis Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 188 - Director → ME
  • 129
    icon of address 77 Francis Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 187 - Director → ME
  • 130
    icon of address 77 Francis Road, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 132
    icon of address 4385, 14190725 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
  • 133
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2022-04-20 ~ dissolved
    IIF 266 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 134
    icon of address Flat 6 2 Holly Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,737 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address Breaker Yard, Off Calder Road, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,128 GBP2024-08-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 192 - Has significant influence or controlOE
  • 138
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 178 - Director → ME
    icon of calendar 2023-12-13 ~ now
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 332 - Director → ME
  • 140
    icon of address 4385, 15748795 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 55 Loudoun Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 323 - Director → ME
  • 142
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address Flat 15 Aneurin Bevan Court, 55 Coles Green Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 144
    icon of address 432 Edgware Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 145
    icon of address 232 Glentworth Gardens, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 138 - Director → ME
  • 146
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 147
    icon of address Flat 6 2 Holly Road, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
  • 148
    icon of address 4 Bentley Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address Flat 6 54-58 Hartington Road, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 267 - Director → ME
  • 150
    icon of address 83 Stretford Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 177 - Director → ME
    icon of calendar 2024-05-26 ~ now
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 152
    DERMA SKIN CLINIC LIMITED - 2019-03-30
    MAGNITUDE CONSULTING LIMITED - 2019-03-13
    icon of address 39 Bentham Avenue, Woking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
  • 153
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 273 - Has significant influence or controlOE
  • 154
    icon of address 290 Elgin Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 274 - Director → ME
  • 155
    XSL.TEL LTD - 2020-01-20
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 77 Rodway Road, Tylehurst, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 200 - Director → ME
  • 157
    icon of address 19 Lyndhurst Road, Tilehurst, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 199 - Director → ME
  • 158
    icon of address Tavistock House 319 Woodham Lane, New Haw, Addlestone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 287 - Right to appoint or remove directorsOE
  • 159
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 247 - Director → ME
    icon of calendar 2022-01-10 ~ dissolved
    IIF 261 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
Ceased 27
  • 1
    icon of address Ag Payment Ltd 3rd Floor, 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    115,000 GBP2025-01-31
    Officer
    icon of calendar 2023-02-23 ~ 2023-06-25
    IIF 262 - Director → ME
    icon of calendar 2023-07-01 ~ 2023-07-01
    IIF 265 - Director → ME
    icon of calendar 2023-01-23 ~ 2023-02-23
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2023-06-30
    IIF 50 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-23 ~ 2023-06-25
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Right to appoint or remove directors as a member of a firm OE
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Right to appoint or remove directors OE
    IIF 269 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2023-07-01 ~ 2023-07-01
    IIF 254 - Ownership of shares – 75% or more OE
  • 2
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2021-01-31
    Officer
    icon of calendar 2021-06-01 ~ 2022-03-31
    IIF 4 - Director → ME
  • 3
    icon of address 103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2012-02-17 ~ 2012-06-01
    IIF 207 - Director → ME
    icon of calendar 2012-06-01 ~ 2020-08-01
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2020-08-01
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Ownership of shares – 75% or more OE
    IIF 283 - Right to appoint or remove directors OE
  • 4
    icon of address 2 St Matthews Court, 1 Meadow Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-08 ~ 2023-04-20
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ 2023-05-16
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Has significant influence or control OE
    IIF 209 - Right to appoint or remove directors OE
  • 5
    icon of address 71-75 Shelton Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2012-10-17
    IIF 96 - Secretary → ME
  • 6
    icon of address 7 Hillside Apartments, 47 Brookshill, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    -3,974 GBP2024-10-31
    Officer
    icon of calendar 2024-06-11 ~ 2024-07-01
    IIF 233 - Secretary → ME
  • 7
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-30 ~ 2024-11-05
    IIF 126 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 126 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 8
    icon of address 15 Old Woking Road, West Byfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -852 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2024-11-01
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ 2024-11-01
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 286 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,891 GBP2024-01-31
    Officer
    icon of calendar 2023-08-27 ~ 2025-01-23
    IIF 238 - Director → ME
  • 10
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -185,173 GBP2023-05-31
    Officer
    icon of calendar 2018-02-28 ~ 2022-11-15
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-02-03
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Right to appoint or remove directors OE
    IIF 290 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-28 ~ 2020-01-06
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of voting rights - 75% or more OE
    IIF 306 - Ownership of shares – 75% or more OE
  • 11
    icon of address Finalworthy Property Management Limited 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2024-06-12
    Officer
    icon of calendar 2018-11-24 ~ 2025-01-21
    IIF 326 - Director → ME
  • 12
    icon of address 40 Epstein Road Epstein Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2022-03-10 ~ 2022-09-08
    IIF 33 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ 2023-10-31
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2023-10-31
    IIF 258 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    AL SAFI GROUP LTD - 2025-03-27
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ 2025-03-27
    IIF 80 - Director → ME
    icon of calendar 2023-11-03 ~ 2025-03-27
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ 2025-03-27
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 15
    M & B ASSCOCIATES LIMITED - 2018-07-11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,214 GBP2023-07-31
    Officer
    icon of calendar 2020-01-06 ~ 2023-10-31
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2023-10-31
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-11-17
    MATTRESCUE LTD - 2025-04-24
    BORN AGAIN LTD - 2023-09-08
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-03-29
    SLEEP R US LTD - 2025-08-04
    icon of address Unit C4 Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,072 GBP2024-08-31
    Officer
    icon of calendar 2023-03-03 ~ 2024-03-08
    IIF 150 - Director → ME
    icon of calendar 2022-08-18 ~ 2024-05-15
    IIF 149 - Director → ME
    icon of calendar 2022-08-18 ~ 2023-03-03
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ 2024-05-14
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 248 City Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ 2020-11-19
    IIF 155 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2021-03-26
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2021-03-26
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Cambrai Court 1229 -1235 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,327 GBP2024-10-31
    Officer
    icon of calendar 2023-10-28 ~ 2025-03-09
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ 2025-03-09
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 137 Blackstock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,746 GBP2024-07-31
    Officer
    icon of calendar 2002-08-01 ~ 2005-05-04
    IIF 301 - Secretary → ME
  • 21
    icon of address 38 Rathbone Road, Wavertree, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,134 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ 2024-02-09
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2024-02-09
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 307 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 307 - Right to appoint or remove directors OE
  • 22
    icon of address 102 Beehive Lane, Ilford
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ 2018-11-05
    IIF 300 - Director → ME
    icon of calendar 2015-11-19 ~ 2018-11-05
    IIF 294 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2018-11-05
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address 20 Tavistock Gdns, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,252 GBP2025-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2024-12-20
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2024-12-20
    IIF 314 - Right to appoint or remove directors OE
    IIF 314 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address 4385, 11445537 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -165,779 GBP2023-03-31
    Officer
    icon of calendar 2018-07-03 ~ 2024-09-17
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2024-09-17
    IIF 328 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    icon of address 290 Elgin Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2019-06-25
    IIF 275 - Director → ME
  • 26
    icon of address 4385, 09504072: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    1 USD2019-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2019-06-10
    IIF 13 - Director → ME
    icon of calendar 2019-12-13 ~ 2020-01-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ 2020-01-15
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 72 - Has significant influence or control over the trustees of a trust OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2017-01-01 ~ 2019-06-10
    IIF 108 - Has significant influence or control OE
  • 27
    icon of address 173 Cross Street, Sale, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-17 ~ 2014-09-30
    IIF 202 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.