logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Haider Ali

    Related profiles found in government register
  • Mr Haider Ali
    Afghan born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Warwick Road, Sparkhill, Birmingham, B11 4QU, United Kingdom

      IIF 1 IIF 2
  • Mr Haider Ali
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, County Street, Oldham, OL8 3RN, United Kingdom

      IIF 3
  • Ali, Haider
    Afghan salesman born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Warwick Road, Sparkhill, Birmingham, West Midlands, B11 4QU, United Kingdom

      IIF 4 IIF 5
  • Mr Haider Ali
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB, United Kingdom

      IIF 6
    • icon of address 209b, Chalvey Grove, Slough, SL1 2TQ, England

      IIF 7
  • Mr Haider Ali
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222, Wensley Road, Blackburn, BB2 6SS, England

      IIF 8
    • icon of address 222, Wensley Road, Blackburn, Lancashire, BB2 6SS, United Kingdom

      IIF 9
  • Mr Haider Ali
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89d, 89d, Lexham Gardens, 89d, Lexham Gardens, London, W8 6JN, England

      IIF 10
  • Mr Haider Ali
    Pakistani born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Row Dale Road, Great Barr, Birmingham, B42 2DQ, United Kingdom

      IIF 11
  • Mr Haider Ali
    British born in June 1992

    Resident in United Kingdom

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

      IIF 12
  • Mr Haider Ali
    Pakistani born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 13
    • icon of address Suite 2b, Crystal House, New Bedford Road, Luton Bedfordshire, LU1 1HS, England

      IIF 14
  • Mr Haider Ali
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, New John Street, Bradford, BD1 2QY, United Kingdom

      IIF 15
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 16
    • icon of address 15077383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 17, Cecil Road, Ilford, IG1 2EW, England

      IIF 18
    • icon of address 358, Mortlake Road, Ilford, IG1 2TG, England

      IIF 19
  • Mr Haider Ali
    Pakistani born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cumberland Court, Princes Drive, Harrow, HA1 4UD, United Kingdom

      IIF 20
  • Mr Haider Ali
    British born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hisbah Llp, 7 Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 21
    • icon of address 711, Wilmslow Road, Grater Manchester, M20 6RE, United Kingdom

      IIF 22
  • Mr Haider Ali
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15523934 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Mr Haider Ali
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Dirkhill Road, Bradford, BD7 1QA, United Kingdom

      IIF 24
  • Mr Haider Ali
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 738a, Eastern Avenue, Ilford, IG2 7HU, England

      IIF 25
  • Mr Haider Ali
    Pakistani born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 184 Cheetham Hill Road, Manchester, M8 8LQ, United Kingdom

      IIF 26
  • Haider Ali
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Mappin Street, Sheffield, S1 4DT, United Kingdom

      IIF 27
  • Haider Ali
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129a Lewisham Way London United Kingdom, London, Greater London, SE14 6QJ, England

      IIF 28
  • Haider Ali
    Pakistani born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lvy Rock, 43, Selbrooke Crescent, Bristol, BS16 2PS, United Kingdom

      IIF 29
  • Mr Haider Ali
    Afghan born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kellington Close, Birmingham, B8 3NH, England

      IIF 30
    • icon of address 5, Kellington Close, Birmingham, B8 3NH, United Kingdom

      IIF 31
  • Haider Ali
    Pakistani born in May 1995

    Resident in United Kingdom

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

      IIF 32
  • Haider Ali
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265b, Ilford Lane, Ilford, IG1 2SD, United Kingdom

      IIF 33
  • Haider Ali
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt #273, 4 Blenheim Court Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 34
  • Haider Ali
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Gordon Avenue, Oldham, Greater Manchester, OL4 1QA, United Kingdom

      IIF 35
  • Haider Ali
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Parkhill, Huddersfield, Kirklees, HD2 1QG, England

      IIF 36
  • Haider Ali
    British born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Mckean Road, Oldbury, B69 4AZ, United Kingdom

      IIF 37
  • Mr Haider Ali
    Pakistani born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2552, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 38
  • Mr Haider Ali
    British born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sunnymount, Keighley, BD21 2HR, England

      IIF 39
  • Mr Haider Ali
    Pakistani born in April 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Helland Bridge, Uplees, ME13 0FB, United Kingdom

      IIF 40
  • Mr Haider Ali
    British born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bold Street, Bold Street, Stoke On Trent, Cheshire, CW11 1GR, United Kingdom

      IIF 41
  • Ali Haider
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Westburn Buildings, Greenock, PA15 1JT, United Kingdom

      IIF 42
  • Haider Ali
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Barnfield Road, London, W5 1QU, United Kingdom

      IIF 43
  • Haider Ali
    Pakistani born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Barnard Rd, Bradford, BD4 7ED, United Kingdom

      IIF 44
  • Mr Ali Haider
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 127, Dunstable Road, Luton, LU1 1BW, United Kingdom

      IIF 45
  • Ali, Haider
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Mappin Street, Sheffield, S1 4DT, United Kingdom

      IIF 46
  • Ali, Haider
    Pakistani born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Row Dale Road, Great Barr, Birmingham, B42 2DQ, United Kingdom

      IIF 47
  • Ali, Haider
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3/1b (1) Door 41 The Pattern Shop, Walker Road, Hoults Yard, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 48
  • Ali, Haider
    British electrician born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209b, Chalvey Grove, Slough, SL1 2TQ, England

      IIF 49
  • Ali, Haider
    British self employed born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB, United Kingdom

      IIF 50
  • Ali, Haider
    Pakistani director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129a Lewisham Way London United Kingdom, London, Greater London, SE14 6QJ, England

      IIF 51
  • Ali, Haider
    Pakistani born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lvy Rock, 43, Selbrooke Crescent, Bristol, BS16 2PS, United Kingdom

      IIF 52
  • Ali, Haider
    Pakistani director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222, Wensley Road, Blackburn, BB2 6SS, England

      IIF 53
    • icon of address 222, Wensley Road, Blackburn, Lancashire, BB2 6SS, United Kingdom

      IIF 54
  • Ali Haider
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ah 9, Dunluce Avenue, Belfast, BT9 7AW, United Kingdom

      IIF 55
  • Haider, Ali
    Pakistani director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 127, Dunstable Road, Luton, LU1 1BW, United Kingdom

      IIF 56
  • Mr Ali Haider
    Pakistani born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, 41 Tachbrook Road, Leamington Spa, Uk, CV31 3DW, United Kingdom

      IIF 57
    • icon of address Flat 41, 41 Weatherby Road Luton, Luton, United Kingdom, LU4 8QS, United Kingdom

      IIF 58
  • Mr Ali Haider
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Ilford Lane, Ilford, IG1 2LP, United Kingdom

      IIF 59
  • Mr Ali Haider
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16634014 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
  • Ali, Haider
    Pakistani director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 184 Cheetham Hill Road, Manchester, M8 8LQ, United Kingdom

      IIF 61
  • Ali, Haider
    Pakistani trade born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Stoney Stanton Road, Coventry, CV1 4FR, England

      IIF 62
  • Ali, Haider
    British ceo born in June 1992

    Resident in United Kingdom

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

      IIF 63
  • Ali, Haider
    British student born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. Wilfrids Grove, Leeds, LS8 3PJ, United Kingdom

      IIF 64
  • Ali, Haider
    Pakistani company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 65
  • Ali, Haider
    Pakistani director born in May 1995

    Resident in United Kingdom

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

      IIF 66
  • Ali, Haider
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, New John Street, Bradford, West Yorkshire, BD1 2QY, United Kingdom

      IIF 67
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 68
    • icon of address 9, Highfield Drive, Bradford, BD9 6HN, England

      IIF 69
    • icon of address 265b, Ilford Lane, Ilford, IG1 2SD, United Kingdom

      IIF 70
  • Ali, Haider
    British company director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15077383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
  • Ali, Haider
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Haider
    British self employed born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mannheim Road, Bradford, BD9 5DX, England

      IIF 74
  • Ali, Haider
    Pakistani director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt #273, 4 Blenheim Court Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 75
  • Ali, Haider
    Pakistani born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cumberland Court, Princes Drive, Harrow, Middlesex, HA1 4UD, United Kingdom

      IIF 76
  • Ali, Haider
    British company director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 711, Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 6RE, England

      IIF 77
  • Ali, Haider
    British director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hisbah Llp, 7 Greenfield Crescent, Birmingham, West Midlands, B15 3BE, United Kingdom

      IIF 78
    • icon of address 711, Wilmslow Road, Grater Manchester, Grater Manchester, M20 6RE, United Kingdom

      IIF 79
    • icon of address 106 Bolton Road, Rochdale, OL11 4QX, England

      IIF 80
    • icon of address Office 1 Ground Floor, Langley Business Park, Langley Road, Salford, M6 6JP, England

      IIF 81
  • Ali, Haider
    British none born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 711, Wilmslow Road, Didsbury, Manchester, Lancs, M20 6RE

      IIF 82
  • Ali, Haider
    Pakistani director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15523934 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
    • icon of address 26, Gordon Avenue, Oldham, Greater Manchester, OL4 1QA, United Kingdom

      IIF 84
  • Ali, Haider
    British director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Dirkhill Road, Bradford, West Yorkshire, BD7 1QA, United Kingdom

      IIF 85
  • Ali, Haider
    Pakistani director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Parkhill, Huddersfield, Kirklees, HD2 1QG, England

      IIF 86
  • Ali, Haider
    British born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Mckean Road, Oldbury, B69 4AZ, United Kingdom

      IIF 87
  • Ali, Haider
    British born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Philip Barnes & Co Limited, The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, England

      IIF 88
  • Ali, Haider
    Pakistani company director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Barnfield Road, London, W5 1QU, United Kingdom

      IIF 89
  • Ali, Haider
    Pakistani born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Barnard Rd, Bradford, BD4 7ED, United Kingdom

      IIF 90
  • Ali Haider
    Pakistani born in April 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15372369 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
  • Haider, Ali
    Pakistani director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Westburn Buildings, Greenock, PA15 1JT, United Kingdom

      IIF 92
  • Haider, Ali
    Pakistani born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 41, 41 Weatherby Road Luton, Luton, United Kingdom, LU4 8QS, United Kingdom

      IIF 93
  • Haider, Ali
    Pakistani engineering consultant born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, 41 Tachbrook Road, Leamington Spa, Uk, CV31 3DW, United Kingdom

      IIF 94
  • Haider, Ali
    Pakistani director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Ilford Lane, Ilford, IG1 2LP, United Kingdom

      IIF 95
  • Haider, Ali
    British company director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Millham Street, Blackburn, BB1 6EU, United Kingdom

      IIF 96
  • Mr Ali Haider
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Charteris Road, Bradford, BD8 0PZ, England

      IIF 97
  • Mr Ali Haider
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 The Highway, Brighton, BN2 4GB, United Kingdom

      IIF 98
    • icon of address 83, Ewhurst Road, Crawley, RH11 7HH, England

      IIF 99
  • Mr Ali Haider
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Marld Crescent, Bolton, BL1 5TH, England

      IIF 100
  • Mr Ali Haider
    Pakistani born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House Office 3056, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 101
  • Mr Ali Haider
    Pakistani born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 102
  • Mr Ali Haider
    British born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 505, Parkhouse Road, Glasgow, G53 7YA, United Kingdom

      IIF 103
    • icon of address 1328, 321-323 High Road, Chadwell Heath, Office 1604, London, RM6 6AX, England

      IIF 104
  • Mr Ali Haider
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS

      IIF 105
  • Mr Ali Haider
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16566737 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 106
  • Mr Ali Haider
    Pakistani born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Whitehill Street, Cheshire, SK5 7LW, United Kingdom

      IIF 107
  • Mr Ali Haider
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15839236 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108
  • Mr Ali Haider
    Pakistani born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House Office 3010, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 109
  • Mr Haider Ali
    Pakistani born in January 1990

    Resident in England

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

      IIF 110 IIF 111
  • Mr Haider Ali
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, York Road Unit No 395, Hall Green, Birmingham, B28 8LH, England

      IIF 112
  • Mr Haider Ali
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 511, Burton Road, Derby, DE23 6FQ, England

      IIF 113
  • Mr Haider Ali
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Park Road, Sparkhill, Birmingham, B11 4HB, England

      IIF 114 IIF 115
    • icon of address 2, Park Parade, Dewsbury, WF13 2QJ, England

      IIF 116
  • Mr Haider Ali
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15097001 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 117
    • icon of address 63 High Street, Walthamstow, London, E17 7AD, England

      IIF 118
  • Mr Haider Ali
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Haldane Road, London, E6 3JJ, England

      IIF 119
  • Mr. Ali Haider
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Salt Hill Avenue, Slough, SL1 3XP, United Kingdom

      IIF 120
  • Al, Hader
    English managing director born in February 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309, Elland Road, Leeds, LS11 0HW, England

      IIF 121
  • Ali, Haider
    Pakistani director born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2552, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 122
  • Ali, Haider
    British born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sunnymount, Keighley, BD21 2HR, England

      IIF 123
  • Ali, Haider
    Pakistani director born in April 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Helland Bridge, Uplees, ME13 0FB, United Kingdom

      IIF 124
  • Ali, Haider
    British businessman born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bold Street, Bold Street, Stoke On Trent, Cheshire, CW11 1GR, United Kingdom

      IIF 125
  • Haider, Ali
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 The Highway, Brighton, BN2 4GB, United Kingdom

      IIF 126
  • Haider, Ali
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ewhurst Road, Crawley, RH11 7HH, England

      IIF 127
  • Haider, Ali
    British manager born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ewhurst Road, Crawley, West Sussex, RH11 7HH, England

      IIF 128
  • Haider, Ali
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Marld Crescent, Bolton, BL1 5TH, England

      IIF 129
  • Haider, Ali
    Pakistani door supervisor born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, G/r 6 North George Street, Dundee, DD3 7AL, United Kingdom

      IIF 130
  • Haider, Ali
    Pakistani businessman born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House Office 3056, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 131
  • Haider, Ali
    Pakistani business born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 132
  • Haider, Ali
    Pakistani director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ah 9, Dunluce Avenue, Belfast, BT9 7AW, United Kingdom

      IIF 133
  • Haider, Ali
    British born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 505, Parkhouse Road, Glasgow, G53 7YA, United Kingdom

      IIF 134
  • Haider, Ali
    British company director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1328, 321-323 High Road, Chadwell Heath, RM6 6AX, England

      IIF 135
  • Haider, Ali
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS

      IIF 136
  • Haider, Ali
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16566737 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 137
  • Haider, Ali
    Pakistani director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Whitehill Street, Cheshire, SK5 7LW, United Kingdom

      IIF 138
  • Haider, Ali
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16634014 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 139
  • Mr Ali Haider
    Pakistani born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 341, Barlow Road Manchester, Greater Manchester, M19 3JF, United Kingdom

      IIF 140
  • Mr Ali Haider
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 91, Flat 91 Paper Mill House, Uxbridge, London, UB8 1WN, United Kingdom

      IIF 141
  • Mr Ali Haider
    Pakistani born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15828873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 142
  • Mr Haider Ali
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bedford Street South, Leicester, LE1 3JR, England

      IIF 143
    • icon of address Flat 2, 48 Lansdowne Road, Manchester, M8 5SH

      IIF 144
    • icon of address Flat 2, 48 Lansdowne Road, Manchester, M8 5SH, England

      IIF 145
  • Mr Haider Ali
    Pakistani born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15421037 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 146
    • icon of address 16545415 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 147
    • icon of address 65, Bedford Street South, Leicester, LE1 3JR, England

      IIF 148 IIF 149 IIF 150
    • icon of address 65c, Bedford St South, Leicester, LE1 3JR, England

      IIF 151
    • icon of address 65c, Bedford Street South, Leicester, LE1 3JR, England

      IIF 152
    • icon of address 79a, Constance Road, Leicester, LE5 5DF, England

      IIF 153
    • icon of address 96, Brabazon Road, Oadby, Leicester, LE2 5HE, England

      IIF 154 IIF 155
    • icon of address Suite 3, 119 Frisby Road, Oadby, LE5 0DQ, England

      IIF 156
  • Mr Haider Ali
    English born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Unett Street, Smethwick, B66 3SW, England

      IIF 157
    • icon of address 18, Walhouse Close, Walsall, WS1 2BJ, England

      IIF 158
  • Mr Haider Ali
    Pakistani born in December 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2-33 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 159
  • Mr Haider Ali
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, Mortlake Road, Ilford, IG1 2TG, England

      IIF 160
    • icon of address 85, Mortlake Road, Ilford, IG1 2SY, England

      IIF 161
    • icon of address 69 A, Amhurst Road, London, E8 1LL, England

      IIF 162
    • icon of address 69a, Amhurst Road, London, E8 1LL, England

      IIF 163
  • Mr Haider Ali
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #2389, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 164
    • icon of address 90, Burlington Avenue, Oldham, OL8 1AR, England

      IIF 165
  • Mr Haider Ali
    Pakistani born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Place, 6 Victoria Street, Altrincham, WA14 1ET, England

      IIF 166
  • Mr Haider Ali
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Richmond Road, Ilford, IG1 1JS, England

      IIF 167
    • icon of address 14, Merlin Grove, Ilford, IG6 2QX, England

      IIF 168
    • icon of address 419, Roman Road, London, E3 5QS, England

      IIF 169
  • Mr Haider Ali
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Ucar House 104b, Burnt Oak Broadway, Edgware, HA8 0BE, England

      IIF 170
  • Mr Haider Ali
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Wexham Road, Slough, SL2 5JT, England

      IIF 171
  • Mr Haider Ali
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 172
  • Mr Haider Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14894583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 173
  • Mr Haider Ali
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bramble Dell, Birmingham, B9 5FE, England

      IIF 174
    • icon of address 50, Grasmere Avenue, Heywood, OL10 2DW, England

      IIF 175
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 176
  • Mr Haider Ali
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 678-fa, Mohalla Gulbahar 1 Nazimabad, Karachi, 05444, Pakistan

      IIF 177
  • Mr Haider Ali
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Kingspark Business Center, Kingston Road, Kingston, KT3 3ST, England

      IIF 178
    • icon of address Flat 4 Berry House, Dagnall Street, London, SW11 5DL, England

      IIF 179
  • Mr Haider Ali
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Osmaston Road, Derby, DE23 8LD, England

      IIF 180
  • Mr Haider Ali
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Broomhill Court, Broomhill Road, Woodford Green, IG8 0BQ, England

      IIF 181
  • Mr, Ali Haider
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6419, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 182
  • Mr. Ali Haider
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1, 536 Bolton Road, Swinton, Manchester, M27 4DL, England

      IIF 183
    • icon of address Flat 1, Bolton Road, Swinton, Manchester, M27 4DL, England

      IIF 184
  • Ali, Haider
    Afghan born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kellington Close, Birmingham, B8 3NH, England

      IIF 185
    • icon of address 5, Kellington Close, Birmingham, B8 3NH, United Kingdom

      IIF 186
  • Bhatti, Haider
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209b, Chalvey Grove, Slough, SL1 2TQ, Great Britain

      IIF 187
  • Haider, Ali
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Charteris Road, Bradford, BD8 0PZ, England

      IIF 188
  • Mr Haider Ali
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Haider Ali
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Haider Ali
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah Tanchkai Kabal Swat, Pakhtunkhwa, Khyber, 19060, Pakistan

      IIF 193
  • Mr Haider Ali
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 194
    • icon of address 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 195
  • Mr Haider Ali
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 196
    • icon of address 7, Claremont Gardens, Seven Kings, Ilford, Essex, IG3 8AH, United Kingdom

      IIF 197
    • icon of address 75, Westwood Road, Ilford, Essex, IG3 8SD, United Kingdom

      IIF 198
    • icon of address 75, Westwood Road, Ilford, IG3 8SD, England

      IIF 199 IIF 200
    • icon of address 75, Westwood Road, Ilford, IG3 8SD, United Kingdom

      IIF 201 IIF 202
  • Mr Haider Ali
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Sandy Hill Road, Shirley, Solihull, B90 2ET, England

      IIF 203
    • icon of address 60, Sandy Hill Road, Solihull, B90 2ET, United Kingdom

      IIF 204
  • Mr Haider Ali
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 205
  • Mr Haider Ali
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Skipton Road, Keighley, BD21 3BG, England

      IIF 206
  • Mr Haider Ali
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Molasses Bar, 320, Barlow Moor Road, Manchester, Greater Manchester, M21 8AY, England

      IIF 207
  • Mr Haider Ali
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65, Lavern Bridge Road, Glasgow, G53 7AB, United Kingdom

      IIF 208
  • Mr Haider Ali
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170, House No 170 Bilal Colony, Sahiwal, 57000, Pakistan

      IIF 209
  • Mr Haider Ali
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Haider Ali
    British born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 97, Mary Street, Sheffield, S1 4RT, England

      IIF 230
  • Mr Haider Ali
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, Chartist Rd, Birmingham, B8 1QB, United Kingdom

      IIF 231
  • Mr Haider Ali
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland, Unit 13 Freeland Park Wareham Road Lytchett Matrav, England Bh16 6fa, Lytchett Matravers, Poole, BH16 6FA, United Kingdom

      IIF 232
  • Mr Haider Ali
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 380, Street 10, Sahiwal, 57000, Pakistan

      IIF 233
  • Mr Haider Ali
    Pakistani born in June 1999

    Resident in Pakistan

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

      IIF 234
  • Mr. Haider Ali
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Spring Lane, 105 Spring Lane, Canterbury, CT1 1SW, England

      IIF 235
  • Mr. Haider Ali
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Clive Road, Oxford, OX4 3EL, England

      IIF 236
  • Dr Haider Ali
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Bellshill Crescent, Rochdale, OL16 2TT, England

      IIF 237
  • Haider, Ali
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15839236 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 238
  • Me Haider Ali
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 239
  • Mr Haider Ali
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 275, Sector C Kanju Township, Tehsil Kabal, District Swat, 22205, Pakistan

      IIF 240
  • Mr Haider Ali
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Haider Ali, 4 - A4 Pgechs Phase 1, Mobile # 03008837606, Lahore, 54660, Pakistan

      IIF 241
  • Mr Haider Ali
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 131 City House (408), Friargate, Preston, PR1 2EF, England

      IIF 242
  • Mr Haider Ali
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 4 Siskin Court, 29 Harrier Road, London, NW9 5BR, England

      IIF 243
  • Mr Haider Ali
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, St No. 4 Sabir Colony, Near Biscuit Factory, Sahiwal, 57000, Pakistan

      IIF 244
  • Mr Haider Ali
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 245
  • Mr Haider Ali
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, Waverley Ln, Burton-on-trent, DE14 2HG, United Kingdom

      IIF 246
  • Mr Haider Ali
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bashir Abad, Pajaggi Road P/o Sakhi Chashma, Near Foundation Public School, Peshawar, K.p.k, 25000, Pakistan

      IIF 247
  • Mr Haider Ali
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12a, Cameron Road, Croydon, CR0 2SR, England

      IIF 248
  • Mr Haider Ali
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Haider Ali
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 301, Street 10, Sahiwal, Pakistan

      IIF 251
  • Dr Haider Ali
    Pakistani born in June 1979

    Resident in Pakistan

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

      IIF 252
  • Haider, Ali
    Pakistani director born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 341, Barlow Road Manchester, Greater Manchester, M19 3JF, United Kingdom

      IIF 253
  • Haider, Ali
    Pakistani businessman born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House Office 3010, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 254
  • Haider, Ali
    Pakistani company director born in April 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15372369 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 255
  • Haider, Ali
    Pakistani company director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 91, Flat 91 Paper Mill House, Uxbridge, London, UB8 1WN, United Kingdom

      IIF 256
  • Haider, Ali
    Pakistani born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15828873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 257
  • Haider Ali
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Spring Lane, Canterbury, CT1 1SW, England

      IIF 258
  • Haider Ali
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Bevan Avenue, Barking, IG11 9NW, England

      IIF 259
  • Haider Ali
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 339, Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, England

      IIF 260
  • Haider Ali
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bellingham House, 2 Huntingdon Street, St. Neots, PE19 1BG, England

      IIF 261 IIF 262
  • Haider Ali
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Garwood Road, Birmingham, B26 2AW, England

      IIF 263
  • Haider Ali
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 125009, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 264
  • Haider Ali
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 265
  • Haider Ali
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 212, 25 Church Street, Manchester, M4 1PE, England

      IIF 266
  • Mr Haider Ali
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14368179 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 267
    • icon of address 14368273 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 268
  • Mr Haider Ali
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Byron Street, Derby, DE23 6TT, England

      IIF 269
  • Mr Haider Ali
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Floyer Road, Birmingham, B10 9NH, England

      IIF 270
  • Mr Haider Ali
    British born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Clibran Street, Manchester, M8 0RD, England

      IIF 271
  • Mr Haider Ali
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hey Street, Bradford, BD7 1DQ, England

      IIF 272
  • Mr Haider Ali
    Pakistani born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Forest Glade, Langdon Hills, Basildon, SS16 6SX, England

      IIF 273
  • Mr Haider Ali
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 07, Street 07 Block 10 Rajgarh, Lahore, 54510, Pakistan

      IIF 274
  • Mr Haider Ali
    Pakistani born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Great Horton Road, Bradford, BD7 1AT, England

      IIF 275 IIF 276 IIF 277
    • icon of address Cafe Celeste, Unit 3-4, The Gateway, Hillhouse Lane, Huddersfield, Uk Mainland, HD1 6EF, United Kingdom

      IIF 278
  • Mr Haider Ali
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325, Fox Hollies Road, Acocks Green, Birmingham, B27 7PS, England

      IIF 279
  • Mr Haider Ali
    Pakistani born in December 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cavalier Close, Romford, RM6 5EJ, England

      IIF 280
  • Mr Haider Ali
    Pakistani born in February 2023

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 281
  • Haider, Ali, Mr.
    Pakistani director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Salt Hill Avenue, Slough, SL1 3XP, United Kingdom

      IIF 282
  • Haider Ali
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address No.094, Chowk Shah Abbas, H No.10, St No.09, Mohallah Mehrabad, Multan, Punjab, 60000, Pakistan

      IIF 283
  • Haider Ali
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1181, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 284
  • Haider Ali
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4343, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 285
  • Haider Ali
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit F, Winston Business Park, Churchill Way #51953, Sheffield, Pakistan, S35 2PS, United Kingdom

      IIF 286
  • Haider Ali
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dakh Khana, Khass Chak No 200 Jb, Chiniot, 35400, Pakistan

      IIF 287
  • Haider Ali
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 288
  • Haider Ali
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Haider Ali, House Biii 742, Muhalla Khawaja Nagar, Hasan Abdal, 43730, Pakistan

      IIF 289
  • Mr Haider Ali
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 290
  • Mr Haider Ali
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Ralph Road, Birmingham, B8 1NA, England

      IIF 291
    • icon of address 18, Western Boulevard, Nottingham, NG8 1PG, England

      IIF 292
  • Mr Haider Ali
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Norton Crescent, Birmingham, B9 5TZ, England

      IIF 293
  • Mr Haider Ali
    British born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Merton Road, London, E17 9DE, England

      IIF 294
  • Mr Haider Ali
    British born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 102, Chaucer House, Luton, Bedfordshire, LU3 1AX, England

      IIF 295
  • Mr Haider Ali
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/5d, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 296
  • Mr Haider Ali
    Pakistani born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number F15, Aqab Masjid Wazeer Khan Muhala Kocha Chor Khana, Kakai Zia Rang Mehal, Lahore, 54000, Pakistan

      IIF 297
  • Mr Haider Ali
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hameed Park, Muhammad Ali Hospital Street Number 17, Lahore, 54000, Pakistan

      IIF 298
  • Adil, Haider Ali
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
  • Haider, Ali, Mr,
    Pakistani director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6419, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 301
  • Haider, Ali, Mr.
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1, 536 Bolton Road, Swinton, Manchester, M27 4DL, England

      IIF 302
    • icon of address Flat 1, 536 Bolton Road Swinton, 536 Bolton Road Swinton, Salford, M27 4DL, United Kingdom

      IIF 303
  • Mr Ali Suqlain Haider
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Oxford Road Lostock, Bolton, Englang, BL6 4AY, United Kingdom

      IIF 304
  • Mr Haider Ali Adil
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193a, Bournemouth Road, Poole, BH14 9HU, England

      IIF 305
    • icon of address 193a, Bournemouth Road, Poole, BH14 9HU, United Kingdom

      IIF 306
  • Mr, Haider Ali
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 212, 119 Crossbrook St, Cheshunt, Waltham Cross, EN8 8LY, United Kingdom

      IIF 307
  • Ali Haider
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Constable Street, Manchester, M18 8GY, England

      IIF 308
  • Haider, Ali Suqlain
    Pakistani packer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Oxford Road Lostock, Bolton, Englang, BL6 4AY, United Kingdom

      IIF 309
  • Haider Ali
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pakki Kotli, Street No 1 House No 7 District, Sialkot, 51310, Pakistan

      IIF 310
  • Haider Ali
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 311
  • Haider Ali
    British born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 312
    • icon of address 38, Devonshire Street, Keighley, West Yorksire, BD21 2AU, England

      IIF 313
  • Haider Ali
    Pakistani born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 314
  • Haider Ali
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1475, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 315
  • Haider Ali
    Pakistani born in May 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Mornington Crescent, Hounslow, TW5 9SU, England

      IIF 316
  • Mr Ali Haider
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mount Street, Rochdale, OL12 6TE, England

      IIF 317
  • Mr Haider Ali
    Pakistani born in April 2000

    Resident in United Arab Emirates

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

      IIF 318
  • Mr Mohammed Haider Ali Bhatti
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB, United Kingdom

      IIF 319
  • Ali, Haider
    Pakistani commercial director born in January 1990

    Resident in England

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

      IIF 320
  • Ali, Haider
    Pakistani company director born in January 1990

    Resident in England

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

      IIF 321
  • Ali, Haider
    British company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, York Road Unit No 395, Hall Green, Birmingham, B28 8LH, England

      IIF 322
  • Ali, Haider
    Pakistani business man born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, County Street, Oldham, OL8 3RN, United Kingdom

      IIF 323
  • Ali, Haider
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 511, Burton Road, Derby, DE23 6FQ, England

      IIF 324
  • Ali, Haider
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Park Parade, Dewsbury, WF13 2QJ, England

      IIF 325
  • Ali, Haider
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Park Road, Sparkhill, Birmingham, B11 4HB, England

      IIF 326
  • Ali, Haider
    Pakistani born in February 1998

    Resident in England

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

      IIF 327
  • Ali, Haider
    Pakistani manager born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15097001 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 328
  • Ali, Haider
    Pakistani student born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat No 4, 1 Dora Way, London, SW9 7EN, England

      IIF 329
  • Ali, Haider
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Haldane Road, London, E6 3JJ, England

      IIF 330
  • Ali Haider
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Filwood Road, Bristol, BS16 3RZ, England

      IIF 331
  • Ali Haider
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 332
  • Haider, Ali
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mount Street, Rochdale, OL12 6TE, England

      IIF 333
  • Haider Ali
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1843, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 334
  • Haider Ali
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ni722203 - Companies House Default Address, Belfast, BT1 9DY

      IIF 335
  • Haider Ali
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 449, Labour Colony Amangarh, Nowshera, 24100, Pakistan

      IIF 336
  • Haider Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4865, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 337
  • Haider Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 977, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 338
  • Haider Ali
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 284, Chase Road A Block Unit 402, 2nd Floor, London, N14 6HF, United Kingdom

      IIF 339
  • Haider Ali
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9632, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 340
  • Haider Ali
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13505, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 341
    • icon of address --, Hussnain Colony, Arif Road, Street No. 3, +923028410153, Sahiwal, Punjab, 57000, Pakistan

      IIF 342
  • Mr Ali Haider
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Avenue, Whitefield, Manchester, M45 7PZ, England

      IIF 343
    • icon of address 156, Cressingham Road, Reading, RG2 7LW, England

      IIF 344
  • Mr Ali Haider
    Pakistani born in October 1998

    Resident in England

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

      IIF 345
  • Mr Ali Haider
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Richmond Road, Ilford, IG1 1JZ, England

      IIF 346
  • Mr Ali Haider
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Milner Street, Preston, PR1 6BP, England

      IIF 347
  • Mr Ali Haider
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Russell Road, Nottingham, NG7 6HD, England

      IIF 348
  • Mr Ali Haider
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Haider
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Melford Road, Ilford, IG1 1RH, England

      IIF 351
  • Ali, Haider
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Spring Lane, Canterbury, CT1 1SW, England

      IIF 352
  • Ali, Haider
    Pakistani chief executive born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Bevan Avenue, Barking, IG11 9NW, England

      IIF 353
  • Ali, Haider
    Pakistani company director trade retail born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 48 Lansdowne Road, Manchester, M8 5SH

      IIF 354
  • Ali, Haider
    Pakistani director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bedford Street South, Leicester, LE1 3JR, England

      IIF 355
  • Ali, Haider
    Pakistani born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16545415 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 356
    • icon of address 96, Brabazon Road, Oadby, Leicester, LE2 5HE, England

      IIF 357
    • icon of address Suite 2b, Crystal House, New Bedford Road, Luton Bedfordshire, LU1 1HS, England

      IIF 358 IIF 359
  • Ali, Haider
    Pakistani business person born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Brabazon Road, Oadby, Leicester, LE2 5HE, England

      IIF 360
  • Ali, Haider
    Pakistani businessman born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bedford Street South, Leicester, LE1 3JR, England

      IIF 361
  • Ali, Haider
    Pakistani commercial director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15421037 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 362
  • Ali, Haider
    Pakistani company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65c, Bedford Street South, Leicester, LE1 3JR, England

      IIF 363
  • Ali, Haider
    Pakistani designer born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65c, Bedford St South, Leicester, LE1 3JR, England

      IIF 364
  • Ali, Haider
    Pakistani director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 365
    • icon of address 65, Bedford Street South, Leicester, LE1 3JR, England

      IIF 366 IIF 367
    • icon of address 79a, Constance Road, Leicester, LE5 5DF, England

      IIF 368
    • icon of address Suite 3, 119 Frisby Road, Oadby, LE5 0DQ, England

      IIF 369
  • Ali, Haider
    English company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Unett Street, Smethwick, B66 3SW, England

      IIF 370
    • icon of address 18, Walhouse Close, Walsall, WS1 2BJ, England

      IIF 371
  • Ali, Haider
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 148, Street 6, Sector L1, Hayatabad, Peshawar, Pakistan

      IIF 372
  • Ali, Haider
    Pakistani entrepreneur born in December 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2-33 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 373
  • Ali, Haider
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Mortlake Road, Ilford, IG1 2SY, England

      IIF 374 IIF 375
    • icon of address 69a, Amhurst Road, London, E8 1LL, England

      IIF 376
  • Ali, Haider
    British director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 A, Amhurst Road, London, E8 1LL, England

      IIF 377
  • Ali, Haider
    British managing director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, Mortlake Road, Ilford, IG1 2TG, England

      IIF 378
  • Ali, Haider
    Pakistani director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #2389, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 379
  • Ali, Haider
    Pakistani factory worker born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Burlington Avenue, Oldham, OL8 1AR, England

      IIF 380
  • Ali, Haider
    Pakistani born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Place, 6 Victoria Street, Altrincham, WA14 1ET, England

      IIF 381
  • Ali, Haider
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Merlin Grove, Ilford, IG6 2QX, England

      IIF 382
    • icon of address 419, Roman Road, London, E3 5QS, England

      IIF 383
  • Ali, Haider
    Pakistani student born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Richmond Road, Ilford, IG1 1JS, England

      IIF 384
  • Ali, Haider
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Ucar House 104b, Burnt Oak Broadway, Edgware, HA8 0BE, England

      IIF 385
  • Ali, Haider
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Wexham Road, Slough, SL2 5JT, England

      IIF 386
  • Ali, Haider
    Pakistani director born in October 1998

    Resident in Pakistan

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

      IIF 387
  • Ali, Haider
    Pakistani government servant born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14894583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 388
  • Ali, Haider
    British company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bellingham House, 2 Huntingdon Street, St. Neots, PE19 1BG, England

      IIF 389 IIF 390
  • Ali, Haider
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Garwood Road, Birmingham, B26 2AW, England

      IIF 391
    • icon of address 50, Grasmere Avenue, Heywood, OL10 2DW, England

      IIF 392
  • Ali, Haider
    British administrator born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bramble Dell, Birmingham, B9 5FE, England

      IIF 393
  • Ali, Haider
    British director born in April 1998

    Resident in England

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

      IIF 394
  • Ali, Haider
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 678-fa, Mohalla Gulbahar 1 Nazimabad, Karachi, 05444, Pakistan

      IIF 395
  • Ali, Haider
    Pakistani company director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 125009, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 396
  • Ali, Haider
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 397
  • Ali, Haider
    British businessman born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Kingspark Business Center, Kingston Road, Kingston, KT3 3ST, England

      IIF 398
  • Ali, Haider
    British company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Berry House, Dagnall Street, London, SW11 5DL, England

      IIF 399
  • Ali, Haider
    British managing director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Osmaston Road, Derby, DE23 8LD, England

      IIF 400
  • Ali, Haider
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 212, 25 Church Street, Manchester, M4 1PE, England

      IIF 401
  • Ali, Haider
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Broomhill Court, Broomhill Road, Woodford Green, IG8 0BQ, England

      IIF 402
  • Ali, Haider, Mr.
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Spring Lane, 105 Spring Lane, Canterbury, CT1 1SW, England

      IIF 403
  • Ali, Haider, Mr.
    Pakistani business person born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 32 Shire House, 400 Dallow Road, Luton, LU1 1FF, England

      IIF 404
  • Ali, Haider, Mr.
    Pakistani company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Unit Front, 45 South Street, Mayfair, London, W1K 2XQ, United Kingdom

      IIF 405
  • Ali, Haider, Mr.
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Clive Road, Oxford, OX4 3EL, England

      IIF 406
  • Ali Haider
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45a, Henley Close, Saxmundham, IP17 1EY, United Kingdom

      IIF 407
  • Ali Haider
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2806, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 408
  • Ali Haider
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Manasty Rd Orton Southgate, Peterborough, PE2 6UP, United Kingdom

      IIF 409
  • Ali Haider
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Brownhill Road, London, SE6 2EJ, England

      IIF 410
  • Ali Haider
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1st Formations Ltd, 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 411
  • Ali Haider
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 412
  • Ali Haider
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4411, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 413
  • Ali Haider
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Fairfield Recreation Park, Kingston Upon Thames, London, KT1 2UL, United Kingdom

      IIF 414
  • Ali Haider
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 H23 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 415
  • Ali Haider
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 248, 248 Accrington Road, Blackburn, Lancashire, BB1 2AN, United Kingdom

      IIF 416
  • Ali Haider
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 417
  • Haider, Ali
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Avenue, Whitefield, Manchester, M45 7PZ, England

      IIF 418
    • icon of address 156, Cressingham Road, Reading, RG2 7LW, England

      IIF 419
  • Haider, Ali
    Pakistani director born in October 1998

    Resident in England

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

      IIF 420
  • Haider, Ali
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Richmond Road, Ilford, IG1 1JZ, England

      IIF 421
  • Haider, Ali
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Milner Street, Preston, PR1 6BP, England

      IIF 422
  • Haider, Ali
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Russell Road, Nottingham, NG7 6HD, England

      IIF 423
  • Haider, Ali
    Pakistani company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Harpour Road, Barking, IG11 8RL, England

      IIF 424
  • Haider, Ali
    Pakistani director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Constable Street, Manchester, M18 8GY, England

      IIF 425
  • Haider, Ali
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429, High Road, Ilford, IG1 1TR, United Kingdom

      IIF 426
  • Haider, Ali
    Pakistani general manager born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429, High Road, Ilford, IG1 1TR, United Kingdom

      IIF 427
  • Haider Ali
    Pakistani,british born in January 2000

    Resident in England

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

      IIF 428
  • Mr Ali Haider
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 429
  • Mr Ali Haider
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Crosby Road, Bolton, BL1 4EL, England

      IIF 430
    • icon of address 14, Burton Street, Stockport, Cheshire, SK4 1QF, England

      IIF 431
  • Mr Ali Haider
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liverpool Innovation Park, Office P1, 360 Edge Lane, Liverpool, L7 9NJ, United Kingdom

      IIF 432
  • Mr Ali Haider
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Totland Close, Manchester, M12 5RY, England

      IIF 433
  • Mr Ali Haider
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Parsons Street, Dudley, DY1 1JJ, England

      IIF 434
    • icon of address 15, Jessel Road, Walsall, WS2 8QU, United Kingdom

      IIF 435
  • Mr Ali Haider
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bradwen Avenue, Manchester, M8 5ST, England

      IIF 436
  • Mr Ali Haider
    Pakistani born in December 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35/3, Howard Place, Edinburgh, EH3 5JY, Scotland

      IIF 437
  • Mr Ali Haider
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pell Court, Northampton, NN3 8HL, England

      IIF 438
  • Mr Ali Haider
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Haider
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16542781 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 445
  • Mr Ali Haider
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Mortlake Road, Ilford, IG1 2SX, England

      IIF 446
  • Mr Ali Haider
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Devonshire Road, Burnley, BB10 1AP, England

      IIF 447
  • Mr Ali Haider
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15201190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 448
  • Mr Ali Haider
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 108205, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 449
  • Mr Ali Haider
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 50 Asad Park, Faisalabad Road, Sargodha, 40100, Pakistan

      IIF 450
  • Mr Ali Haider
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Harpour Road, Barking, IG11 8RL, England

      IIF 451
  • Mr Ali Haider
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 3, Street # 1 Mohala Abid Park, Pensra Road Near Rana Chowk, Gojra, 36120, Pakistan

      IIF 452
    • icon of address 27, Estcourt Avenue, Leeds, LS6 3ES, England

      IIF 453
  • Mr Ali Haider
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Aldborough Road South, Ilford, IG3 8JA, England

      IIF 454
  • Mr Ali Haider
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Stockport Road, Stockport, SK3 0RH, England

      IIF 455
  • Ali, Haider
    Pakistani sales person born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Haider
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Haider
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Charlbury Crescent, Birmingham, B26 2LG, England

      IIF 460
  • Ali, Haider
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 461
    • icon of address Mohallah Tanchkai Kabal Swat, Pakhtunkhwa, Khyber, 19060, Pakistan

      IIF 462
  • Ali, Haider
    Pakistani director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 463
    • icon of address 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 464
  • Ali, Haider
    Pakistani business executive born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address No.094, Chowk Shah Abbas, H No.10, St No.09, Mohallah Mehrabad, Multan, Punjab, 60000, Pakistan

      IIF 465
  • Ali, Haider
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Haider
    British builder born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Colenso Road, Ilford, Essex, IG2 7AG, England

      IIF 468
  • Ali, Haider
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Ley Street, Ilford, Essex, IG1 4BL, United Kingdom

      IIF 469
    • icon of address 7, Claremont Gardens, Seven Kings, Ilford, Essex, IG3 8AH, United Kingdom

      IIF 470
    • icon of address 75, Westwood Road, Ilford, Essex, IG3 8SD, United Kingdom

      IIF 471 IIF 472
    • icon of address 75, Westwood Road, Ilford, IG3 8SD, United Kingdom

      IIF 473
  • Ali, Haider
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1181, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 474
  • Ali, Haider
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4343, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 475
  • Ali, Haider
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Sandy Hill Road, Shirley, Solihull, B90 2ET, England

      IIF 476
    • icon of address 60, Sandy Hill Road, Shirley, Solihull, West Midlands, B90 2ET, United Kingdom

      IIF 477
  • Ali, Haider
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 478
  • Ali, Haider
    British company director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Skipton Road, Keighley, BD21 3BG, England

      IIF 479
  • Ali, Haider
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Molasses Bar, 320, Barlow Moor Road, Manchester, Greater Manchester, M21 8AY, England

      IIF 480
  • Ali, Haider
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65, Lavern Bridge Road, Glasgow, G53 7AB, United Kingdom

      IIF 481
  • Ali, Haider
    Pakistani commercial director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170, House No 170 Bilal Colony, Sahiwal, 57000, Pakistan

      IIF 482
  • Ali, Haider
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Harrington Road, Worcester, WR2 5HD, England

      IIF 483
  • Ali, Haider
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Haider
    British director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Haider
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit F, Winston Business Park, Churchill Way #51953, Sheffield, Pakistan, S35 2PS, United Kingdom

      IIF 504
  • Ali, Haider
    Pakistani director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, Lancaster Road, London, NW10 1HA, United Kingdom

      IIF 505
  • Ali, Haider
    British company director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 97, Mary Street, Sheffield, S1 4RT, England

      IIF 506
  • Ali, Haider
    Pakistani director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, Chartist Rd, Birmingham, B8 1QB, United Kingdom

      IIF 507
  • Ali, Haider
    Pakistani electrical engineer born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland, Unit 13 Freeland Park Wareham Road Lytchett Matrav, England Bh16 6fa, Lytchett Matravers, Poole, BH16 6FA, United Kingdom

      IIF 508
  • Ali, Haider
    Pakistani business manager born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 380, Street 10, Sahiwal, 57000, Pakistan

      IIF 509
  • Ali, Haider
    Pakistani ceo born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dakh Khana, Khass Chak No 200 Jb, Chiniot, 35400, Pakistan

      IIF 510
  • Ali, Haider
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 511
  • Ali, Haider
    Pakistani ssm born in June 1999

    Resident in Pakistan

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

      IIF 512
  • Ali, Haider
    Pakistani entrepreneur born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Haider Ali, House Biii 742, Muhalla Khawaja Nagar, Hasan Abdal, 43730, Pakistan

      IIF 513
  • Ali, Haider
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Haider
    Pakistani builder born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14368179 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 516
    • icon of address 14368273 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 517
  • Ali, Haider
    Pakistani born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fairholme Road, London, W14 9JZ, England

      IIF 518
  • Ali, Haider
    Pakistani company director born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 519
  • Ali, Haider, Dr
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Bellshill Crescent, Rochdale, OL16 2TT, England

      IIF 520
  • Ali, Haider, Me
    Pakistani director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 521
  • Ali, Haider, Mr.
    Pakistani company director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 301, Street 10, Sahiwal, Pakistan

      IIF 522
  • Ali Haider
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1643, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 523
  • Ali Haider
    Pakistani born in December 2001

    Resident in Pakistan

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

      IIF 524
  • Ali Haider
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 525
  • Haider, Ali
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14962021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 526
  • Haider, Ali
    Pakistani businessman born in January 1990

    Resident in Pakistan

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

      IIF 527
  • Haider, Ali
    Pakistani security gaurding born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Vincent Street, Bolton, BL1 4SA, England

      IIF 528
  • Haider, Ali
    Pakistani taxi driver born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Crosby Road, Bolton, BL1 4EL, England

      IIF 529
  • Haider, Ali
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Millham Street, Blackburn, BB1 6EU, England

      IIF 530
  • Haider, Ali
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liverpool Innovation Park, Office P1, 360 Edge Lane, Liverpool, L7 9NJ, United Kingdom

      IIF 531
  • Haider, Ali
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 532
  • Haider, Ali
    Pakistani it consultant born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Totland Close, Manchester, M12 5RY, England

      IIF 533
  • Haider, Ali
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Parsons Street, Dudley, DY1 1JJ, England

      IIF 534
  • Haider, Ali
    British recovery coordinator born in December 1995

    Resident in England

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

      IIF 535
  • Haider, Ali
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bradwen Avenue, Manchester, M8 5ST, England

      IIF 536
  • Haider, Ali
    Pakistani company director born in December 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35/3, Howard Place, Edinburgh, EH3 5JY, Scotland

      IIF 537
  • Haider, Ali
    Pakistani director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pell Court, Northampton, NN3 8HL, England

      IIF 538
  • Haider, Ali
    Pakistani commercial director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Hilda Road, London, E16 4NW, England

      IIF 539
  • Haider, Ali
    Pakistani company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
  • Haider, Ali
    Pakistani director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Hilda Road, London, E16 4NW, England

      IIF 542
  • Haider, Ali
    Pakistani owner business born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Hilda Road, London, E16 4NW, England

      IIF 543
  • Haider, Ali
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Filwood Road, Bristol, BS16 3RZ, England

      IIF 544
    • icon of address 16542781 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 545
  • Haider, Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Haider, Ali
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Devonshire Road, Burnley, BB10 1AP, England

      IIF 547
  • Haider, Ali
    Pakistani business person born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15201190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 548
  • Haider, Ali
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 108205, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 549
  • Haider, Ali
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 50 Asad Park, Faisalabad Road, Sargodha, 40100, Pakistan

      IIF 550
  • Haider, Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Estcourt Avenue, Leeds, LS6 3ES, England

      IIF 551
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 552
  • Haider, Ali
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Estcourt Avenue, Leeds, LS6 3ES, England

      IIF 553
  • Haider, Ali
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 3, Street # 1 Mohala Abid Park, Pensra Road Near Rana Chowk, Gojra, 36120, Pakistan

      IIF 554
  • Haider, Ali
    Pakistani company director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Aldborough Road South, Ilford, IG3 8JA, England

      IIF 555
  • Haider, Ali
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248 Accrington Road, Accrington Road, Blackburn, Lancashire, BB1 2AN, England

      IIF 556
  • Haider, Ali
    Pakistani business person born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Stockport Road, Stockport, SK3 0RH, England

      IIF 557
  • Mr Ali Haider
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Saffron Drive, Bradford, BD15 7LD, England

      IIF 558
  • Mr Ali Haider
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Gladys Road, Birmingham, B25 8BX, England

      IIF 559 IIF 560
    • icon of address 1a, Woodland Parade, Hove, BN3 6DR, England

      IIF 561
  • Mr Ali Haider
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 31d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 562
  • Mr Ali Haider
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Watling Avenue, Edgware, HA8 0LQ, England

      IIF 563
    • icon of address 39, Colindale Avenue, London, NW9 5EP, England

      IIF 564
  • Mr Ali Haider
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 565
  • Mr Ali Haider
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 566
  • Mr Ali Haider
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mehar Din, Chak # 46 S.b Tehsil District, Sargodha, 40100, Pakistan

      IIF 567
  • Mr Ali Haider
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Haider
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Holborn Viaduct, International House, London, United Kingdom, EC1A 2BN, United Kingdom

      IIF 571
  • Mr Ali Haider
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7991, 321-323, High Road, Romford, RM6 6AX, England

      IIF 572
  • Mr Ali Haider
    Pakistani born in June 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Cwrt Y Waun, Beddau, Pontypridd, CF38 2JJ, Wales

      IIF 573
  • Mr Ali Haider
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 574
  • Mr Ali Haider
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23a, Dudden Hill Lane, London, NW10 2ET, England

      IIF 575
  • Mr Ali Haider
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2788, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 576
  • Mr Ali Haider
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Millais Road, London, E11 4HA, England

      IIF 577
  • Mr Ali Haider
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 578
  • Mr Ali Haider
    Pakistani born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Constance Street, London, E16 2DQ, England

      IIF 579
  • Mr Ali Haider
    Pakistani born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Boundary Road, Barking, IG11 7JS, England

      IIF 580
  • Mr Ali Haider
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142a, Barking Road, London, E16 1EN, England

      IIF 581
  • Mr Haider Ali
    British Virgin Islander born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 589, Forest Road, London, E17 4PP, England

      IIF 582
  • Mr. Ali Haider
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Darlan Road, London, SW6 5BT, United Kingdom

      IIF 583
  • Ali, Haider
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 275, Sector C Kanju Township, Tehsil Kabal, District Swat, Pakistan

      IIF 584
  • Ali, Haider
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Haider Ali, 4 - A4 Pgechs Phase 1, Mobile # 03008837606, Lahore, 54660, Pakistan

      IIF 585
  • Ali, Haider
    Pakistani director born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 131 City House, Friargate, Preston, PR1 2EF, England

      IIF 586
  • Ali, Haider
    Pakistani director born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 4 Siskin Court, 29 Harrier Road, London, NW9 5BR, England

      IIF 587
  • Ali, Haider
    Pakistani company director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, St No. 4 Sabir Colony, Near Biscuit Factory, Sahiwal, 57000, Pakistan

      IIF 588
  • Ali, Haider
    Pakistani director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 589
  • Ali, Haider
    Pakistani director born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, Waverley Ln, Burton-on-trent, DE14 2HG, United Kingdom

      IIF 590
  • Ali, Haider
    Pakistani company director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bashir Abad, Pajaggi Road P/o Sakhi Chashma, Near Foundation Public School, Peshawar, K.p.k, 25000, Pakistan

      IIF 591
  • Ali, Haider
    Pakistani company director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12a, Cameron Road, Croydon, CR0 2SR, England

      IIF 592
  • Ali, Haider
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pakki Kotli, Street No 1 House No 7 Destrict, Sialkot, Punjab, 51310, Pakistan

      IIF 593
  • Ali, Haider
    Pakistani freelancer born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 212, 119 Crossbrook St, Cheshunt, Waltham Cross, EN8 8LY, United Kingdom

      IIF 594
  • Ali, Haider
    Pakistani kashmiri born in December 2000

    Resident in Pakistan

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

      IIF 595
  • Ali, Haider
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Byron Street, Derby, DE23 6TT, England

      IIF 596
  • Ali, Haider
    Pakistani company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 597
  • Ali, Haider
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Floyer Road, Birmingham, B10 9NH, England

      IIF 598
  • Ali, Haider
    British it consultant born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Clibran Street, Manchester, M8 0RD, England

      IIF 599
  • Ali, Haider
    Pakistani director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1843, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 600
  • Ali, Haider
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hey Street, Bradford, BD7 1DQ, England

      IIF 601
  • Ali, Haider
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ni722203 - Companies House Default Address, Belfast, BT1 9DY

      IIF 602
  • Ali, Haider
    British born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 603
    • icon of address 38, Devonshire Street, Keighley, West Yorksire, BD21 2AU, England

      IIF 604
  • Ali, Haider
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4865, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 605
  • Ali, Haider
    Pakistani director born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Forest Glade, Langdon Hills, Basildon, SS16 6SX, England

      IIF 606
  • Ali, Haider
    Pakistani entrepreneur born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 07, Street 07 Block 10 Rajgarh, Lahore, 54510, Pakistan

      IIF 607
  • Ali, Haider
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 284, Chase Road A Block Unit 402, 2nd Floor, London, N14 6HF, United Kingdom

      IIF 608
  • Ali, Haider
    Pakistani born in February 2003

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Haider
    Pakistani born in February 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 612
  • Ali, Haider
    Pakistani company director born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cafe Celeste, Unit 3-4, The Gateway, Hillhouse Lane, Huddersfield, Uk Mainland, HD1 6EF, United Kingdom

      IIF 613
  • Ali, Haider
    Pakistani unemployed born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Elland Road, Leeds, LS11 0HW, England

      IIF 614
  • Ali, Haider
    British manager born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325, Fox Hollies Road, Acocks Green, Birmingham, B27 7PS, England

      IIF 615
  • Ali, Haider
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1475, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 616
  • Ali, Haider
    Pakistani company director born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number F15, Aqab Masjid Wazeer Khan Muhala Kocha Chor Khana, Kakai Zia Rang Mehal, Lahore, 54000, Pakistan

      IIF 617
  • Ali, Haider
    Pakistani born in May 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Mornington Crescent, Hounslow, TW5 9SU, England

      IIF 618
  • Ali, Haider, Dr
    Pakistani born in June 1979

    Resident in Pakistan

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

      IIF 619
  • Haider, Ali
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Abbey Hills Road, Oldham, OL8 2BS, England

      IIF 620
  • Haider, Ali
    British property developer born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Haider, Ali
    Pakistani commercial director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Charteris Road, Bradford, BD8 0PZ, England

      IIF 623
  • Haider, Ali
    Pakistani director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Saffron Drive, Bradford, BD15 7LD, England

      IIF 624
    • icon of address 57, Charteris Road, Bradford, BD8 0PZ, England

      IIF 625
  • Haider, Ali
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
  • Haider, Ali
    British security guard born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Woodland Parade, Hove, BN3 6DR, England

      IIF 628
  • Haider, Ali
    Pakistani company director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45a, Henley Close, Saxmundham, IP17 1EY, United Kingdom

      IIF 629
  • Haider, Ali
    Pakistani business executive born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 31d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 630
  • Haider, Ali
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Watling Avenue, Edgware, HA8 0LQ, England

      IIF 631
  • Haider, Ali
    British company director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Colindale Avenue, London, NW9 5EP, England

      IIF 632
  • Haider, Ali
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2806, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 633
  • Haider, Ali
    Pakistani owner born in October 1996

    Resident in Pakistan

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

      IIF 634
  • Haider, Ali
    Pakistani director born in November 1996

    Resident in Pakistan

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

      IIF 635
    • icon of address 12, Manasty Rd Orton Southgate, Peterborough, PE2 6UP, United Kingdom

      IIF 636
  • Haider, Ali
    Pakistani company director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mehar Din, Chak # 46 S.b Tehsil District, Sargodha, 40100, Pakistan

      IIF 637
  • Haider, Ali
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Brownhill Road, London, SE6 2EJ, England

      IIF 638
  • Haider, Ali
    British business executive born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17b, Hanover Street, Newcastle-under-lyme, ST5 1HD, United Kingdom

      IIF 639
  • Haider, Ali
    British company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
  • Haider, Ali
    Pakistani director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Holborn Viaduct, International House, London, United Kingdom, EC1A 2BN, United Kingdom

      IIF 642
  • Haider, Ali
    Pakistani engineer born in September 1996

    Resident in Pakistan

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

      IIF 643
  • Haider, Ali
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4411, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 644
  • Haider, Ali
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Fairfield Recreation Park, Kingston Upon Thames, London, KT1 2UL, United Kingdom

      IIF 645
  • Haider, Ali
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7991, 321-323, High Road, Romford, RM6 6AX, England

      IIF 646
  • Haider, Ali
    Pakistani director born in June 1997

    Resident in Wales

    Registered addresses and corresponding companies
  • Haider, Ali
    Pakistani director born in August 1997

    Resident in Pakistan

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

      IIF 648
  • Haider, Ali
    British director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Courtfield Avenue, Manchester, M9 6RT, England

      IIF 649
  • Haider, Ali
    Pakistani company director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23a, Dudden Hill Lane, London, NW10 2ET, England

      IIF 650
  • Haider, Ali
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2788, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 651
    • icon of address Unit 3 H23 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 652
  • Haider, Ali
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 653
  • Mr Ali Haider
    Pakistani born in August 1997

    Resident in Saudi Arabia

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

      IIF 654
  • Mr Ali Haider
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Stephenson House, Wetherburn Court, Bletchley, Milton Keynes, MK2 2AS, England

      IIF 655
  • Mr Ali Haider
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 448 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 656
  • Mr Ali Haider
    Pakistani born in January 2001

    Resident in Pakistan

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

      IIF 657
    • icon of address Unit 3 C83, Premier House, Rolfe Street, West Midlands, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 658
  • Mr Ali Haider
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cambridge Road, Dudley, DY2 0UL, England

      IIF 659
  • Mr Ali Haider
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6097, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 660
  • Mr Ali Haider
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7971, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 661
  • Mr Ali Haider
    British born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Newport Street, Stoke-on-trent, ST6 4BU, England

      IIF 662
  • Mr Ali Haider
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Flamstead Gardens, Dagenham, RM9 4JP, England

      IIF 663
    • icon of address 173, Stradbroke Grove, Ilford, IG5 0DJ, England

      IIF 664
    • icon of address 9, Molyneux Road, Manchester, M19 3WB, England

      IIF 665
  • Mr Ali Haider
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 666
    • icon of address 13, Victoria Avenue, Brierfield, Nelson, BB9 5RH, England

      IIF 667
  • Mr Ali Haider
    Pakistani born in January 2003

    Resident in Pakistan

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

      IIF 668
  • Mr Ali Haider
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Melville Road, Coventry, CV1 3AN, England

      IIF 669
  • Mr Ali Haider
    Pakistani born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ennerdale Road, Cheltenham, GL51 3NL, England

      IIF 670
  • Mr Ali Haider
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. P-74, Street No.6 ,muhallah Tanchi Bazar,jaranwla, Faisalabad, 37000, Pakistan

      IIF 671
  • Mr, Ali Haider
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6180, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 672
  • Mr. Ali Haider
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 137051, 13 Freeland Pk, Wareham Rd, Lytchett Matravers, BH16 6FH, United Kingdom

      IIF 673
  • Mr.. Ali Haider
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Mansfield Road, Luton, LU4 8NB, England

      IIF 674
  • Ali, Haider
    Pakistani,british born in January 2000

    Resident in England

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

      IIF 675
  • Ali, Haider
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Haider
    British company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Western Boulevard, Nottingham, NG8 1PG, England

      IIF 678
  • Ali, Haider
    British self employed born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Norton Crescent, Birmingham, B9 5TZ, England

      IIF 679
  • Ali, Haider
    British born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Merton Road, London, E17 9DE, England

      IIF 680
  • Ali, Haider
    British born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 102, Chaucer House, Luton, Bedfordshire, LU3 1AX, England

      IIF 681
  • Ali, Haider
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/5d, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 682
  • Ali, Haider
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 977, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 683
  • Ali, Haider
    British unemployed born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Elland Road, Leeds, LS11 0HW, England

      IIF 684
  • Ali, Haider
    Irish director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Seymour Place, London, W1H 5BG, England

      IIF 685
  • Ali, Haider
    Irish manager born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coles House, Flat: 127, Muswell Hill Road, London, United Kingdom, N10 3HS, United Kingdom

      IIF 686
  • Ali, Haider
    Pakistani director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9632, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 687
  • Ali, Haider
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hameed Park, Muhammad Ali Hospital Street Number 17, Lahore, 54000, Pakistan

      IIF 688
    • icon of address Office 13505, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 689
  • Ali, Haider
    Pakistani director born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address --, Hussnain Colony, Arif Road, Street No. 3, +923028410153, Sahiwal, Punjab, 57000, Pakistan

      IIF 690
  • Haider, Ali
    Pakistani company director born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 691
  • Haider, Ali
    British born in June 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 505, Parkhouse Road, Glasgow, G53 7YA

      IIF 692
  • Haider, Ali
    Pakistani born in August 1997

    Resident in Saudi Arabia

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

      IIF 693
  • Haider, Ali
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Millais Road, London, E11 4HA, England

      IIF 694
  • Haider, Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Kingsfield Road, Birmingham, B14 7JN, England

      IIF 695
  • Haider, Ali
    Pakistani entrepreneur born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 696
  • Haider, Ali
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142a, Barking Road, London, E16 1EN, England

      IIF 697
  • Mr Ali Haider
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3711, 21-323 High Road, C Hadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 698
  • Mr Ali Haider
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Kingsway, Newcastle, NE4 8AT, United Kingdom

      IIF 699
  • Mr Ali Haider
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 700
  • Mr Ali Haider
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6957, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 701
  • Mr Ali Haider
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali, 82a Queens Road,bristol,bs13 8ph, England, BS13 8PH, United Kingdom

      IIF 702
  • Mr Ali Haider
    British born in April 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Gibwood Road, Manchester, M22 4BR, England

      IIF 703
  • Ali, Haider
    Pakistani born in April 2000

    Resident in United Arab Emirates

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

      IIF 704
  • Haider, Ali
    British supervisor born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Stephenson House, Wetherburn Court, Bletchley, Milton Keynes, MK2 2AS, England

      IIF 705
  • Haider, Ali
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 448 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 706
  • Haider, Ali
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 C83, Premier House, Rolfe Street, West Midlands, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 707
  • Haider, Ali
    Pakistani entrepreneur born in January 2001

    Resident in Pakistan

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

      IIF 708
  • Haider, Ali
    Pakistani company director born in November 2001

    Resident in England

    Registered addresses and corresponding companies
  • Haider, Ali
    British director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cambridge Road, Dudley, DY2 0UL, England

      IIF 710
  • Haider, Ali
    British director born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Newport Street, Stoke-on-trent, ST6 4BU, England

      IIF 711
  • Haider, Ali
    Pakistani company director born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Boundary Road, Barking, IG11 7JS, England

      IIF 712
  • Haider, Ali
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 713
  • Haider, Ali
    Pakistani company director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Flamstead Gardens, Dagenham, RM9 4JP, England

      IIF 714
  • Haider, Ali
    Pakistani director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Stradbroke Grove, Ilford, IG5 0DJ, England

      IIF 715
    • icon of address 9, Molyneux Road, Manchester, M19 3WB, England

      IIF 716
  • Haider, Ali
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Victoria Avenue, Brierfield, Nelson, BB9 5RH, England

      IIF 717
  • Haider, Ali
    Pakistani president born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 718
  • Haider, Ali
    Pakistani tele marketing born in January 2003

    Resident in Pakistan

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

      IIF 719
  • Haider, Ali
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Melville Road, Coventry, CV1 3AN, England

      IIF 720
  • Haider, Ali
    Pakistani company director born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ennerdale Road, Cheltenham, GL51 3NL, England

      IIF 721
  • Haider, Ali
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. P-74, Street No.6 ,muhallah Tanchi Bazar,jaranwla, Faisalabad, 37000, Pakistan

      IIF 722
  • Mohammed Haider Ali Bhatti
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Riverside Studios (khan Accountants), Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YL, England

      IIF 723
  • Mr. Ali Haider
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 110, Kotli Said Ameer, P/o Zahoora, Sialkot, 52000, Pakistan

      IIF 724
  • Haider, Ali
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1643, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 725
  • Haider, Ali
    Pakistani director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6097, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 726
  • Haider, Ali
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7971, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 727
  • Haider, Ali
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3711, 21-323 High Road, C Hadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 728
  • Haider, Ali
    Pakistani company director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Kingsway, Newcastle, NE4 8AT, United Kingdom

      IIF 729
  • Haider, Ali
    Pakistani company director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Raylands Road, Leeds, LS10 4AG, England

      IIF 730
  • Haider, Ali
    Pakistani entrepreneur born in March 2003

    Resident in Pakistan

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

      IIF 731
  • Haider, Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6957, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 732
  • Haider, Ali
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali, 82a Queens Road,bristol,bs13 8ph, England, BS13 8PH, United Kingdom

      IIF 733
  • Haider, Ali
    British born in April 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Gibwood Road, Manchester, M22 4BR, England

      IIF 734
  • Haider, Ali, Mr.
    Pakistani company director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Darlan Road, London, SW6 5BT, United Kingdom

      IIF 735
  • Ali, Haider

    Registered addresses and corresponding companies
    • icon of address 14894583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 736
    • icon of address 31, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 737
    • icon of address 4 Cumberland Court, Princes Drive, Harrow, Middlesex, HA1 4UD, United Kingdom

      IIF 738
    • icon of address Haider Ali, House Biii 742, Muhalla Khawaja Nagar, Hasan Abdal, 43730, Pakistan

      IIF 739
    • icon of address 738a, Easter Avenue, Ilford, IG2 7HU, United Kingdom

      IIF 740
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 741
    • icon of address 60, Sandy Hill Road, Shirley, Solihull, West Midlands, B90 2ET, United Kingdom

      IIF 742
  • Haider, Ali, Mr,
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6180, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 743
  • Haider, Ali, Mr.
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 137051, 13 Freeland Pk, Wareham Rd, Lytchett Matravers, BH16 6FH, United Kingdom

      IIF 744
  • Haider, Ali, Mr..
    Pakistani director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Mansfield Road, Luton, LU4 8NB, England

      IIF 745
  • Mr Mohammed Haider Alli Bhatti
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB, England

      IIF 746
    • icon of address Kelburn House, Ground Floor, Mosley Street, 7-19, Newcastle Upon Tyne, NE1 1YE, England

      IIF 747
  • Ali, Haider
    British Virgin Islander born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 589, Forest Road, London, E17 4PP, England

      IIF 748
  • Bhatti, Mohammed Haider Ali
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Riverside Studios (khan Accountants), Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YL, England

      IIF 749
  • Bokhari, Syed Mohamed Ali Turaab
    British company director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Millham Street, Blackburn, BB1 6EU, United Kingdom

      IIF 750
  • Haider, Ali

    Registered addresses and corresponding companies
    • icon of address 2 Saffron Drive, Bradford, BD15 7LD, England

      IIF 751
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 752
    • icon of address 39a, Hilda Road, London, E16 4NW, England

      IIF 753
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 754
  • Haider, Ali, Mr.
    Pakistani entrepreneur born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 110, Kotli Said Ameer, P/o Zahoora, Sialkot, 52000, Pakistan

      IIF 755
  • Mr Syed Mohamed Ali Turaab Bokhari
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Millham Street, Blackburn, BB1 6EU, United Kingdom

      IIF 756
  • Bhatti, Mohammed Haider Alli
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB, England

      IIF 757
    • icon of address 21, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB, United Kingdom

      IIF 758
    • icon of address Kelburn House, Ground Floor, Mosley Street, 7-19, Newcastle Upon Tyne, NE1 1YE, England

      IIF 759
  • Omar Abed Alhameed Izzeldeen Alfityani
    Jordanian born in May 1996

    Resident in Jordan

    Registered addresses and corresponding companies
    • icon of address 48, Al Abtal St, Mars Mountain, Amman, Jordan

      IIF 760
  • Dr Omar Abed Alhameed Izzeldeen Alfityani
    Jordanian born in May 1996

    Resident in Jordan

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

      IIF 761
  • Alfityani, Omar Abed Alhameed Izzeldeen
    Jordanian born in May 1996

    Resident in Jordan

    Registered addresses and corresponding companies
    • icon of address 48, Al Abtal St, Mars Mountain, Amman, Jordan

      IIF 762
  • Alfityani, Omar Abed Alhameed Izzeldeen, Dr
    Jordanian born in May 1996

    Resident in Jordan

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

      IIF 763
child relation
Offspring entities and appointments
Active 341
  • 1
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 18 Salt Hill Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 75 Westwood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 4
    icon of address 41 41 Tachbrook Road, Leamington Spa, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 13549273: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 265b Ilford Lane, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,009 GBP2025-01-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    icon of address 589 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,687 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 582 - Ownership of shares – 75% or moreOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Right to appoint or remove directorsOE
  • 8
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -43,405 GBP2024-03-31
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 99 Ralph Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 10
    icon of address 83 Ewhurst Road, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 375 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Ownership of shares – 75% or moreOE
    IIF 567 - Right to appoint or remove directorsOE
  • 12
    icon of address 79 Umberslade Road, Selly Oak, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-04-24 ~ now
    IIF 677 - Director → ME
  • 13
    icon of address 34 Milner Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-21
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Apartment 1 536 Bolton Road, Swinton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-25 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2025-08-25 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
  • 16
    icon of address 2 Whitehill Street, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 666 - Ownership of voting rights - 75% or moreOE
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5 Gibwood Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 703 - Ownership of shares – 75% or moreOE
    IIF 703 - Ownership of voting rights - 75% or moreOE
    IIF 703 - Right to appoint or remove directorsOE
  • 19
    icon of address 4385, 14842252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 698 - Ownership of shares – 75% or moreOE
    IIF 698 - Right to appoint or remove directorsOE
    IIF 698 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 654 - Ownership of shares – 75% or moreOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Right to appoint or remove directorsOE
  • 21
    icon of address 24 Holborn Viaduct, International House, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 571 - Ownership of shares – 75% or moreOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Right to appoint or remove directorsOE
  • 22
    icon of address 122 Brownmoor Lane, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 23
    icon of address 104 Millais Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Ownership of shares – 75% or moreOE
    IIF 577 - Right to appoint or remove directorsOE
  • 24
    icon of address 20 Fairfield Recreation Park, Kingston Upon Thames, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 2 Kingsway, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 729 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 699 - Ownership of shares – 75% or moreOE
    IIF 699 - Ownership of voting rights - 75% or moreOE
    IIF 699 - Right to appoint or remove directorsOE
  • 26
    icon of address 37 Westminster Buildings Theatre Square, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 566 - Ownership of shares – 75% or moreOE
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Unit #2389 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 29
    icon of address 44 Metchley Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of shares – 75% or moreOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 4385, 15421037 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 31
    icon of address Flat 2 48 Lansdowne Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 63 High Street Walthamstow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,292 GBP2024-12-31
    Officer
    icon of calendar 2025-04-06 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2025-04-06 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 33
    icon of address 251 Osmaston Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 180 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 180 - Ownership of shares – More than 50% but less than 75%OE
    IIF 180 - Right to appoint or remove directorsOE
  • 34
    icon of address 19 Oxford Road Lostock, Bolton, Englang, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 35
    icon of address 98 Richmond Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2025-04-26 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 419 Roman Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    95,523 GBP2024-02-29
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 75 Westwood Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,982 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 174 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 460 - Director → ME
  • 40
    icon of address Flat 7 Arjun House, Mill Street, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-12-01 ~ dissolved
    IIF 526 - Director → ME
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit F, Winston Business Park Churchill Way #51953, Sheffield, Pakistan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 1 Parsons Street, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,511 GBP2025-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Ah 9 Dunluce Avenue, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 45
    icon of address 59 Eastern Road, Flat 3(b), Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 48
    icon of address 4385, 15103654 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 85 Mortlake Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 50
    icon of address 309 Elland Road, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 684 - Director → ME
  • 51
    icon of address 9 Highfield Drive, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,070 GBP2024-03-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 69 - Director → ME
  • 52
    icon of address 105 Spring Lane, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 4385, 13857650: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 15 Mappin Street, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 56
    icon of address 44 Metchley Drive, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 57
    icon of address Office 448 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 656 - Ownership of shares – 75% or moreOE
    IIF 656 - Right to appoint or remove directorsOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 581 - Ownership of shares – 75% or moreOE
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address Lvy Rock, 43 Selbrooke Crescent, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    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
  • 60
    icon of address 200 Canning Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 4385, 14346295 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 4 Totland Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address 711 Wilmslow Road, Grater Manchester, Grater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 64
    icon of address 44 Metchley Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 38 Devonshire Street, Keighley, West Yorksire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 66
    icon of address 79a Constance Road, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,750 GBP2023-04-30
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ dissolved
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 67
    icon of address Flat 2 234 Cowley Road, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 68
    icon of address Liverpool Innovation Park Office P1, 360 Edge Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ dissolved
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 35 Great Horton Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-17 ~ now
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2024-08-17 ~ now
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 35 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,731 GBP2024-11-29
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 71
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 417 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Office 6957 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 701 - Ownership of voting rights - 75% or moreOE
    IIF 701 - Ownership of shares – 75% or moreOE
    IIF 701 - Right to appoint or remove directorsOE
  • 73
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 17 Mount Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-07 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2025-09-07 ~ now
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 12 New John Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 4385, 14894583 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 388 - Director → ME
    icon of calendar 2023-05-25 ~ dissolved
    IIF 736 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 513 - Director → ME
    icon of calendar 2023-06-27 ~ dissolved
    IIF 739 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 289 - Has significant influence or controlOE
  • 78
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Right to appoint or remove directorsOE
    IIF 565 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Apt #273 4 Blenheim Court Peppercorn Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of address 4385, 14327576 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 413 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 88 Warwick Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 82
    icon of address 88 Warwick Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,645 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address Flat 41 41 Weatherby Road Luton, Luton, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 84
    icon of address 366 Ladypool Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 625 - Director → ME
  • 85
    icon of address 4385, 14363911 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 731 - Director → ME
    icon of calendar 2022-09-20 ~ dissolved
    IIF 754 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 700 - Right to appoint or remove directorsOE
    IIF 700 - Ownership of shares – 75% or moreOE
    IIF 700 - Ownership of voting rights - 75% or moreOE
  • 86
    MINTFOUR LTD - 2020-01-02
    icon of address 17b Hanover Street, Newcastle-under-lyme, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Right to appoint or remove directorsOE
    IIF 568 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 63 Eastdale Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 211a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-22 ~ dissolved
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2023-10-22 ~ dissolved
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Ownership of shares – 75% or moreOE
    IIF 578 - Right to appoint or remove directorsOE
  • 89
    icon of address 1 Parkhill, Huddersfield, Kirklees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 90
    F A L LTD - 2015-01-27
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,200 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Unit 108205, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 1 Flamstead Gardens, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 714 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Ownership of shares – 75% or moreOE
    IIF 663 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of address Molasses Bar 320, Barlow Moor Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 5 Bold Street, Bold Street, Stoke On Trent, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address 133 Mornington Crescent, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    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
  • 96
    icon of address 42 Lincoln Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-22 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2025-06-22 ~ now
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 42 Mckean Road, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 98
    icon of address 4385, 15601247 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ dissolved
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ dissolved
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 1 Kerrison Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Unit#3, C28 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address 35 Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -790 GBP2020-06-30
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 623 - Director → ME
  • 102
    icon of address Unit 6 7-14 Coventry Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 45a Henley Close, Saxmundham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address Office 13387 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 85 Mortlake Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -212 GBP2024-03-31
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Flat 5 127, Dunstable Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 108
    icon of address First Floor, 184 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 109
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
  • 111
    icon of address 24 Brownhill Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
  • 112
    icon of address 4385, 15208043 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Unit 3 C83 Premier House, Rolfe Street, West Midlands, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of shares – 75% or moreOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address 161 Ley Street, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 468 - Director → ME
  • 115
    icon of address 7 Claremont Gardens, Seven Kings, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 4385, 15077383 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 117
    icon of address 26 Gordon Avenue, Oldham, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 69a Amhurst Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,170 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 119
    icon of address 10 Florida Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 120
    icon of address Office 1176, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 121
    icon of address 20 Melville Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 669 - Right to appoint or remove directorsOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 4385, 13715383: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of shares – 75% or moreOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
  • 123
    icon of address 129a Lewisham Way London United Kingdom, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 124
    HAFIZ KHADIM ULLAH (HK) SECURITY LTD - 2024-02-14
    icon of address 45 The Highway, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,767 GBP2024-05-31
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address Unit 2 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 18 Western Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 127
    icon of address 39 Barnfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 128
    icon of address Unit 154r Suite 12, 50 Princes Street, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 4385, 15097001 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 130
    icon of address 2-33 50 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 131
    icon of address Office 1475 92 Castle Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 315 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 83 Helland Bridge, Uplees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 133
    icon of address Unit 14 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
  • 134
    icon of address 4385, 15523934 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 135
    icon of address 249 Stoney Stanton Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 62 - Director → ME
  • 136
    icon of address 18 Ennerdale Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Ownership of shares – 75% or moreOE
    IIF 670 - Right to appoint or remove directorsOE
  • 137
    icon of address 2381, Ni722203 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 335 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 4385, 15841175 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ dissolved
    IIF 337 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 4385, 16117727 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 671 - Ownership of voting rights - 75% or moreOE
    IIF 671 - Ownership of shares – 75% or moreOE
    IIF 671 - Right to appoint or remove directorsOE
  • 140
    icon of address 4385, 15081446 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 411 - Has significant influence or controlOE
  • 141
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 142
    icon of address 67 Waverley Ln, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Office 10016 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 688 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 4385, 15696390 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 58 Byron Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 146
    icon of address 23 Bramble Dell, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 2 Unett Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 18 Walhouse Close, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 149
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 239 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 239 - Ownership of shares – More than 50% but less than 75%OE
    IIF 239 - Has significant influence or control as a member of a firmOE
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 239 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 239 - Right to appoint or remove directors as a member of a firmOE
    IIF 239 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 239 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 239 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 150
    icon of address 36 Chartist Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 151
    icon of address Unit 13 Freeland Unit 13 Freeland Park Wareham Road Lytchett Matrav, England Bh16 6fa, Lytchett Matravers, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 152
    icon of address 4385, 13657815: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-03 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2021-10-03 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 4385, 14046270: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Right to appoint or remove directorsOE
    IIF 665 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 21 Gladys Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 560 - Ownership of shares – 75% or moreOE
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Right to appoint or remove directorsOE
  • 155
    icon of address 505 Parkhouse Road, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 692 - Director → ME
  • 156
    icon of address 49 Russell Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
  • 157
    icon of address 4385, 15372369 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 158
    icon of address 12 Devonshire Road, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
    IIF 447 - Right to appoint or remove directorsOE
  • 159
    icon of address 222 Wensley Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 160
    icon of address 2 Park Parade, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 161
    icon of address 4385, 15452451 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 338 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 4385, 15221996 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 125009 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 164
    icon of address 26 The Farthingales, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 26 The Farthingales, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 166
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 659 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 659 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 167
    icon of address 6 Darlan Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 735 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 151 Floyer Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 169
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 135 Skipton Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 8 Bradwen Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 436 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 172
    icon of address 4385, 16545415 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 173
    icon of address 4385, 13620975: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 38 Haldane Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 175
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 668 - Ownership of voting rights - 75% or moreOE
    IIF 668 - Right to appoint or remove directorsOE
    IIF 668 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 5 Kellington Close, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 177
    icon of address 13 Victoria Avenue, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 667 - Ownership of voting rights - 75% or moreOE
    IIF 667 - Right to appoint or remove directorsOE
    IIF 667 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 5a Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
  • 179
    icon of address 9 Sunnymount, Highfield, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 180
    icon of address 75 Westwood Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 181
    icon of address 50 Grasmere Avenue, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    590 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 182
    icon of address 25 Merton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,728 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 294 - Has significant influence or controlOE
  • 183
    icon of address 36 Westburn Buildings, Greenock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ dissolved
    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
  • 184
    icon of address Flat 212 25 Church Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
  • 185
    icon of address 4385, 15828873 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 186
    icon of address 14 Merlin Grove, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,181 GBP2024-02-29
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 187
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 760 - Right to appoint or remove directorsOE
    IIF 760 - Ownership of shares – 75% or moreOE
    IIF 760 - Ownership of voting rights - 75% or moreOE
  • 188
    icon of address Flat 4 Siskin Court, 29 Harrier Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    icon of address 23a Dudden Hill Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 575 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 45 Crosby Road, Bolton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 511 Burton Road, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    222 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
  • 194
    icon of address Office 212 119 Crossbrook St, Cheshunt, Waltham Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
  • 195
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 196
    icon of address Office 13505 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 7 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,316 GBP2019-04-30
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 622 - Director → ME
  • 198
    LONE INVESTMENTS (WORCESTER) LIMITED - 2021-08-19
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,783 GBP2024-03-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 89 Broadway West, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 201
    icon of address 4385, 14810690 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 579 - Ownership of shares – 75% or moreOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Right to appoint or remove directorsOE
  • 202
    icon of address 738a Easter Avenue, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 740 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address 161 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -626 GBP2024-06-30
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 200 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 200 - Right to appoint or remove directors as a member of a firmOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 761 - Ownership of shares – 75% or moreOE
    IIF 761 - Right to appoint or remove directorsOE
    IIF 761 - Ownership of voting rights - 75% or moreOE
  • 205
    icon of address 4 Hey Street, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,571 GBP2024-06-30
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 40 Clibran Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2022-06-25 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2022-06-25 ~ dissolved
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 271 - Right to appoint or remove directorsOE
  • 207
    icon of address York House Office 3010 Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 173 Stradbroke Grove, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Ownership of shares – 75% or moreOE
    IIF 664 - Right to appoint or remove directorsOE
  • 209
    icon of address Suite 102 Chaucer House, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -742 GBP2021-04-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
  • 210
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 1 Courtfield Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 649 - Director → ME
  • 212
    icon of address 107 York Road Unit No 395, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 213
    icon of address 4385, 15500818 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,050 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 185 Kings Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 216
    icon of address 63 Eastdale Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 103 Constable Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
  • 218
    icon of address 5 Kellington Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 219
    PEARL PROPERTIES (TAMWORTH) LIMITED - 2020-07-23
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    253,231 GBP2024-06-30
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 88 - Director → ME
  • 220
    icon of address 96 Brabazon Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-21 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2023-10-21 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 221
    icon of address 1 St. Wilfrids Grove, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 64 - Director → ME
  • 222
    icon of address 4385, 15491961 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 223
    icon of address 76 Forest Glade, Langdon Hills, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-21 ~ now
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2024-04-21 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
  • 224
    icon of address 35 Newport Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ dissolved
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ dissolved
    IIF 662 - Ownership of shares – 75% or moreOE
    IIF 662 - Right to appoint or remove directorsOE
    IIF 662 - Ownership of voting rights - 75% or moreOE
  • 225
    icon of address 105 Spring Lane 105 Spring Lane, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2024-11-24 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 226
    icon of address Lytchett House,13 Freeland Park, Wareham Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Ownership of shares – 75% or moreOE
    IIF 574 - Right to appoint or remove directorsOE
  • 227
    icon of address Unit 137051, 13 Freeland Pk, Wareham Rd, Lytchett Matravers, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 673 - Ownership of voting rights - 75% or moreOE
    IIF 673 - Ownership of shares – 75% or moreOE
    IIF 673 - Right to appoint or remove directorsOE
  • 228
    icon of address Unit N/2/5d Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ dissolved
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ dissolved
    IIF 296 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 296 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 296 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 296 - Has significant influence or control over the trustees of a trustOE
  • 229
    icon of address Garden Place, 6 Victoria Street, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-14 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2025-09-14 ~ 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
  • 230
    icon of address 341 Barlow Road Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 231
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 60 Lancaster Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 505 - Director → ME
  • 233
    icon of address 2381, Ni712301 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ dissolved
    IIF 753 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ dissolved
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
  • 234
    icon of address 4385, 14281428 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 576 - Right to appoint or remove directorsOE
    IIF 576 - Ownership of shares – 75% or moreOE
    IIF 576 - Ownership of voting rights - 75% or moreOE
  • 235
    icon of address 2/2 282 Paisley Road West, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 103 - Right to appoint or remove directors as a member of a firmOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 57 Charteris Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,274 GBP2022-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 237
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-03 ~ now
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2024-02-03 ~ now
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
  • 238
    icon of address 37 Glamis Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
  • 239
    icon of address 39a Hilda Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of shares – 75% or moreOE
  • 240
    icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,797 GBP2023-03-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 241
    icon of address 45 Millham Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-25 ~ dissolved
    IIF 96 - Director → ME
  • 242
    icon of address 39a Hilda Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
  • 243
    icon of address 39a Hilda Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
  • 244
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 93 Boundary Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of shares – 75% or moreOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
  • 246
    icon of address 106 Bolton Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 80 - Director → ME
  • 247
    icon of address Office 1 Ground Floor, Langley Business Park, Langley Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 81 - Director → ME
  • 248
    icon of address 27 Barnard Rd, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 249
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 245 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 245 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 245 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 250
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 194 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 194 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 194 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 251
    icon of address 42 Clive Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 236 - Right to appoint or remove directorsOE
  • 252
    icon of address Unit 3 H23 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
  • 253
    icon of address 39 Colindale Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ dissolved
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ dissolved
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Ownership of shares – 75% or moreOE
    IIF 564 - Right to appoint or remove directorsOE
  • 254
    icon of address York House Office 3056 Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 255
    PLUS SECURITY SOLUTION LIMITED - 2016-05-31
    icon of address 14 Vincent Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 431 - Has significant influence or controlOE
  • 256
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,094 GBP2024-09-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 17 Watling Avenue, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of shares – 75% or moreOE
  • 258
    icon of address Office 7971 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 661 - Right to appoint or remove directorsOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of shares – 75% or moreOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
  • 260
    icon of address Office 339 Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
  • 261
    icon of address 27 Estcourt Avenue, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,116 GBP2021-03-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    IIF 453 - Ownership of shares – More than 25% but not more than 50%OE
  • 262
    icon of address 83 Ewhurst Road, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 128 - Director → ME
  • 263
    icon of address 26 Harpour Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
  • 264
    icon of address 259 Aldborough Road South, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 454 - Ownership of shares – 75% or moreOE
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
  • 265
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,850 GBP2023-04-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2021-04-07 ~ dissolved
    IIF 741 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
  • 266
    icon of address 4385, 15315839 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Ownership of shares – 75% or moreOE
    IIF 660 - Right to appoint or remove directorsOE
  • 267
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2024-09-30
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 492 - Director → ME
  • 268
    icon of address 2a Melford Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,382 GBP2024-02-28
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 41 Galdana Avenue, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 270
    icon of address 65 Lavern Bridge Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 271
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 99 Millham Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    icon of calendar 2024-06-05 ~ dissolved
    IIF 530 - Director → ME
  • 273
    icon of address 59 Bevan Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
  • 274
    icon of address 1a Woodland Parade, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 561 - Ownership of shares – 75% or moreOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Right to appoint or remove directorsOE
  • 275
    icon of address 31 St. Andrews Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 612 - Director → ME
    icon of calendar 2023-04-10 ~ now
    IIF 737 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 281 - Has significant influence or control over the trustees of a trustOE
    IIF 281 - Has significant influence or controlOE
    IIF 281 - Has significant influence or control as a member of a firmOE
  • 276
    icon of address 4385, 15720311 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 277
    icon of address 276 Stradbroke Grove, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    841 GBP2025-05-31
    Officer
    icon of calendar 2025-10-05 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2025-10-05 ~ now
    IIF 184 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 184 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 184 - Has significant influence or control as a member of a firmOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 278
    icon of address 4385, 15201190 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 35/3 Howard Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
  • 280
    icon of address 2 & 2a-2b Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 6 G/r 6 North George Street, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 130 - Director → ME
  • 282
    icon of address 3 Marld Crescent, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,882 GBP2024-05-30
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 283
    icon of address Ali, 82a Queens Road,bristol,bs13 8ph, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 702 - Right to appoint or remove directorsOE
    IIF 702 - Ownership of shares – 75% or moreOE
    IIF 702 - Ownership of voting rights - 75% or moreOE
  • 284
    icon of address 4385, 14273648 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 60 Sandy Hill Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,088 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 477 - Director → ME
    icon of calendar 2020-07-06 ~ now
    IIF 742 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
  • 286
    icon of address 60 Sandy Hill Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 287
    icon of address 1 Riverside Studios (khan Accountants) Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 723 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 723 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 288
    icon of address 284 Chase Road A Block Unit 402, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
  • 289
    icon of address 4385, 15518829 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 36 Harrington Road, Worcester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 56 Row Dale Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 293
    icon of address 217 Stockport Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 88 Southfield Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 724 - Ownership of shares – 75% or moreOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
    IIF 724 - Right to appoint or remove directorsOE
  • 295
    icon of address 4 Cumberland Court, Princes Drive, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 76 - Director → ME
    icon of calendar 2025-08-29 ~ now
    IIF 738 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 296
    icon of address Flat 91 Flat 91 Paper Mill House, Uxbridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 297
    icon of address 8 Lychgate Court, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 298
    icon of address 30 Kingspark Business Center, Kingston Road, Kingston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 178 - Has significant influence or controlOE
  • 299
    icon of address 71 Bellshill Crescent, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 300
    icon of address 6a Kingsfield Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 695 - Director → ME
  • 301
    icon of address 11 Fairholme Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
  • 302
    icon of address 4385, 15251961 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 340 - Ownership of shares – 75% or moreOE
  • 303
    icon of address Office 7991, 321-323 High Road, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 572 - Ownership of shares – More than 25% but not more than 50%OE
  • 304
    DELUXE CAR RENTALS LTD - 2021-09-06
    icon of address Office 1328 321-323 High Road, Chadwell Heath, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 305
    icon of address 2 Broomhill Court, Broomhill Road, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 306
    icon of address 263 Wexham Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 307
    icon of address Suite 127, 12 Manasty Rd Orton Southgate, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 12a Cameron Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 309
    icon of address 30 Riverhead Close, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 532 - Director → ME
  • 310
    icon of address Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    353,329 GBP2024-10-31
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 311
    icon of address 1 Cavalier Close, Romford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 312
    icon of address Flat 17e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 313
    icon of address 39a Hilda Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 325 Fox Hollies Road, Acocks Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -453,521 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
  • 316
    icon of address 1 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    512,254 GBP2024-04-30
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 319 - Has significant influence or control over the trustees of a trustOE
    IIF 319 - Has significant influence or control as a member of a firmOE
    IIF 319 - Has significant influence or controlOE
  • 317
    icon of address Kelburn House, Ground Floor, 7-19 Mosley Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 746 - Ownership of shares – More than 25% but not more than 50%OE
  • 318
    icon of address Kelburn House, Ground Floor, Mosley Street, 7-19, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    321,026 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 747 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 747 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 319
    icon of address Flat 7 Ucar House 104b Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 320
    icon of address 53 Mansfield Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of shares – 75% or moreOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
  • 321
    icon of address 17 High Street, Newport-on-tay, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 322
    icon of address 429 High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2025-07-13 ~ now
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 323
    icon of address Unit 3/1b (1) Door 41 The Pattern Shop Walker Road, Hoults Yard, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 48 - Director → ME
  • 324
    icon of address 23 Bramble Dell, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
  • 325
    icon of address 124 City Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Ownership of shares – 75% or moreOE
    IIF 657 - Right to appoint or remove directorsOE
  • 326
    icon of address 158 Staines Road, Wraysbury, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 327
    icon of address 483 Green Lanes, London
    Active Corporate (1 parent)
    Equity (Company account)
    -15 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 328
    icon of address 4385, 13993946 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 408 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 4385, 15505431 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 523 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 408, 131 City House (408) Friargate, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2020-11-30
    Officer
    icon of calendar 2021-04-02 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 242 - Ownership of shares – More than 50% but less than 75%OE
  • 331
    icon of address 76 Park Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 332
    icon of address 10 Harrow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 440 - Ownership of shares – 75% or moreOE
  • 333
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -39,909 GBP2024-03-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 30 Willows Crescent, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 335
    AZUU LIMITED - 2021-08-02
    icon of address 67 Stephenson House, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2024-12-26 ~ dissolved
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2024-12-26 ~ dissolved
    IIF 655 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 655 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 336
    icon of address 75 Westwood Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 337
    icon of address Flat 31d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of shares – 75% or moreOE
  • 338
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Ownership of shares – 75% or moreOE
  • 339
    icon of address 124 City Road, London. 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,742 GBP2024-05-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 372 - Director → ME
  • 340
    icon of address 167-169 Great Portland Street 5th Floor, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
  • 341
    icon of address 37 Glamis Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
Ceased 58
  • 1
    icon of address 29 County Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ 2024-02-12
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-02-12
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    icon of address 2 Saffron Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,868 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2025-03-01
    IIF 624 - Director → ME
    icon of calendar 2021-12-06 ~ 2025-03-01
    IIF 751 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2024-10-10
    IIF 558 - Ownership of shares – 75% or more OE
    IIF 558 - Ownership of voting rights - 75% or more OE
    IIF 558 - Right to appoint or remove directors OE
  • 3
    icon of address 21 Gladys Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ 2022-11-05
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-11-05
    IIF 559 - Ownership of voting rights - 75% or more OE
    IIF 559 - Right to appoint or remove directors OE
    IIF 559 - Ownership of shares – 75% or more OE
  • 4
    icon of address Flat 2 48 Lansdowne Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-09-15
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 19 Queen St, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ 2021-12-02
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2021-12-02
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Ownership of voting rights - 75% or more OE
  • 6
    A TO Z OF SPORT INTERNATIONAL LIMITED - 2025-04-02
    icon of address Bellingham House, 2 Huntingdon Street, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,322 GBP2025-04-30
    Officer
    icon of calendar 2025-04-01 ~ 2025-06-01
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ 2025-06-01
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 7
    icon of address 90 Burlington Avenue, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ 2025-02-20
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ 2025-02-20
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 8
    icon of address 156 Cressingham Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,353 GBP2024-04-30
    Officer
    icon of calendar 2024-06-01 ~ 2024-10-01
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 2024-10-01
    IIF 344 - Ownership of shares – 75% or more OE
    IIF 344 - Ownership of voting rights - 75% or more OE
    IIF 344 - Right to appoint or remove directors OE
  • 9
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-01-20 ~ 2025-03-24
    IIF 524 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 524 - Right to appoint or remove directors OE
    IIF 524 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,039 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ 2025-08-01
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ 2025-08-01
    IIF 225 - Ownership of shares – 75% or more OE
  • 11
    icon of address Fides House, 10 Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,257 GBP2024-09-30
    Officer
    icon of calendar 2024-10-15 ~ 2025-07-02
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2025-07-02
    IIF 438 - Right to appoint or remove directors OE
    IIF 438 - Ownership of shares – 75% or more OE
    IIF 438 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 85 Mortlake Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,253 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ 2023-06-13
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2023-06-13
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 309 Elland Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-01-12 ~ 2025-03-12
    IIF 121 - Director → ME
  • 14
    icon of address 1 Lavender Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,350 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2019-11-07
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ 2019-11-07
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4385, 14368179 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ 2024-02-02
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2024-02-02
    IIF 267 - Right to appoint or remove directors OE
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 691 - Director → ME
  • 17
    icon of address 711 Wilmslow Road, Didsbury, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-12
    IIF 82 - Director → ME
    icon of calendar 2015-12-02 ~ 2016-05-21
    IIF 77 - Director → ME
  • 18
    icon of address 79a Constance Road, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,750 GBP2023-04-30
    Officer
    icon of calendar 2022-09-22 ~ 2022-09-22
    IIF 365 - Director → ME
  • 19
    icon of address 50 Mandeville Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-14 ~ 2025-04-22
    IIF 730 - Director → ME
  • 20
    icon of address 65c Bedford Street South, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-07 ~ 2023-01-07
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ 2023-01-07
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 21
    icon of address 160 Kemp House City Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -396 GBP2020-06-30
    Officer
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 621 - Director → ME
  • 22
    icon of address 10 Abbey Hills Road, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-11-29
    IIF 620 - Director → ME
  • 23
    icon of address 4385, 15097001 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ 2023-11-30
    IIF 328 - Director → ME
  • 24
    icon of address 21 Gladys Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-07 ~ 2022-10-27
    IIF 627 - Director → ME
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ 2022-10-06
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-10-06
    IIF 290 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ 2024-11-01
    IIF 719 - Director → ME
    icon of calendar 2023-06-12 ~ 2024-08-02
    IIF 752 - Secretary → ME
  • 27
    icon of address 96 Brabazon Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    619 GBP2023-02-28
    Officer
    icon of calendar 2021-11-08 ~ 2022-09-23
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2022-08-23
    IIF 155 - Ownership of shares – 75% or more OE
  • 28
    BRABAZON INTERNATIONAL LIMITED - 2025-04-02
    icon of address 228 London Road, Stoke-on-trent, England, London Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-03-27 ~ 2025-06-01
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-06-01
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Right to appoint or remove directors OE
  • 29
    GORILLA SHOT LTD - 2022-05-30
    icon of address 18 Mannheim Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-29 ~ 2022-10-14
    IIF 74 - Director → ME
  • 30
    LONDONS BARBER LTD - 2023-11-17
    icon of address 288 Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,610 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ 2023-11-16
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ 2023-11-16
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 31
    icon of address 46 Eric Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    448 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2022-08-11
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2022-08-11
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 4385, 14368273 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ 2024-02-02
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2024-02-02
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Right to appoint or remove directors OE
    IIF 268 - Ownership of shares – 75% or more OE
  • 33
    icon of address Suite 3, 119 Frisby Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82 GBP2022-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 34
    IKONS GROUP LTD - 2021-10-15
    icon of address 38 Subway Unit Mansion House Station Cannon Street, Inside Mansion House Station, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-13 ~ 2021-08-05
    IIF 686 - Director → ME
  • 35
    icon of address 3 Norwich Crescent, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,451 GBP2024-09-30
    Officer
    icon of calendar 2021-09-11 ~ 2024-03-10
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2021-09-11 ~ 2024-03-10
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 11, 270 St. Saviours Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,194 GBP2022-07-31
    Officer
    icon of calendar 2018-07-13 ~ 2018-07-13
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2018-07-13
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 37
    icon of address Flat 4 97, Mary Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,949 GBP2024-01-31
    Officer
    icon of calendar 2024-10-01 ~ 2025-01-28
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2025-01-28
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 38
    icon of address 161 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ 2024-05-01
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ 2024-05-01
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 17 Cecil Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,015 GBP2024-12-31
    Officer
    icon of calendar 2018-12-03 ~ 2021-10-19
    IIF 73 - Director → ME
    icon of calendar 2022-11-18 ~ 2024-03-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2021-10-19
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 40
    icon of address 45 Millham Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ 2025-01-25
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ 2025-03-10
    IIF 756 - Right to appoint or remove directors OE
    IIF 756 - Ownership of shares – 75% or more OE
    IIF 756 - Ownership of voting rights - 75% or more OE
  • 41
    icon of address 39a Hilda Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ 2024-03-05
    IIF 539 - Director → ME
  • 42
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-02-13 ~ 2019-10-01
    IIF 461 - Director → ME
  • 43
    icon of address Flat 32 Shire House, 400 Dallow Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-15 ~ 2025-03-15
    IIF 404 - Director → ME
  • 44
    icon of address Office 339 Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-06-18 ~ 2025-06-18
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
  • 45
    icon of address 27 Estcourt Avenue, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,116 GBP2021-03-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-09-06
    IIF 553 - Director → ME
  • 46
    icon of address 23 Premier Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,178 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2020-06-01
    IIF 364 - Director → ME
    icon of calendar 2022-04-11 ~ 2022-04-12
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ 2022-09-06
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 156 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more as a member of a firm OE
    icon of calendar 2020-05-26 ~ 2020-06-01
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 47
    icon of address 65 Bedford Street South, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,198 GBP2022-11-30
    Officer
    icon of calendar 2022-07-07 ~ 2022-07-07
    IIF 355 - Director → ME
    icon of calendar 2022-09-05 ~ 2022-09-05
    IIF 367 - Director → ME
    icon of calendar 2022-08-05 ~ 2022-09-05
    IIF 366 - Director → ME
    icon of calendar 2021-06-25 ~ 2022-07-07
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ 2022-09-05
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-25 ~ 2022-07-07
    IIF 148 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 148 - Right to appoint or remove directors as a member of a firm OE
    IIF 148 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Has significant influence or control over the trustees of a trust OE
    IIF 148 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2022-08-05 ~ 2022-09-05
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
    icon of calendar 2022-07-07 ~ 2022-07-07
    IIF 149 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 48
    icon of address Suite 2b, Crystal House, New Bedford Road, Luton Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,861 GBP2023-06-30
    Officer
    icon of calendar 2022-04-19 ~ 2022-04-19
    IIF 358 - Director → ME
    icon of calendar 2022-04-19 ~ 2022-06-15
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 2022-06-15
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 49
    icon of address 589a Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,342 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2024-10-31
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2024-10-31
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    HR FINANCIAL MANAGEMENT LTD - 2020-01-08
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,627 GBP2023-06-30
    Officer
    icon of calendar 2022-12-01 ~ 2023-11-16
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-11-16
    IIF 343 - Has significant influence or control OE
  • 51
    icon of address 309 Elland Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ 2025-02-02
    IIF 614 - Director → ME
  • 52
    icon of address 1 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    512,254 GBP2024-04-30
    Officer
    icon of calendar 2020-04-20 ~ 2020-07-27
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 2020-07-27
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 53
    icon of address Basement Unit Front 45 South Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ 2025-07-14
    IIF 405 - Director → ME
  • 54
    icon of address 429 High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ 2025-02-11
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ 2025-02-11
    IIF 349 - Ownership of shares – 75% or more OE
    IIF 349 - Right to appoint or remove directors OE
    IIF 349 - Ownership of voting rights - 75% or more OE
  • 55
    icon of address Cafe Celeste Unit 3-4, The Gateway, Hillhouse Lane, Huddersfield, Uk Mainland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,641 GBP2025-02-28
    Officer
    icon of calendar 2024-02-12 ~ 2025-08-17
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ 2025-08-17
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Ownership of shares – 75% or more OE
    IIF 278 - Right to appoint or remove directors OE
  • 56
    icon of address 19 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2023-03-31
    Officer
    icon of calendar 2022-04-27 ~ 2023-06-07
    IIF 685 - Director → ME
  • 57
    VBKB LTD.
    - now
    AJ'S LOUNGE LTD. - 2017-06-02
    icon of address 209b Chalvey Grove, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,404 GBP2019-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2017-05-31
    IIF 187 - Director → ME
  • 58
    icon of address 26 New Drum Street, London, England
    Active Corporate
    Officer
    icon of calendar 2023-06-05 ~ 2024-10-20
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ 2024-10-20
    IIF 310 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 310 - Right to appoint or remove directors OE
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.