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

Ahmed, Bilal

    Related profiles found in government register
  • Ahmed, Bilal
    Pakistani business person born in July 1991

    Resident in Pakistan

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

      IIF 1
  • Ahmed, Bilal
    Pakistani director born in July 1993

    Resident in Pakistan

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

      IIF 2
  • Ahmad, Bilal
    Pakistani director born in September 1991

    Resident in Pakistan

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

      IIF 3
  • Ahmed, Bilal
    Pakistani director born in December 1990

    Resident in Pakistan

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

      IIF 4
  • Ahmed, Bilal
    Pakistani director born in April 1990

    Resident in Pakistan

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

      IIF 5
  • Ahmed, Bilal
    Pakistani company director born in June 1990

    Resident in Pakistan

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

      IIF 6
  • Ahmed, Bilal
    Pakistani business person born in March 1992

    Resident in Pakistan

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

      IIF 7
  • Ahmed, Bilal
    Pakistani company director born in June 1992

    Resident in Pakistan

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

      IIF 8
  • Ahmed, Bilal
    Pakistani software engineer born in January 1993

    Resident in Pakistan

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

      IIF 9
  • Ahmed, Bilal
    Pakistani director born in December 1993

    Resident in Pakistan

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

      IIF 10
  • Ahmed, Bilal
    Pakistani company director born in May 1993

    Resident in Pakistan

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

      IIF 11
  • Ahmed, Bilal
    Pakistani company director born in April 1994

    Resident in Pakistan

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

      IIF 12
  • Ahmed, Bilal
    Pakistani director born in May 1994

    Resident in Pakistan

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

      IIF 13
  • Ahmed, Bilal
    Pakistani director born in December 1995

    Resident in Pakistan

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

      IIF 14
  • Ahmed, Bilal
    Pakistani director born in June 1995

    Resident in Pakistan

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

      IIF 15
  • Ahmed, Bilal
    Pakistani business owner born in January 1996

    Resident in Pakistan

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

      IIF 16
  • Ahmed, Bilal
    Pakistani company director born in December 1996

    Resident in Pakistan

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

      IIF 17
  • Ahmed, Bilal
    Pakistani director born in June 1996

    Resident in Pakistan

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

      IIF 18
  • Ahmed, Bilal
    Pakistani director born in March 1997

    Resident in Pakistan

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

      IIF 19
  • Ahmed, Bilal
    Pakistani director born in January 1998

    Resident in Pakistan

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

      IIF 20
  • Ahmed, Bilal
    Pakistani business person born in December 1998

    Resident in Pakistan

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

      IIF 21
  • Ahmed, Bilal
    Pakistani director born in March 1998

    Resident in Pakistan

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

      IIF 22
  • Ahmed, Bilal
    Pakistani director born in September 1998

    Resident in Pakistan

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

      IIF 23
  • Ahmed, Bilal
    Pakistani business owner born in May 1999

    Resident in Pakistan

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

      IIF 24
  • Ahmad, Bilal
    Pakistani director born in July 1987

    Resident in Pakistan

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

      IIF 25
  • Ahmad, Bilal
    Pakistani director born in July 1989

    Resident in Pakistan

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

      IIF 26
  • Ahmad, Bilal
    Pakistani director born in October 1991

    Resident in Pakistan

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

      IIF 27
  • Ahmad, Bilal
    Pakistani company director born in January 1993

    Resident in Pakistan

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

      IIF 28
  • Ahmad, Bilal
    Pakistani director born in January 1994

    Resident in Pakistan

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

      IIF 29
  • Ahmad, Bilal
    Pakistani ceo born in December 1994

    Resident in Pakistan

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

      IIF 30
  • Ahmad, Bilal
    Pakistani company director born in January 1995

    Resident in Pakistan

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

      IIF 31
  • Ahmad, Bilal
    Pakistani director born in October 1998

    Resident in Pakistan

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

      IIF 32
  • Ahmad, Bilal
    Pakistani company director born in March 1998

    Resident in Pakistan

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

      IIF 33
  • Ahmad, Bilal
    Pakistani director born in August 1998

    Resident in Pakistan

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

      IIF 34
    • icon of address 00, Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 35
  • Ahmed, Bilal
    Pakistani administrator born in January 1965

    Resident in Pakistan

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

      IIF 36
  • Ahmed, Bilal
    Pakistani business executive born in September 1979

    Resident in Pakistan

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

      IIF 37
  • Ahmed, Bilal
    Pakistani director born in December 1988

    Resident in Pakistan

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

      IIF 38
  • Ahmad, Bilal
    Pakistani company director born in January 1965

    Resident in Pakistan

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

      IIF 39
    • icon of address House No 87, Gulbahar No 1 Street No 7, Peshawar, 25000, Pakistan

      IIF 40
  • Ahmad, Bilal
    Pakistani company director born in January 1982

    Resident in Pakistan

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

      IIF 41
  • Ahmad, Bilal
    Pakistani director born in March 1987

    Resident in Pakistan

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

      IIF 42
  • Ahmad, Bilal
    Pakistani company director born in April 1989

    Resident in Pakistan

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

      IIF 43
  • Ahmed, Bilal
    Pakistani software developer born in February 2001

    Resident in Pakistan

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

      IIF 44
  • Ahmad, Bilal
    Pakistani company director born in July 2002

    Resident in Pakistan

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

      IIF 45
  • Ahmed, Bilal
    Pakistani director born in April 2000

    Resident in Pakistan

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

      IIF 46
  • Ahmed, Bilal
    Pakistani director born in January 2002

    Resident in Pakistan

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

      IIF 47
  • Ahmed, Bilal
    Pakistani company director born in October 2003

    Resident in Pakistan

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

      IIF 48
  • Hamad, Bilal
    Pakistani director born in May 1990

    Resident in Pakistan

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

      IIF 49
  • Hamad, Bilal
    Pakistani director born in September 1990

    Resident in Pakistan

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

      IIF 50
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 51
  • Ahmad, Bilal
    Pakistani chief executive born in December 2002

    Resident in Pakistan

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

      IIF 52
  • Ahmad, Bilal
    Pakistani director born in March 2002

    Resident in Pakistan

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

      IIF 53
  • Ahmad, Bilal
    Pakistani director born in March 2003

    Resident in Pakistan

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

      IIF 54
  • Ahmad, Bilal
    Pakistani director born in June 2003

    Resident in Pakistan

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

      IIF 55
  • Ahmad, Bilal
    Pakistani director born in December 2006

    Resident in Pakistan

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

      IIF 56
  • Ahmad, Bilal, Mr.
    Pakistani director born in July 1991

    Resident in Pakistan

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

      IIF 57
  • Ahmed, Bilal
    Pakistani director born in July 1991

    Resident in England

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

      IIF 58
    • icon of address 167, Northfield Avenue, London, W13 9QT, England

      IIF 59 IIF 60
    • icon of address 167a Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 61
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 62
  • Ahmed, Bilal, Mr.
    Pakistani director born in May 1999

    Resident in Pakistan

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

      IIF 63
  • Ahmad Bilal
    Pakistani born in May 1995

    Resident in Pakistan

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

      IIF 64
  • Ahmed Bilal
    Pakistani born in June 1993

    Resident in Pakistan

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

      IIF 65
  • Ahmad, Bilal, Mr.
    Pakistani company director born in March 1995

    Resident in Pakistan

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

      IIF 66
  • Ahmed, Bilal
    Pakistani business man born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Ventnor Road, Middlesbrough, TS5 6DU, England

      IIF 67
  • Ahmed, Bilal
    Pakistani company director born in January 1991

    Resident in England

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

      IIF 68
  • Ahmed, Bilal
    Pakistani selfempolyed born in January 1991

    Resident in England

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

      IIF 69
  • Ahmed, Bilal, Mr,
    Pakistani marketing director born in January 1987

    Resident in Pakistan

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

      IIF 70
  • Ahmed Bilal
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 71 IIF 72
  • Ahmed Bilal
    Pakistani born in November 1988

    Resident in Pakistan

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

      IIF 73
  • Ahmed, Bilal
    Pakistani company director born in November 1989

    Resident in Italy

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

      IIF 74
  • Ahmed, Bilal
    Pakistani director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brunswick Court, Leeds, LS2 7SA, England

      IIF 75
  • Ahmed, Bilal
    Pakistani security guard born in April 1990

    Resident in England

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

      IIF 76
  • Ahmed, Bilal
    Pakistani company director born in February 1994

    Resident in England

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

      IIF 77
  • Ahmed, Bilal
    Pakistani business executive born in January 1996

    Resident in England

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

      IIF 78
  • Ahmed, Bilal
    Pakistani chief executive born in January 1996

    Resident in England

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

      IIF 79
  • Ahmed, Bilal
    Pakistani company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, St Vincent House, 99 Station Road, London, E4 7BU, England

      IIF 80
  • Ahmed, Bilal
    Pakistani director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Lord Avenue, Ilford, IG5 0HN, England

      IIF 81
    • icon of address 49, Lord Avenue, Ilford, IG5 0HN, United Kingdom

      IIF 82
    • icon of address 449, High Street North, London, E12 6TJ, England

      IIF 83
  • Ahmed, Bilal
    Pakistani self employed born in March 1998

    Resident in England

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

      IIF 84
  • Ahmad Bilal
    Pakistani born in February 2001

    Resident in Pakistan

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

      IIF 85
  • Ahmad Bilal
    Pakistani born in July 2003

    Resident in Pakistan

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

      IIF 86
  • Mr Ahmed Bilal
    Pakistani born in January 1991

    Resident in Pakistan

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

      IIF 87
  • Ahmad, Bilal
    Pakistani self employed born in June 1992

    Resident in England

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

      IIF 88
  • Ahmed, Bilal
    Pakistani director born in August 1984

    Resident in England

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

      IIF 89
  • Mr Ahmad Bilal
    Pakistani born in February 1995

    Resident in Pakistan

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

      IIF 90
  • Ahmad, Bilal
    Pakistani director born in January 1984

    Resident in England

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

      IIF 91
  • Ahmad, Bilal
    Pakistani company director born in February 1984

    Resident in England

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

      IIF 92
  • Ahmad, Bilal
    Pakistani business born in April 1989

    Resident in England

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

      IIF 93
  • Ahmad, Bilal
    Pakistani company director born in August 1989

    Resident in Scotland

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

      IIF 94
  • Bilal, Ahmad
    Pakistani entrepreneur born in February 1995

    Resident in Pakistan

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

      IIF 95
  • Bilal, Ahmad
    Pakistani graphic designer born in May 1995

    Resident in Pakistan

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

      IIF 96
  • Bilal, Ahmed
    Pakistani business person born in January 1991

    Resident in Pakistan

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

      IIF 97
  • Bilal Ahmad
    Pakistani born in September 1991

    Resident in Pakistan

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

      IIF 98
  • Mr Ahmed Bilal
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 99
  • Mr Ahmed Bilal
    Pakistani born in August 1984

    Resident in Pakistan

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

      IIF 100
  • Mr Bilal Ahmed
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 101
  • Mr. Ahmad Bilal
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 102
  • Mr. Ahmad Bilal
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 103
  • Mr. Bilal Ahmad
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 104
  • Bilal, Ahmed
    Pakistani director born in June 1993

    Resident in Pakistan

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

      IIF 105
  • Bilal Ahmad
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 106
  • Bilal Ahmad
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 107
  • Mr Bilal Ahmed
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 108
  • Bilal, Ahmad
    Pakistani director born in February 2001

    Resident in Pakistan

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

      IIF 109
  • Bilal, Ahmad
    Pakistani director born in July 2003

    Resident in Pakistan

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

      IIF 110
  • Bilal, Ahmed
    Pakistani blogger born in October 1982

    Resident in Pakistan

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

      IIF 111
  • Bilal, Ahmed
    Pakistani entrepreneur born in October 1982

    Resident in Pakistan

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

      IIF 112 IIF 113
  • Bilal, Ahmed
    Pakistani blogger born in August 1982

    Resident in Pakistan

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

      IIF 114
  • Bilal, Ahmed
    Pakistani company director born in August 1984

    Resident in Pakistan

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

      IIF 115
  • Bilal, Ahmed
    Pakistani commercial director born in November 1988

    Resident in Pakistan

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

      IIF 116
  • Bilal Ahmad
    Pakistani born in April 1989

    Resident in Pakistan

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

      IIF 117
  • Bilal Ahmed
    Pakistani born in December 1993

    Resident in Pakistan

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

      IIF 118
  • Bilal Ahmed
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 119
  • Bilal Ahmed
    Pakistani born in June 1996

    Resident in Pakistan

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

      IIF 120
  • Bilal Ahmed
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 121
  • Bilal Ahmed
    Pakistani born in September 1998

    Resident in Pakistan

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

      IIF 122
  • Mr Ahmad Bilal
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 123
  • Mr Bilal Ahmad
    Pakistani born in July 1987

    Resident in Pakistan

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

      IIF 124
  • Mr Bilal Ahmad
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 125
  • Mr Bilal Ahmad
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 126
  • Mr Bilal Ahmad
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 127
  • Mr Bilal Ahmad
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 128
  • Mr Bilal Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 129
  • Mr Bilal Ahmad
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 130
    • icon of address 00, Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 131
  • Mr Bilal Ahmed
    Pakistani born in December 1990

    Resident in Pakistan

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

      IIF 132
  • Mr Bilal Ahmed
    Pakistani born in April 1990

    Resident in Pakistan

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

      IIF 133
  • Mr Bilal Ahmed
    Pakistani born in June 1990

    Resident in Pakistan

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

      IIF 134
  • Mr Bilal Ahmed
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 135
  • Mr Bilal Ahmed
    Pakistani born in June 1992

    Resident in Pakistan

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

      IIF 136
  • Mr Bilal Ahmed
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 137
  • Mr Bilal Ahmed
    Pakistani born in May 1993

    Resident in Pakistan

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

      IIF 138
  • Mr Bilal Ahmed
    Pakistani born in April 1994

    Resident in Pakistan

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

      IIF 139
  • Mr Bilal Ahmed
    Pakistani born in May 1994

    Resident in Pakistan

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

      IIF 140
  • Mr Bilal Ahmed
    Pakistani born in June 1995

    Resident in Pakistan

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

      IIF 141
  • Mr Bilal Ahmed
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 142
  • Mr Bilal Ahmed
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 143
  • Mr Bilal Ahmed
    Pakistani born in March 1997

    Resident in Pakistan

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

      IIF 144
  • Mr Bilal Ahmed
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 145
  • Mr Bilal Ahmed
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 146
  • Mr Bilal Ahmed
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 147
  • Mr Bilal Hamad
    Pakistani born in September 1990

    Resident in Pakistan

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

      IIF 148
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 149
  • Mr, Bilal Ahmed
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 150
  • Mr. Bilal Ahmad
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 151
  • Mr. Bilal Ahmed
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 152
  • Ahmad, Bilal
    Indian director born in March 1991

    Resident in India

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

      IIF 153
  • Ahmad, Bilal
    Pakistani business man born in July 1991

    Resident in United Kingdom

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

      IIF 154
  • Ahmed, Bilal
    British business executive born in July 1993

    Resident in England

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

      IIF 155
  • Ahmad Bilal
    Pakistani born in March 1993

    Resident in England

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

      IIF 156
  • Bilal, Ahmad
    Pakistani director born in January 2000

    Resident in Pakistan

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

      IIF 157
  • Mr Bilal Ahmad
    Pakistani born in January 1965

    Resident in Pakistan

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

      IIF 158
    • icon of address House No 87, Gulbahar No 1 Street No 7, Peshawar, 25000, Pakistan

      IIF 159
  • Mr Bilal Ahmad
    Pakistani born in January 1982

    Resident in Pakistan

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

      IIF 160
  • Mr Bilal Ahmad
    Pakistani born in March 1987

    Resident in Pakistan

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

      IIF 161
  • Mr Bilal Ahmed
    Pakistani born in January 1965

    Resident in Pakistan

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

      IIF 162
  • Mr Bilal Ahmed
    Pakistani born in September 1979

    Resident in Pakistan

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

      IIF 163
  • Mr Bilal Ahmed
    Pakistani born in December 1988

    Resident in Pakistan

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

      IIF 164
  • Ahmad, Bilal
    British director born in September 1991

    Resident in England

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

      IIF 165
  • Ahmad, Bilal
    Indian director born in March 1995

    Resident in India

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

      IIF 166
  • Ahmad, Bilal
    British car sale born in August 1997

    Resident in England

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

      IIF 167
  • Ahmad, Bilal
    British company director born in August 1997

    Resident in England

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

      IIF 168 IIF 169
  • Ahmed, Bilal
    British business born in August 1971

    Resident in England

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

    Resident in England

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

      IIF 177
  • Ahmed, Bilal
    British businessman born in August 1971

    Resident in England

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

      IIF 178
    • icon of address Avon House 435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, Uk

      IIF 179 IIF 180 IIF 181
    • icon of address 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 183
    • icon of address Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 184 IIF 185
  • Ahmed, Bilal
    British company director born in August 1971

    Resident in England

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

    Resident in England

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

      IIF 230
  • Ahmed, Bilal
    British consultant born in August 1971

    Resident in England

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

      IIF 231 IIF 232
    • icon of address Suite 6, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 233
  • Ahmed, Bilal
    British director born in August 1971

    Resident in England

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

      IIF 234
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 235 IIF 236
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 237
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 238 IIF 239 IIF 240
    • icon of address Corner Oak, 1 Homer Road, Suite 5, Solihull, B91 3QG, England

      IIF 241
    • icon of address Corner Oak 1, Homer Road, Suite 5, Solihull, B91 3QG, United Kingdom

      IIF 242 IIF 243
    • icon of address Corner Oak, Suite 5, 1 Homer Road, Solihull, B91 3QG, England

      IIF 244
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 245 IIF 246 IIF 247
    • icon of address Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 249 IIF 250 IIF 251
    • icon of address 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 254
    • icon of address Bennett Corner House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 255
  • Ahmed, Bilal
    British investor born in August 1971

    Resident in England

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

      IIF 256 IIF 257
  • Ahmed, Bilal
    British none born in August 1971

    Resident in England

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

      IIF 258
  • Ahmed, Bilal
    British property developer born in August 1971

    Resident in England

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

      IIF 259 IIF 260 IIF 261
  • Ahmed, Bilal
    British self employed director born in August 1971

    Resident in England

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

      IIF 262
  • Ahmed, Bilal
    British director born in November 1989

    Resident in England

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

      IIF 263
  • Ahmed, Bilal
    British project manager born in December 1990

    Resident in England

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

      IIF 264
  • Ahmed, Bilal
    British business person born in May 1993

    Resident in England

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

      IIF 265
  • Ahmed, Bilal
    English business consultant born in July 1993

    Resident in England

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

      IIF 266
  • Ahmed, Bilal
    English director born in July 1993

    Resident in England

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

      IIF 267
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 268
    • icon of address 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 269
  • Ahmed, Bilal
    English entrepreneur born in July 1993

    Resident in England

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

      IIF 270
  • Ahmed, Bilal
    Pakistani director born in December 1995

    Resident in United Kingdom

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

      IIF 271
  • Ahmed, Bilal
    British teacher born in January 1996

    Resident in England

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

      IIF 272
  • Ahmed, Bilal
    Pakistani director born in March 1996

    Resident in United Kingdom

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

      IIF 273
  • Ahmed, Bilal
    British company director born in May 1996

    Resident in England

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

      IIF 274
  • Ahmed, Bilal
    British director born in May 1996

    Resident in England

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

      IIF 275
  • Ahmed, Bilal
    Pakistani businessman born in February 1998

    Resident in United Kingdom

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

      IIF 276
  • Bilal Ahmad
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 277
  • Mr Bilal Ahmad
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 278
  • Mr Bilal Ahmed
    Pakistani born in February 2001

    Resident in Pakistan

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

      IIF 279
  • Ahmad, Bilal
    Pakistani driving instructor born in January 1984

    Resident in Greater London

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

      IIF 280
  • Ahmad, Bilal
    Pakistani director born in July 1987

    Resident in United Kingdom

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

      IIF 281
    • icon of address 2, Vauxhall Road, Stourbridge, West Midlands, DY8 1EX, United Kingdom

      IIF 282
  • Ahmad, Bilal
    Pakistani businessman born in June 1992

    Resident in United Kingdom

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

      IIF 283
  • Ahmad, Bilal
    Pakistani director born in June 1992

    Resident in United Kingdom

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

      IIF 284
  • Ahmad, Bilal
    British company director born in November 1994

    Resident in England

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

      IIF 285
  • Ahmad, Bilal
    British director born in November 1994

    Resident in England

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

      IIF 286
    • icon of address 2 - 4, George Street, Luton, LU1 2AN, United Kingdom

      IIF 287
    • icon of address 6, King Street, Southall, Middlesex, UB2 4DA, United Kingdom

      IIF 288
    • icon of address Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 289 IIF 290
    • icon of address Unit 6 Central Square, High Road, Wembley, Middlesex, HA9 7FA, United Kingdom

      IIF 291
  • Ahmad, Bilal
    Pakistani company director born in December 1994

    Resident in United Kingdom

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

      IIF 292
  • Ahmed, Bilal
    British company director born in January 1965

    Resident in Scotland

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

      IIF 293
  • Ahmed, Bilal
    British company director born in October 1978

    Resident in England

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

      IIF 294
  • Ahmed, Bilal
    British director born in October 1978

    Resident in England

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

      IIF 295
    • icon of address Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 296
  • Ahmed, Bilal
    Pakistani director born in October 1978

    Resident in United Kingdom

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

      IIF 297
    • icon of address 20, Cleveland Street, Camden, London, W1T 4JA, United Kingdom

      IIF 298
  • Ahmed, Bilal
    British computer programmer born in November 1982

    Resident in England

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

      IIF 299
  • Ahmed, Bilal
    British director born in November 1982

    Resident in England

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

      IIF 300
    • icon of address 2, Pickering Street, Brierfield, Nelson, BB9 5EF, England

      IIF 301
    • icon of address 131, Bootle Street, Preston, PR1 5NS, England

      IIF 302
    • icon of address 61, Maitland Street, Preston, PR1 5XS, England

      IIF 303
  • Ahmed, Bilal
    Pakistani company director born in November 1982

    Resident in United Kingdom

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

      IIF 304
  • Ahmed, Bilal
    Pakistani director born in November 1982

    Resident in United Kingdom

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

      IIF 305
    • icon of address 4, Swinford Gardens, London, SW9 7LE, United Kingdom

      IIF 306
  • Ahmed, Bilal
    Pakistani support services born in November 1982

    Resident in United Kingdom

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

      IIF 307
  • Ahmed, Bilal
    British business person born in August 1982

    Resident in England

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

      IIF 308
  • Ahmed, Bilal
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat First Floor, 26 Melbourne Road, Ilford, IG1 4LF, England

      IIF 309
  • Ahmed, Bilal
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Fist Floor, 26 Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 310
  • Ahmed, Bilal
    Pakistani director born in August 1984

    Resident in United Kingdom

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

      IIF 311
  • Ahmed, Bilal
    Pakistani self employed born in August 1984

    Resident in United Kingdom

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

      IIF 312
  • Ahmed, Bilal
    Pakistani doctor born in January 1987

    Resident in United Kingdom

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

      IIF 313
  • Bilal, Ahmad, Mr.
    Pakistani businessman born in December 1994

    Resident in Pakistan

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

      IIF 314
  • Bilal, Ahmad, Mr.
    Pakistani commercial director born in August 1997

    Resident in Pakistan

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

      IIF 315
  • Mr Bilal Ahmad
    Pakistani born in December 2002

    Resident in Pakistan

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

      IIF 316
  • Mr Bilal Ahmad
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 317
  • Mr Bilal Ahmad
    Pakistani born in June 2003

    Resident in Pakistan

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

      IIF 318
  • Mr Bilal Ahmad
    Pakistani born in December 2006

    Resident in Pakistan

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

      IIF 319
  • Mr Bilal Ahmed
    Pakistani born in January 2002

    Resident in Pakistan

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

      IIF 320
  • Mr Bilal Ahmed
    Pakistani born in October 2003

    Resident in Pakistan

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

      IIF 321
  • Mr. Bilal Ahmed
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 322
  • Ahmad, Bilal
    British director born in September 1982

    Resident in England

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

      IIF 323
  • Ahmad, Bilal
    British business man born in January 1984

    Resident in England

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

      IIF 324
  • Ahmad, Bilal
    Pakistani business born in March 1987

    Resident in United Kingdom

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

      IIF 325
  • Ahmad, Bilal
    Pakistani media publishing born in March 1987

    Resident in United Kingdom

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

      IIF 326
  • Ahmed, Bilal
    born in August 1971

    Resident in England

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

      IIF 327 IIF 328
  • Ahmed, Bilal
    British director born in July 1993

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 334 IIF 335
  • Ahmed, Bilal
    British student born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Leicester Causeway, Coventry, CV1 4HF, United Kingdom

      IIF 336
  • Ahmad, Bilal
    British ceo born in January 1990

    Resident in United Kingdom

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

      IIF 337
    • icon of address 27, Stafford Street, Burton-on-trent, DE14 2QU, United Kingdom

      IIF 338
  • Ahmad, Bilal
    British director born in January 1990

    Resident in United Kingdom

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

      IIF 339
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 340 IIF 341
    • icon of address 8 Swayfield Road, Manchester, M13 0NQ, England

      IIF 342
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 343
  • Ahmad, Bilal
    British director born in March 1991

    Resident in United Kingdom

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

      IIF 344
  • Ahmad, Bilal
    British director born in September 1991

    Resident in United Kingdom

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

      IIF 345
  • Ahmad, Bilal
    British company director born in July 1993

    Resident in United Kingdom

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

      IIF 346
  • Ahmed, Bilal
    British director

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

      IIF 347
  • Ahmed, Bilal
    British investor

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

      IIF 348
  • Ahmed, Bilal
    British director born in January 1971

    Resident in United Kingdom

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

      IIF 349
  • Ahmed, Bilal
    British director born in August 1971

    Resident in United Kingdom

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

      IIF 350
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 351 IIF 352
  • Ahmed, Bilal
    British self employed born in November 1989

    Resident in United Kingdom

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

      IIF 353
  • Ahmed, Bilal
    Indian student born in June 1990

    Resident in United Kingdom

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

      IIF 354
  • Ahmed, Bilal
    British company director born in December 1995

    Resident in United Kingdom

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

      IIF 355
  • Ahmed, Bilal Mr
    British business born in August 1971

    Resident in England

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

      IIF 356
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 357
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 358 IIF 359 IIF 360
    • icon of address Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 361
  • Ahmed, Bilal Mr
    British businessman born in August 1971

    Resident in England

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

      IIF 362
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 363 IIF 364
    • icon of address 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 365
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 366
    • icon of address Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 367
  • Ahmed, Bilal Mr
    British director born in August 1971

    Resident in England

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

      IIF 368
    • icon of address Bennett House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 369
  • Ahmed, Bilal Mr
    British none born in August 1971

    Resident in England

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

      IIF 370
  • Bilal, Ahmad
    British director born in March 1993

    Resident in Pakistan

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

      IIF 371
  • Bilal, Ahmad
    Pakistani businessman born in March 1993

    Resident in England

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

      IIF 372
  • Mr Bilal Ahmed
    Pakistani born in July 1991

    Resident in England

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

      IIF 373
    • icon of address 167, Northfield Avenue, London, W13 9QT, England

      IIF 374
    • icon of address 167a Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 375
    • icon of address 85 Great Portland Street, London, England, Great Portland Street, London, W1W 7LT, England

      IIF 376
    • icon of address 89, Fleet Street, London, EC4Y 1DH, England

      IIF 377
  • Mr. Ahmad Bilal
    British born in March 1993

    Resident in Pakistan

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

      IIF 378
  • Ahmad, Bilal
    British electrician born in January 1984

    Resident in United Kingdom

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

      IIF 379 IIF 380 IIF 381
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 382
  • Ahmad, Bilal
    British director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Bilal
    British accountancy born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, West Yorkshire, LS7 2BP, United Kingdom

      IIF 385
  • Ahmad, Bilal
    British director born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, West Yorkshire, LS7 2BP, United Kingdom

      IIF 386
  • Ahmed, Bilal
    British e-commerce professional born in October 1978

    Resident in United Kingdom

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

      IIF 387
  • Ahmed, Bilal
    British company director born in August 1984

    Resident in United Kingdom

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

      IIF 388
  • Ahmed, Bilal
    British director born in August 1984

    Resident in United Kingdom

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

      IIF 389
  • Ahmed, Bilal
    British it professional born in August 1984

    Resident in United Kingdom

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

      IIF 390
  • Ahmed, Bilal, Mr.
    British company director born in January 1991

    Resident in England

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

      IIF 391 IIF 392
  • Mr Ahmad Bilal
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wolfsburg Court, Hockwell Ring, Luton, LU4 9PP, England

      IIF 393
  • Mr Bilal Ahmed
    Pakistani born in January 1991

    Resident in England

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

      IIF 394
    • icon of address 40, Ventnor Road, Middlesbrough, TS5 6DU, England

      IIF 395
  • Saleem, Bilal
    British company director born in December 1993

    Resident in England

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

      IIF 396
  • Ahmad, Bilal
    British principal born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wow Workspace, Brentham Old Power Station, Western Ave, London, W5 1HS, United Kingdom

      IIF 397
  • Ahmad, Bilal
    British ceo born in February 1984

    Resident in United Kingdom

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

      IIF 398
  • Ahmad, Bilal
    British chief business development officer born in February 1984

    Resident in United Kingdom

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

      IIF 399
  • Ahmad, Bilal
    British chief executive officer born in February 1984

    Resident in United Kingdom

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

      IIF 400
  • Ahmad, Bilal
    British managing director born in February 1984

    Resident in United Kingdom

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

      IIF 401
  • Ahmad, Bilal
    British director born in March 1987

    Resident in United Kingdom

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

      IIF 402
  • Ahmad, Bilal Ibrahim
    born in July 1993

    Resident in England

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

      IIF 403
  • Ahmed, Bilal
    British retail and services born in August 1984

    Resident in Nottinghamshire

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

      IIF 404
  • Bilal, Ahmad
    Pakistani company director born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wolfsburg Court, Hockwell Ring, Luton, LU4 9PP, England

      IIF 405
  • Bilal Ahmed
    Pakistani born in November 1989

    Resident in Italy

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

      IIF 406
  • Mr Bilal Ahmad
    Pakistani born in June 1992

    Resident in England

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

      IIF 407
  • Mr Bilal Ahmed
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brunswick Court, Leeds, LS2 7SA, England

      IIF 408
  • Mr Bilal Ahmed
    Pakistani born in April 1990

    Resident in England

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

      IIF 409
  • Mr Bilal Ahmed
    Pakistani born in February 1994

    Resident in England

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

      IIF 410
  • Mr Bilal Ahmed
    Pakistani born in January 1996

    Resident in England

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

      IIF 411 IIF 412
  • Mr Bilal Ahmed
    Pakistani born in March 1998

    Resident in England

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

      IIF 413
    • icon of address 49, Lord Avenue, Ilford, IG5 0HN, England

      IIF 414
    • icon of address 449, High Street North, London, E12 6TJ, England

      IIF 415
  • Ahmad, Bilal, Dr
    British director born in June 1962

    Resident in England

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

      IIF 416
  • Ahmad, Bilal, Mr.
    Pakistani computer programmer born in January 1994

    Resident in United Kingdom

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

      IIF 417
  • Mr Bilal Ahmad
    Pakistani born in January 1984

    Resident in England

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

      IIF 418
  • Mr Bilal Ahmad
    Pakistani born in February 1984

    Resident in England

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

      IIF 419
  • Mr Bilal Ahmad
    Pakistani born in April 1989

    Resident in England

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

      IIF 420
  • Mr Bilal Ahmad
    Pakistani born in August 1989

    Resident in Scotland

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

      IIF 421
  • Mr Bilal Ahmed
    Pakistani born in August 1984

    Resident in England

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

      IIF 422
  • Ahmad, Bilal
    British businessman born in March 2003

    Resident in United Kingdom

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

      IIF 423 IIF 424
  • Ahmad, Bilal, Dr
    British doctor born in March 1991

    Resident in United Kingdom

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

      IIF 425
  • Ahmed, Bilal

    Registered addresses and corresponding companies
    • icon of address 3/2, 902 Shettleston Road, Glasgow, G32 7XN, Scotland

      IIF 426
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 427 IIF 428 IIF 429
    • icon of address 173, Cleveland Street, London, W1T 6QR, England

      IIF 430 IIF 431 IIF 432
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 433
    • icon of address Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 434
    • icon of address 210, Park Street, Luton, LU1 3HB, United Kingdom

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

      IIF 436
    • icon of address Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 437
  • Ahmad, Bilal

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

      IIF 438
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 439
    • icon of address 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 440
  • Ahmad, Bilal Ibrahim
    British director born in July 1993

    Resident in England

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

      IIF 441
  • Ahmad, Bilal Ibrahim
    English company director born in July 1993

    Resident in England

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

      IIF 442
  • Ahmad, Bilal Ibrahim
    English director born in July 1993

    Resident in England

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

      IIF 443
  • Ahmed, Bilal
    British Pakistani proprietor born in October 1978

    Resident in United Kingdom

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

      IIF 444
  • Mr Bilal Ahmad
    Pakistani born in July 1991

    Resident in United Kingdom

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

      IIF 445
  • Bilal Ahmad
    Pakistani born in July 1987

    Resident in United Kingdom

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

      IIF 446
    • icon of address 2, Vauxhall Road, Stourbridge, West Midlands, DY8 1EX, United Kingdom

      IIF 447
  • Mr Ahmad Bilal
    Afghan born in March 1998

    Resident in Netherlands

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

      IIF 448
  • Mr Bilal Ahmad
    British born in August 1997

    Resident in England

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

      IIF 449
  • Mr Bilal Ahmed
    British born in July 1993

    Resident in England

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

      IIF 450
  • Mr. Bilal Ahmed
    British born in January 1991

    Resident in England

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

      IIF 451
  • Mrs Bilal Ahmad
    Indian born in March 1995

    Resident in India

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

      IIF 452
  • Saleem, Bilal Ahmed
    British company director born in December 1993

    Resident in England

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

      IIF 453
  • Saleem, Bilal Ahmed
    British creative motion executive born in December 1993

    Resident in England

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

      IIF 454
  • Saleem, Bilal Ahmed
    British director born in December 1993

    Resident in England

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

      IIF 455 IIF 456
    • icon of address Suite 5a, 1 Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 457 IIF 458
    • icon of address Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 459
    • icon of address 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 460
  • Saleem, Bilal Ahmed
    British manager born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 461
    • icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 462
  • Bilal, Ahmad
    Afghan director born in March 1998

    Resident in Netherlands

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

      IIF 463
  • Bilal Ahmed
    British born in December 1990

    Resident in England

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

      IIF 464
  • Bilal Ahmed
    Pakistani born in December 1995

    Resident in United Kingdom

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

      IIF 465
  • Mr Bilal Ahmad
    British born in January 1990

    Resident in England

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

      IIF 466
    • icon of address 8 Swayfield Road, Manchester, M13 0NQ, England

      IIF 467
  • Mr Bilal Ahmad
    Pakistani born in June 1992

    Resident in United Kingdom

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

      IIF 468
    • icon of address 34, Frensham Close, Southall, UB1 2YF, England

      IIF 469
  • Mr Bilal Ahmad
    British born in November 1994

    Resident in England

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

      IIF 470
    • icon of address 1 - 3, Chapel Street, Luton, LU1 2SE, England

      IIF 471
    • icon of address 6, King Street, Southall, Middlesex, UB2 4DA, United Kingdom

      IIF 472
    • icon of address Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 473
  • Mr Bilal Ahmad
    Pakistani born in December 1994

    Resident in United Kingdom

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

      IIF 474
  • Mr Bilal Ahmed
    British born in August 1971

    Resident in England

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

      IIF 475
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

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

      IIF 477
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 478 IIF 479 IIF 480
    • icon of address Corner Oak 1, Homer Road, Suite 5, Solihull, B91 3QG, United Kingdom

      IIF 481
    • icon of address Corner Oak, Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 482
    • icon of address Corner Oak, Suite 5, 1 Homer Road, Solihull, B91 3QG, England

      IIF 483
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 484
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 485
    • icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 486 IIF 487 IIF 488
  • Mr Bilal Ahmed
    British born in May 1993

    Resident in England

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

      IIF 490
  • Mr Bilal Ahmed
    English born in July 1993

    Resident in England

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

      IIF 491 IIF 492
    • icon of address 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 493
  • Mr Bilal Ahmed
    British born in January 1996

    Resident in England

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

      IIF 494
  • Mr Bilal Ahmed
    Pakistani born in March 1996

    Resident in United Kingdom

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

      IIF 495
  • Mr Bilal Ahmed
    British born in May 1996

    Resident in England

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

      IIF 496
    • icon of address Unit 1, 7 South Cross Street, Bury, BL9 0RS, England

      IIF 497
  • Mr Bilal Ahmed
    Pakistani born in February 1998

    Resident in United Kingdom

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

      IIF 498
  • Mr. Bilal Ahmad
    Pakistani born in January 1994

    Resident in United Kingdom

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

      IIF 499
  • Saleem, Bilal

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

      IIF 500
  • Dr Bilal Ahmad
    British born in June 1962

    Resident in England

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

      IIF 501
  • Mr Bilal Ahmad
    British born in January 1984

    Resident in England

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

      IIF 502
  • Mr Bilal Ahmad
    Pakistani born in March 1987

    Resident in United Kingdom

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

      IIF 503
    • icon of address 303, Beaconsfield Street, Newcastle Upon Tyne, Tyne And Wear, NE4 5JS

      IIF 504
  • Mr Bilal Ahmad
    British born in August 2003

    Resident in England

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

      IIF 505
    • icon of address Park House, Wilmington Street, Leeds, West Yorkshire, LS7 2BP, United Kingdom

      IIF 506
  • Mr Bilal Ahmed
    British born in October 1978

    Resident in England

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

      IIF 507
    • icon of address Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 508
  • Mr Bilal Ahmed
    British born in November 1982

    Resident in England

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

      IIF 509
    • icon of address 131, Bootle Street, Preston, PR1 5NS, England

      IIF 510
    • icon of address 61, Maitland Street, Preston, PR1 5XS, England

      IIF 511
  • Mr Bilal Ahmed
    Pakistani born in November 1982

    Resident in United Kingdom

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

      IIF 512
    • icon of address 4, Swinford Gardens, London, SW9 7LE, England

      IIF 513
  • Mr Bilal Ahmed
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat First Floor, 26 Melbourne Road, Ilford, IG1 4LF, England

      IIF 514
    • icon of address Flat Fist Floor, 26 Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 515
  • Mr Bilal Ahmed
    Pakistani born in January 1987

    Resident in United Kingdom

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

      IIF 516
  • Mr Bilal Saleem
    British born in December 1993

    Resident in England

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

      IIF 517
  • Bilal, Ahmed
    British real estate and development born in August 1971

    Resident in United Kingdom

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

      IIF 518
  • Bilal Ahmed
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Bilal Ahmad
    British born in March 1991

    Resident in United Kingdom

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

      IIF 521
  • Mr Bilal Ahmad
    British born in January 1990

    Resident in United Kingdom

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

      IIF 522
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, England

      IIF 523
  • Mr Bilal Ahmad
    British born in March 1991

    Resident in United Kingdom

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

      IIF 524
  • Mr Bilal Ahmed
    British born in July 1993

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 531
  • Bilal Saleem
    British born in December 1993

    Resident in United Kingdom

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

      IIF 532
  • Mr Bilal Ahmad
    British born in January 1984

    Resident in United Kingdom

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

      IIF 533 IIF 534 IIF 535
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 536
  • Mr Bilal Ahmad
    British born in November 1994

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 539
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 540
    • icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 541
  • Mr Bilal Ahmed
    British born in December 1993

    Resident in United Kingdom

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

      IIF 542
  • Mr Bilal Ahmed
    British born in December 1995

    Resident in United Kingdom

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

      IIF 543
  • Mr Bilal Ahmad
    British born in March 1987

    Resident in United Kingdom

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

      IIF 544
  • Mr Bilal Ahmed
    British born in August 1984

    Resident in United Kingdom

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

      IIF 545
    • icon of address 34, Mannin Road, Chadwell Heath, Romford, RM6 4PT, United Kingdom

      IIF 546 IIF 547
  • Mr Bilal Saleem
    British born in December 1993

    Resident in United Kingdom

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

      IIF 548
  • Mr Bilal Ahmad
    British born in March 2003

    Resident in United Kingdom

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

      IIF 549 IIF 550
  • Mr Bilal Ahmed Saleem
    British born in December 1993

    Resident in England

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

      IIF 551
  • Mr Bilal Ibrahim Ahmad
    British born in July 1993

    Resident in England

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

      IIF 552
  • Mr Bilal Ibrahim Ahmad
    English born in July 1993

    Resident in England

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

      IIF 553
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 554 IIF 555
  • Mr Bilal Ahmed Saleem
    British born in December 1993

    Resident in United Kingdom

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

      IIF 556
child relation
Offspring entities and appointments
Active 251
  • 1
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 2
    SPANBLOCK PROPERTY MANAGEMENT LIMITED - 1991-03-01
    icon of address 1 North Parade Passage, Bath, Somerset, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,424 GBP2024-12-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 165 - Director → ME
  • 3
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 4
    EURO LABS SURGICAL LTD - 2021-08-25
    icon of address Flat 1st Floor, 26 Melbourne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 547 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 547 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    TAJ SWEETS LIMITED - 2020-02-27
    icon of address 2 - 4 George Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    191,971 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 287 - Director → ME
  • 6
    icon of address Park House, Wilmington Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 505 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 505 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Muirloch Farm, Liff, Dundee, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    7,929,922 GBP2024-03-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 323 - Director → ME
  • 8
    icon of address 278 Old Walsall Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2 Vauxhall Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 77 Holden Close, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,992 GBP2025-03-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 381 - Director → ME
    icon of calendar 2024-07-08 ~ now
    IIF 438 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,147 GBP2025-03-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 382 - Director → ME
    icon of calendar 2023-10-03 ~ now
    IIF 439 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of shares – 75% or moreOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 545 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Stoke Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-22 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2022-05-22 ~ dissolved
    IIF 464 - Right to appoint or remove directorsOE
    IIF 464 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 464 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Fromows Corner, 2 Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 295 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 434 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 507 - Has significant influence or controlOE
  • 15
    icon of address 77 Holden Close, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Sbc House, Restmor Way, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 553 - Has significant influence or controlOE
  • 17
    icon of address 42 Moorside Road, Heaton Moor, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,234 GBP2024-07-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 169 - Director → ME
  • 18
    icon of address 24a Moreton Drive, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-06 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2023-08-06 ~ dissolved
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of shares – 75% or moreOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 28 Broomfield Place, Stotfold, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 41 Ascot Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 190 Forest Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 311 - Director → ME
  • 22
    icon of address 167 Ground Floor Northfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 480 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 480 - Right to appoint or remove directorsOE
    IIF 480 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address International House, 100 Menzies Road, Hastings, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 263 Preston Rd, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 24 Darent Close, Stone Cross, Pevensey, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    656 GBP2024-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    IIF 501 - Right to appoint or remove directorsOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 109-111 Fulham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 13 Tavistock Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 419 - Ownership of shares – 75% or moreOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Right to appoint or remove directorsOE
  • 30
    icon of address Flat 92u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 97 Greengate Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 21a Pendere Road Hounslow, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Office 4114 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 7 Bourne Court, Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 263 - Director → ME
  • 36
    icon of address 4385, 14466853 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 82 Coventry Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 38
    BILX LIMITED - 2025-09-02
    icon of address 49 Lord Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    240 GBP2024-02-28
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 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
  • 39
    icon of address 20 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 444 - Director → ME
  • 40
    WEB3 TECH SOLUTIONS LIMITED - 2024-07-23
    TECH SOLUTIONS LONDON LTD - 2023-11-09
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,396 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 519 - Ownership of shares – 75% or moreOE
  • 41
    MAZARINE PARTNERS LLP - 2022-03-08
    OFFA PARTNERS LLP - 2022-02-14
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 328 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 479 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 479 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 24238, Sc786568 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -94,890 GBP2023-10-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 454 - Director → ME
  • 44
    icon of address Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 456 - Director → ME
  • 45
    icon of address Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 455 - Director → ME
  • 46
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    66 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 246 - Director → ME
  • 47
    icon of address 23 Melbourne Avenue, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 391 - Director → ME
  • 48
    icon of address 4385, 14124703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 12 Broadgate, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,054 GBP2021-07-31
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 525 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 525 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 210 Park Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 354 - Director → ME
    icon of calendar 2017-05-16 ~ dissolved
    IIF 435 - Secretary → ME
  • 52
    LANDSTONE CAPITAL LIMITED - 2008-08-12
    icon of address Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 361 - Director → ME
  • 53
    icon of address Jackson Calvert Chartered Accountants, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 183 - Director → ME
  • 54
    LANDSTONE JOINT VENTURE LTD - 2008-08-12
    LANDSTONE HOMES (THREE HORSESHOES) LIMITED - 2007-01-22
    icon of address Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 184 - Director → ME
  • 55
    icon of address 20 Cleveland Street, Camden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 298 - Director → ME
  • 56
    REDCLIFFE HOTELS AND CATERING LIMITED - 2014-06-11
    CATERING AT WORK LIMITED - 1997-04-22
    QUAYSHELFCO 216 LIMITED - 1988-05-18
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 188 - Director → ME
  • 57
    FLUFFY FLUFFY NOTTINGHAM LIMITED - 2024-03-07
    icon of address 14 Rockery Close, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 517 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Corner Oak 1, Homer Road, Suite 5, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Ownership of shares – 75% or moreOE
    IIF 481 - Right to appoint or remove directorsOE
  • 59
    icon of address 6 Saxon Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4385, 14007986 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 355a Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 198 - Director → ME
  • 64
    icon of address 187809 Green Lane West, Garstang, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,796 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 520 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 449 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,839 GBP2024-08-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-06-28 ~ now
    IIF 415 - Ownership of shares – 75% or moreOE
  • 67
    SAMER LIMITED - 2020-10-21
    icon of address 6 King Street, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -218,795 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 4385, 16132204 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ dissolved
    IIF 153 - Director → ME
  • 69
    icon of address 231 Mortlake Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 4385, 15192418 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 25 Henderson Avenue, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 465 - Right to appoint or remove directorsOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 493 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 322a High Road Leyton, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -32,666 GBP2024-02-29
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 512 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 2 Gordon Street, Wavertree, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ dissolved
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 19 Ashurst Drive, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 353 - Director → ME
  • 79
    icon of address 4385, 15686163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 80
    EMINENT HIRE LTD - 2019-11-07
    icon of address Fromows Corner, 2 Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 296 - Director → ME
    icon of calendar 2019-10-29 ~ dissolved
    IIF 437 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 508 - Has significant influence or controlOE
  • 81
    icon of address Office 2654 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 189 Hampton Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 312 - Director → ME
  • 83
    icon of address 10/12 Upper Dicconson St, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    813 GBP2022-07-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 516 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 516 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 2-4 Elms Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,128 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 44 - Director → ME
  • 85
    icon of address 1st Floor 26 Melbourne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,237 GBP2021-12-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Ownership of shares – 75% or moreOE
  • 86
    FBF CONSULTING LIMITED - 2024-06-07
    icon of address Flat First Floor, 26 Melbourne Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    764 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Suite 5a 1-9 Castle Street, Hinckley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,557 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 459 - Director → ME
    icon of calendar 2023-09-06 ~ now
    IIF 500 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 532 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 26 Kilburn Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 89
    icon of address Office 6944 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 92
    icon of address 47 Maple Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 303 Beaconsfield Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 503 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Global Vpn, 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,318 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 492 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Suite 5a 1 Castle Street, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 458 - Director → ME
  • 97
    icon of address Unit 215f The Big Peg Vyse Street, Hockley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 398 - Director → ME
  • 98
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, England
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    -89,512 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 484 - Ownership of shares – 75% or moreOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Right to appoint or remove directorsOE
  • 100
    HB HEATH COURT LIMITED - 2016-02-22
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Has significant influence or controlOE
    IIF 476 - Ownership of shares – 75% or moreOE
  • 101
    HB CAPITAL LIMITED - 2016-03-07
    icon of address Avon House,435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 477 - Ownership of shares – 75% or moreOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Right to appoint or remove directorsOE
  • 102
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,706 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 482 - Right to appoint or remove directorsOE
    IIF 482 - Ownership of shares – 75% or moreOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,202 GBP2025-04-30
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 351 Cole Hall Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 106
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,279 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 196 - Director → ME
  • 107
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 331 - Director → ME
    icon of calendar 2023-03-22 ~ now
    IIF 429 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 528 - Right to appoint or remove directors as a member of a firmOE
    IIF 528 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 528 - Right to appoint or remove directorsOE
    IIF 528 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 528 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 528 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 528 - Ownership of shares – 75% or moreOE
  • 108
    BYWATER REAL ESTATE LIMITED - 2010-02-01
    LANDSTONE INVESTMENTS LIMITED - 2006-01-04
    TOLKIEN INVESTMENTS (U.K.) LTD - 2006-02-03
    LANDSTONE INVESTMENTS LIMITED - 2008-03-10
    icon of address Jackson Calvert, Bennett Corner House 33, Sutton Coldfield, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 369 - Director → ME
  • 109
    icon of address 167a Ground Floor Northfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 77 Holden Close, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    421 GBP2015-05-31
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 280 - Director → ME
  • 111
    icon of address 55 Scarletts Road Co12ha Colchester, Essex, Uk, Colchester,essex, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Churchill Business Centre, 4 Church Hill, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,882 GBP2024-11-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 290 - Director → ME
  • 113
    icon of address Sbc House, Restmor Way, Wallington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,399 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 552 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address 11 Limpsfield Road, Sheffield, Yorkshire, England, Limpsfield Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,818 GBP2024-04-30
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-12-29 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 115
    icon of address 2 Fromows Corner, Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 387 - Director → ME
  • 116
    icon of address Quayside Tower 252-260 Broad Street, 2nd Floor, Quayside Tower, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,228 GBP2016-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 400 - Director → ME
  • 117
    icon of address 4385, 15367155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,839,939 GBP2025-03-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 403 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 555 - Right to appoint or remove membersOE
    IIF 555 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 119
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 554 - Right to appoint or remove directorsOE
  • 120
    JK STAFFING & SECURITY MANAGEMENT LTD - 2022-12-09
    JK CONSULTANCY & MANAGEMENT LTD - 2021-08-23
    JK CONSULTANCY & SECURITY MANAGEMENT LTD - 2022-07-13
    icon of address Suite 2, St Vincent House, 99 Station Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,992 GBP2025-04-30
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 80 - Director → ME
  • 121
    icon of address 4385, 14041416 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 29 Talbot Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Sp/ark, Creative Industries Centre Glaisher Drive, Wolverhampton Science Park, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 399 - Director → ME
  • 124
    LANDSTONE HOMES LTD - 2006-03-29
    TOLKIEN HOMES LTD - 2006-01-26
    LANDSTONE HOMES LIMITED - 2006-01-04
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-16 ~ dissolved
    IIF 224 - Director → ME
  • 125
    BUILTON GROUP LIMITED - 2005-12-19
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 370 - Director → ME
  • 126
    icon of address Jackson Calvert Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 518 - Director → ME
  • 127
    BBAMAZON LTD - 2020-03-04
    icon of address 17/2 Cathcart Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Supreme Business Park, Unit 4 Calico House Print Work Lane, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,761 GBP2024-06-30
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 502 - Has significant influence or controlOE
  • 129
    icon of address Flat Fist Floor, 26 Melbourne Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 515 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 515 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 9a Sundon Park Parade, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 318 - Right to appoint or remove directorsOE
  • 131
    icon of address 54 Calderdale Wollaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 8 Awson Street, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 133
    icon of address 355 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 133 Bootle Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 299 - Director → ME
  • 135
    MAZARINE PARTNERS 2 LIMITED - 2022-03-08
    icon of address Suite 6, Corner Oak, 1 Homer Road, Solihull, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 229 - Director → ME
  • 136
    icon of address 4385, 14207503 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 4385, 14339866 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 138
    DELE DEI LIMITED - 2020-04-06
    icon of address 31 Globe Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -169 GBP2020-09-30
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 139
    icon of address 128 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 97 Berridge Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 404 - Director → ME
  • 141
    icon of address Suite 5a 1-9 Castle Street, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,446 GBP2024-04-30
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 548 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 548 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 548 - Right to appoint or remove directorsOE
  • 142
    icon of address 262 Forest Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-18 ~ dissolved
    IIF 308 - Director → ME
  • 143
    icon of address 402 Kingsland Road, Hackney, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    373 GBP2024-05-31
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 537 - Right to appoint or remove directors as a member of a firmOE
    IIF 537 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 537 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,968 GBP2024-08-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 487 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 487 - Right to appoint or remove directorsOE
    IIF 487 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 145
    icon of address 4 Blenheim Court, Peppercorn Close, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 146
    icon of address The Big Peg 120 Vyse Street, Hockley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 401 - Director → ME
  • 147
    icon of address 49 Lord Avenue, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -444 GBP2024-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 82 - Director → ME
  • 148
    icon of address 22 Milner Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,081 GBP2017-09-30
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 521 - Has significant influence or controlOE
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 435 Stratford Road Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 234 - Director → ME
  • 150
    icon of address 12 Coquet Street, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 402 - Director → ME
    icon of calendar 2016-11-15 ~ dissolved
    IIF 440 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 544 - Right to appoint or remove directorsOE
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 4 Brunswick Court, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 466 - Right to appoint or remove directorsOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Ownership of shares – 75% or moreOE
  • 153
    icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 462 - Director → ME
  • 154
    icon of address 2 Vauxhall Road, Stourbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 62 Market Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,952 GBP2021-12-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 161 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 161 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 161 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 157
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 149 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 149 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 158
    icon of address Suite 6, 2nd Floor Homer Road, Solihull, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,500,100 GBP2023-06-30
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 228 - Director → ME
  • 159
    icon of address 91 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 12 Broadgate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 526 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 526 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 53 Eastbourne Road Palladium Shops, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 468 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 461 - Director → ME
  • 164
    icon of address 303 Beaconsfield Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,278 GBP2021-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 329 - Director → ME
    icon of calendar 2023-03-23 ~ dissolved
    IIF 428 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 530 - Right to appoint or remove directors as a member of a firmOE
    IIF 530 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 530 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 530 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 530 - Ownership of shares – 75% or moreOE
  • 166
    icon of address Flat 0/1 109 Bowman Street, Glascow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 104 Colne Road, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 494 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 494 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 494 - Right to appoint or remove directorsOE
  • 168
    icon of address 20 Mallard Gardens, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 538 - Ownership of shares – 75% or moreOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Right to appoint or remove directorsOE
  • 169
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 170
    icon of address Unit 1 7 South Cross Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 4385, 15681456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ dissolved
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of shares – 75% or moreOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
  • 172
    icon of address 47 Oakhill Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 420 - Has significant influence or controlOE
  • 173
    icon of address 97 Carrington Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 40 Ventnor Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
  • 175
    icon of address Corner Oak, 1 Homer Road, Suite 5, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 241 - Director → ME
  • 176
    icon of address 2a Albany Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 42 Westwood Glen, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 551 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,402,329 GBP2024-08-31
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 200 - Director → ME
  • 179
    icon of address Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -168,908 GBP2024-08-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 194 - Director → ME
  • 180
    SAMA CARE PARTNERS LTD - 2025-09-04
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 245 - Director → ME
  • 181
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Ownership of shares – 75% or moreOE
  • 182
    SAMA REAL ESTATE LTD - 2025-02-10
    icon of address Corner Oak, Suite 5, 1 Homer Road, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 483 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,391 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 205 - Director → ME
  • 184
    SAMA INVESTMENT GROUP LTD - 2025-02-10
    SO INVESTMENT GROUP LTD - 2019-08-09
    icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,100,103 GBP2024-08-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 488 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 185
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 239 - Director → ME
  • 186
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 248 - Director → ME
  • 187
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 247 - Director → ME
  • 188
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 352 - Director → ME
  • 189
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -400,153 GBP2024-08-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 202 - Director → ME
  • 190
    icon of address 4385, 13626837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 4385, 14543269 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 491 - Has significant influence or controlOE
  • 193
    icon of address Park House, Wilmington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 506 - Ownership of shares – 75% or moreOE
  • 194
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 238 - Director → ME
  • 195
    icon of address Corner Oak, 1 Homer Road, Suite 5, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 243 - Director → ME
  • 196
    icon of address 121 Greatwestern Rd, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 293 - Director → ME
  • 197
    icon of address Park House, Wilmington Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 549 - Right to appoint or remove directorsOE
    IIF 549 - Ownership of voting rights - 75% or moreOE
    IIF 549 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 4 Swinford Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 513 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 278 Old Walsall Road Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 200
    icon of address Office 8040 182-184 High Street North East Ham, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 468a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 468a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 411 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address 4385, 14315473 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 204
    icon of address Park House, Wilmington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 550 - Ownership of shares – 75% or moreOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Right to appoint or remove directorsOE
  • 205
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,900 GBP2024-08-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 204 - Director → ME
  • 206
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 201 - Director → ME
  • 207
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 199 - Director → ME
  • 208
    SIG SEVEN LTD - 2025-10-16
    icon of address Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 191 - Director → ME
  • 209
    icon of address Flat 13 3 Alton St, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 210
    icon of address Uk House 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 345 - Director → ME
  • 211
    icon of address 2 Pickering Street, Brierfield, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,155 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
    IIF 509 - Right to appoint or remove directorsOE
  • 212
    icon of address 77 Holden Close, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,353 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 535 - Ownership of shares – 75% or moreOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Right to appoint or remove directorsOE
  • 213
    icon of address Suite 5a 1 Castle Street, Hinckley, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 457 - Director → ME
  • 214
    SOSTUDENTS CANADA HOUSE LTD - 2018-05-15
    icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,094 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 541 - Has significant influence or control over the trustees of a trustOE
    IIF 541 - Has significant influence or control as a member of a firmOE
    IIF 541 - Has significant influence or controlOE
  • 215
    icon of address 454a Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Ownership of shares – 75% or moreOE
  • 216
    icon of address Flat 22e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Ownership of shares – 75% or moreOE
  • 217
    icon of address Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 192 - Director → ME
  • 218
    icon of address 27 Stafford Street, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 338 - Director → ME
  • 219
    icon of address 27 Stafford Street, Burton On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 337 - Director → ME
  • 220
    icon of address Wow Workspace Brentham Old Power Station, Western Ave, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    917,101 GBP2024-06-30
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 397 - Director → ME
  • 221
    icon of address 321-323 High Road, Office 7354, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Right to appoint or remove directorsOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 330 - Director → ME
    icon of calendar 2023-03-22 ~ now
    IIF 427 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 529 - Right to appoint or remove directors as a member of a firmOE
    IIF 529 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 529 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 529 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 529 - Ownership of shares – 75% or moreOE
  • 223
    icon of address Corner Oak, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,511 GBP2024-08-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 195 - Director → ME
  • 224
    icon of address Unit 3a Suit 5011 34-35 Hatton Garden, Holborn London, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Right to appoint or remove directorsOE
  • 225
    icon of address 4385, 13626650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2023-09-30
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 226
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 227
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 228
    icon of address Unit 57 F9 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 229
    icon of address 4385, 14361580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 23 Melbourne Avenue, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,251 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 809 Commercial Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 155 - Director → ME
  • 232
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2024-01-02 ~ dissolved
    IIF 433 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,044 GBP2025-02-28
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 56 Fir Tree Road, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 235
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 178 - Director → ME
  • 236
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 237
    icon of address 12 Broadgate Broadgate, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,270 GBP2021-03-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of shares – More than 50% but less than 75%OE
  • 238
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -76,057 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 206 - Director → ME
  • 239
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 327 - LLP Designated Member → ME
  • 240
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,365 GBP2024-08-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 485 - Right to appoint or remove directorsOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Ownership of shares – 75% or moreOE
  • 241
    icon of address 570a North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 469 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    SUPPLY FLOW LTD - 2025-03-07
    icon of address Office 1 Lower Globe Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 543 - Ownership of shares – 75% or moreOE
  • 243
    icon of address Ha5
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 267 - Director → ME
  • 244
    icon of address 42 Westwood Glen, Tilehurst, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,701 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 246
    icon of address 93 Grosvenor Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 4385, 13573703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 8 Wolfsburg Court, Hockwell Ring, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 249
    icon of address Unit 7 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 483 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 10 Evington Valley Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,093 GBP2020-03-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2021-01-16 ~ now
    IIF 450 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 450 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 84
  • 1
    icon of address 394 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,926 GBP2024-02-29
    Officer
    icon of calendar 2018-09-01 ~ 2018-12-01
    IIF 27 - Director → ME
  • 2
    icon of address 27 Stafford Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ 2015-05-13
    IIF 339 - Director → ME
  • 3
    icon of address 89 Fleet Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,836,840 GBP2024-02-29
    Officer
    icon of calendar 2023-12-01 ~ 2024-03-16
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-03-16
    IIF 377 - Ownership of shares – 75% or more OE
    IIF 377 - Ownership of shares – 75% or more OE
  • 4
    icon of address 42 Moorside Road, Heaton Moor, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,234 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2023-02-22
    IIF 168 - Director → ME
  • 5
    icon of address 42 Moorside Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,755 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ 2022-04-21
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2022-04-21
    IIF 449 - Right to appoint or remove directors OE
    IIF 449 - Ownership of voting rights - 75% or more OE
    IIF 449 - Ownership of shares – 75% or more OE
  • 6
    icon of address 41 Ascot Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-15 ~ 2021-01-19
    IIF 89 - Director → ME
  • 7
    icon of address 77 Market Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,742 GBP2017-09-30
    Officer
    icon of calendar 2006-06-14 ~ 2006-11-03
    IIF 262 - Director → ME
  • 8
    icon of address 70 Charlotte Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -150,314 GBP2024-04-30
    Officer
    icon of calendar 2013-04-17 ~ 2013-11-01
    IIF 356 - Director → ME
  • 9
    icon of address 173 Cleveland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -795,595 GBP2023-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-04-19
    IIF 235 - Director → ME
  • 10
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,785 GBP2022-03-31
    Officer
    icon of calendar 2006-09-01 ~ 2007-06-01
    IIF 171 - Director → ME
    icon of calendar 2012-11-23 ~ 2013-09-01
    IIF 170 - Director → ME
    icon of calendar 2005-03-10 ~ 2006-03-23
    IIF 210 - Director → ME
  • 11
    icon of address 33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-10 ~ 2007-06-01
    IIF 221 - Director → ME
  • 12
    LANDSTONE CAPITAL LIMITED - 2008-08-12
    icon of address Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-26 ~ 2007-10-26
    IIF 211 - Director → ME
  • 13
    icon of address Jackson Calvert Chartered Accountants, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ 2013-11-01
    IIF 365 - Director → ME
  • 14
    LANDSTONE JOINT VENTURE LTD - 2008-08-12
    LANDSTONE HOMES (THREE HORSESHOES) LIMITED - 2007-01-22
    icon of address Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-01 ~ 2007-06-01
    IIF 216 - Director → ME
    icon of calendar 2013-01-02 ~ 2013-11-01
    IIF 367 - Director → ME
  • 15
    BHL1 LTD - 2010-02-22
    LANDSTONE HOMES LIMITED - 2008-04-11
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,238 GBP2017-02-28
    Officer
    icon of calendar 2013-11-02 ~ 2016-05-03
    IIF 254 - Director → ME
    icon of calendar 2013-01-02 ~ 2013-11-01
    IIF 362 - Director → ME
    icon of calendar 2006-05-10 ~ 2007-06-01
    IIF 176 - Director → ME
  • 16
    VENTIA ONE LIMITED - 2009-05-28
    icon of address Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-08 ~ 2011-01-17
    IIF 252 - Director → ME
  • 17
    icon of address Flat 10 Equitable House, 88-100 South Street, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,834 GBP2021-09-30
    Officer
    icon of calendar 2020-09-28 ~ 2020-09-28
    IIF 291 - Director → ME
  • 18
    icon of address Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2013-09-01
    IIF 364 - Director → ME
  • 19
    REDCLIFFE EVENT MANAGEMENT LIMITED - 2014-06-16
    LEANKIRK LIMITED - 1993-05-04
    REDCLIFFE HOTELS & CATERING LIMITED - 1992-12-14
    QUAYSHELFCO 361 LIMITED - 1991-06-12
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ 2016-04-19
    IIF 189 - Director → ME
    icon of calendar 2016-01-08 ~ 2016-04-19
    IIF 432 - Secretary → ME
  • 20
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99 GBP2022-03-31
    Officer
    icon of calendar 2016-01-08 ~ 2016-04-15
    IIF 186 - Director → ME
    icon of calendar 2016-01-08 ~ 2016-04-15
    IIF 430 - Secretary → ME
  • 21
    REDCLIFFE CATERING LIMITED - 2014-06-11
    QUAYSHELFCO 138 LIMITED - 1987-03-03
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -558,757 GBP2023-03-31
    Officer
    icon of calendar 2016-01-08 ~ 2016-04-19
    IIF 187 - Director → ME
    icon of calendar 2016-01-08 ~ 2016-04-19
    IIF 431 - Secretary → ME
  • 22
    icon of address 1 - 3 Chapel Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,878 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2023-12-15
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2023-12-15
    IIF 471 - Ownership of shares – 75% or more OE
  • 23
    icon of address 1 Station Road, Woodgreen, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,880 GBP2024-04-30
    Officer
    icon of calendar 2022-05-30 ~ 2024-01-04
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 2024-06-03
    IIF 470 - Ownership of voting rights - 75% or more OE
    IIF 470 - Right to appoint or remove directors OE
    IIF 470 - Ownership of shares – 75% or more OE
  • 24
    icon of address C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    248,523 GBP2024-12-31
    Officer
    icon of calendar 2004-05-28 ~ 2005-04-08
    IIF 250 - Director → ME
  • 25
    EMPEROR FINANCIAL SERVICES LIMITED - 2003-08-20
    icon of address 67 The Qube 14 Scotland Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,226 GBP2024-03-31
    Officer
    icon of calendar 2000-10-31 ~ 2005-07-27
    IIF 253 - Director → ME
  • 26
    BENTLEY GREEN 2 LTD - 2011-01-18
    NOTTING LIMITED - 2010-03-04
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -265,984 GBP2022-03-31
    Officer
    icon of calendar 2008-01-16 ~ 2008-08-05
    IIF 218 - Director → ME
  • 27
    icon of address Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2016-04-19
    IIF 358 - Director → ME
  • 28
    BHL2 LTD - 2010-08-25
    LANDSTONE OVERSEAS LTD - 2008-04-11
    TOLKIEN OVERSEAS LTD - 2006-01-27
    LANDSTONE OVERSEAS LIMITED - 2006-01-04
    icon of address Wilson Field Ltd, The Manor, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-12 ~ 2008-08-05
    IIF 258 - Director → ME
    icon of calendar 2012-01-06 ~ 2016-05-04
    IIF 359 - Director → ME
    icon of calendar 2005-03-15 ~ 2006-05-25
    IIF 208 - Director → ME
  • 29
    THE BUTTS COVENTRY LIMITED - 2020-12-06
    icon of address 65 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-09-07 ~ 2019-09-06
    IIF 475 - Right to appoint or remove directors as a member of a firm OE
    IIF 475 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 475 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 85 Great Portland Street, London, England, Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,012 GBP2023-09-30
    Officer
    icon of calendar 2023-10-15 ~ 2024-05-31
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-10-15 ~ 2024-05-31
    IIF 376 - Ownership of shares – 75% or more OE
  • 31
    icon of address 6 Saxon Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ 2024-08-01
    IIF 392 - Director → ME
  • 32
    icon of address 4385, 16132204 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ 2024-12-12
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ 2024-12-14
    IIF 452 - Right to appoint or remove directors OE
    IIF 452 - Ownership of shares – 75% or more OE
    IIF 452 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address Wilson Field Ltd The Manor House 260 Ecclesall Road, South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ 2016-05-04
    IIF 185 - Director → ME
    icon of calendar 2004-04-13 ~ 2008-05-06
    IIF 251 - Director → ME
    icon of calendar 2010-09-23 ~ 2013-11-01
    IIF 368 - Director → ME
  • 34
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    218,637 GBP2015-03-31
    Officer
    icon of calendar 2012-01-01 ~ 2013-06-01
    IIF 357 - Director → ME
    icon of calendar 2003-01-22 ~ 2006-06-12
    IIF 256 - Director → ME
    icon of calendar 2015-06-01 ~ 2016-05-03
    IIF 236 - Director → ME
    icon of calendar 2003-01-22 ~ 2008-08-05
    IIF 348 - Secretary → ME
  • 35
    icon of address 76 St Leonard's Gardens, Heston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ 2018-03-01
    IIF 297 - Director → ME
  • 36
    icon of address 2-4 Elms Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,128 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-03-18
    IIF 279 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 279 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    FIELDING & BEAUMONT PLC - 2014-10-03
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ 2016-05-03
    IIF 363 - Director → ME
    icon of calendar 2011-10-06 ~ 2011-11-01
    IIF 349 - Director → ME
    icon of calendar 2012-11-01 ~ 2013-11-01
    IIF 366 - Director → ME
    icon of calendar 2014-07-01 ~ 2016-05-02
    IIF 436 - Secretary → ME
  • 38
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    147,378 GBP2024-07-31
    Officer
    icon of calendar 2010-08-03 ~ 2014-02-25
    IIF 114 - Director → ME
    icon of calendar 2010-07-23 ~ 2020-02-07
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-02-07
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 14/2g, Docklands Business Centre 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ 2017-10-04
    IIF 266 - Director → ME
  • 40
    icon of address Suite 5a 1 Castle Street, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-05-09
    IIF 542 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 542 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address 61 Maitland Street, Preston, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-12-18 ~ 2025-03-31
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 2025-03-01
    IIF 510 - Right to appoint or remove directors OE
    IIF 510 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    ZAS CONSULTANTS LTD - 2020-07-29
    icon of address Unit 1 7 South Cross Street, Bury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,001 GBP2024-09-30
    Officer
    icon of calendar 2021-01-28 ~ 2021-01-28
    IIF 303 - Director → ME
    icon of calendar 2022-05-23 ~ 2023-06-30
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-04-14
    IIF 511 - Ownership of shares – 75% or more OE
  • 43
    HB HEATH COURT LIMITED - 2016-02-22
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-05-03
    IIF 237 - Director → ME
  • 44
    HB CAPITAL LIMITED - 2016-03-07
    icon of address Avon House,435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ 2016-05-03
    IIF 259 - Director → ME
  • 45
    icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,635 GBP2024-08-31
    Officer
    icon of calendar 2015-06-12 ~ 2016-05-03
    IIF 260 - Director → ME
  • 46
    icon of address Flat 326c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-25 ~ 2021-04-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-25 ~ 2021-04-25
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 47
    BYWATER REAL ESTATE LIMITED - 2010-02-01
    LANDSTONE INVESTMENTS LIMITED - 2006-01-04
    TOLKIEN INVESTMENTS (U.K.) LTD - 2006-02-03
    LANDSTONE INVESTMENTS LIMITED - 2008-03-10
    icon of address Jackson Calvert, Bennett Corner House 33, Sutton Coldfield, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-10-27 ~ 2007-04-12
    IIF 175 - Director → ME
    icon of calendar 2005-03-15 ~ 2006-02-22
    IIF 219 - Director → ME
  • 48
    icon of address Wallace House, 20 Birmingham Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,587 GBP2022-04-29
    Officer
    icon of calendar 2013-10-18 ~ 2013-11-01
    IIF 360 - Director → ME
  • 49
    icon of address Churchill Business Centre, 4 Church Hill, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,882 GBP2024-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2020-02-13
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2020-02-13
    IIF 473 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 473 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,708 GBP2017-03-31
    Officer
    icon of calendar 2013-11-21 ~ 2015-11-15
    IIF 307 - Director → ME
  • 51
    icon of address 859a High Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ 2014-10-10
    IIF 69 - Director → ME
  • 52
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2007-06-01
    IIF 172 - Director → ME
  • 53
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -252,811 GBP2023-03-31
    Officer
    icon of calendar 2006-05-24 ~ 2007-06-01
    IIF 174 - Director → ME
  • 54
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2007-04-09
    IIF 215 - Director → ME
    icon of calendar 2014-12-15 ~ 2016-04-19
    IIF 177 - Director → ME
  • 55
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2008-05-02
    IIF 173 - Director → ME
    icon of calendar 2005-07-01 ~ 2007-06-01
    IIF 214 - Director → ME
  • 56
    BUILTON GROUP LIMITED - 2005-12-19
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-10 ~ 2007-06-01
    IIF 207 - Director → ME
    icon of calendar 2010-09-23 ~ 2011-03-21
    IIF 255 - Director → ME
  • 57
    LANDSTONE HOMES (PANDEEN) LIMITED - 2006-04-25
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2007-04-09
    IIF 220 - Director → ME
  • 58
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-07 ~ 2007-04-09
    IIF 212 - Director → ME
  • 59
    icon of address Jackson Calvert Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2007-06-01
    IIF 222 - Director → ME
  • 60
    icon of address Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-16 ~ 2008-08-05
    IIF 213 - Director → ME
  • 61
    icon of address 9 Lower Fallow Close, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,987 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2022-09-01
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2022-09-01
    IIF 445 - Right to appoint or remove directors OE
    IIF 445 - Ownership of voting rights - 75% or more OE
    IIF 445 - Ownership of shares – 75% or more OE
  • 62
    icon of address 94 Fanshawe Avenue, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,717 GBP2021-01-31
    Officer
    icon of calendar 2020-02-03 ~ 2020-06-10
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-06-15
    IIF 413 - Has significant influence or control OE
  • 63
    icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,968 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-09-21 ~ 2020-08-28
    IIF 486 - Ownership of shares – 75% or more OE
    IIF 486 - Right to appoint or remove directors OE
    IIF 486 - Ownership of voting rights - 75% or more OE
  • 64
    icon of address 101 0/1, 101 West Graham Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ 2023-11-15
    IIF 426 - Secretary → ME
  • 65
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-02-05 ~ 2019-10-15
    IIF 49 - Director → ME
  • 66
    AURA SOLTANA LIMITED - 2025-04-22
    icon of address Suite 6, 2nd Floor 1 Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,126 GBP2023-06-30
    Officer
    icon of calendar 2021-05-24 ~ 2021-06-30
    IIF 231 - Director → ME
  • 67
    icon of address Suite 6, 2nd Floor 1 Homer Road, Solihull, England
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    300 GBP2023-06-30
    Officer
    icon of calendar 2021-05-24 ~ 2022-05-17
    IIF 232 - Director → ME
  • 68
    NUBNK LTD - 2024-09-27
    icon of address Suite 6, 2nd Floor 1 Homer Road, Solihull, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,101,298 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2020-10-27 ~ 2023-11-14
    IIF 233 - Director → ME
  • 69
    PARJATAN TRAVEL GROUP LIMITED - 2008-04-09
    TRAVELEX SERVICES LIMITED - 2004-11-17
    EMPEROR TRAVEL SERVICES LIMITED - 2004-10-11
    icon of address 491 Coventry Road, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2005-11-18
    IIF 257 - Director → ME
  • 70
    icon of address 10-16 Acre House, 1st & 2nd Floor Acre Lane, Brixton, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    119,208 GBP2016-03-31
    Officer
    icon of calendar 2012-12-07 ~ 2015-10-15
    IIF 306 - Director → ME
  • 71
    icon of address 167-169 Great Portland Street, 5th Floor Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,809 GBP2024-09-30
    Officer
    icon of calendar 2023-12-01 ~ 2024-03-14
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-03-14
    IIF 374 - Ownership of shares – 75% or more OE
  • 72
    icon of address 60-62 Alexander Way, Saltley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    167,061 GBP2024-04-30
    Officer
    icon of calendar 2005-01-17 ~ 2008-01-31
    IIF 249 - Director → ME
    icon of calendar 2005-01-17 ~ 2008-01-31
    IIF 347 - Secretary → ME
  • 73
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-29 ~ 2024-12-11
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ 2025-01-30
    IIF 478 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 478 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 478 - Right to appoint or remove directors OE
  • 74
    icon of address Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    16,203,650 GBP2019-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2016-02-29
    IIF 181 - Director → ME
  • 75
    icon of address Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,009,131 GBP2019-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2016-02-29
    IIF 182 - Director → ME
  • 76
    SIGNATURE PRIVATE FINANCE PLC - 2013-09-23
    icon of address Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    46,413 GBP2019-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2016-02-29
    IIF 180 - Director → ME
  • 77
    icon of address 2 Pickering Street, Brierfield, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,155 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ 2024-01-01
    IIF 301 - Director → ME
  • 78
    BENTLEY GREEN 1 LTD. - 2011-02-08
    BHL3 LTD - 2010-02-22
    LANDSTONE PORTFOLIO LIMITED - 2008-04-11
    TOLKIEN PORTFOLIO LTD - 2006-01-27
    LANDSTONE PORTFOLIO LIMITED - 2006-01-04
    icon of address 33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-15 ~ 2008-08-05
    IIF 217 - Director → ME
  • 79
    icon of address Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    99,962 GBP2019-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2016-02-29
    IIF 179 - Director → ME
  • 80
    SATNAHM LIMITED - 2013-06-20
    SIGNATURE PRIVATE FINANCE LIMITED - 2012-06-07
    SIGNATURES PRIVATE FINANCE LTD - 2008-08-08
    BUILTON OVERSEAS LIMITED - 2006-09-06
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-10 ~ 2007-06-01
    IIF 209 - Director → ME
  • 81
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -629,290 GBP2023-03-31
    Officer
    icon of calendar 2015-06-10 ~ 2016-04-15
    IIF 261 - Director → ME
  • 82
    icon of address 1st Floor Mill 1 Hickwell Mills, Hick Lane, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,409 GBP2024-12-31
    Officer
    icon of calendar 2018-02-14 ~ 2018-06-15
    IIF 294 - Director → ME
  • 83
    Company number 03890573
    Non-active corporate
    Officer
    icon of calendar 1999-12-20 ~ 2005-02-16
    IIF 230 - Director → ME
  • 84
    Company number 05387552
    Non-active corporate
    Officer
    icon of calendar 2005-03-10 ~ 2007-06-27
    IIF 223 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 october 2025 and licensed under the Open Government Licence v3.0.