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

Ahmad, Bilal

    Related profiles found in government register
  • 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 1
  • 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 2
  • Ahmad, Bilal
    Pakistani company director born in May 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 3
  • 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 4
    • icon of address House No 87, Gulbahar No 1 Street No 7, Peshawar, 25000, Pakistan

      IIF 5
  • Ahmad, Bilal
    Pakistani director born in October 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 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
    • icon of address 00, Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • Ahmed, Bilal
    Pakistani business executive born in October 1979

    Resident in Pakistan

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

      IIF 21
  • 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 22
  • Ahmed, Bilal
    Pakistani director born in May 1990

    Resident in Pakistan

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

      IIF 23
  • Ahmed, Bilal
    Pakistani company director born in July 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 24
  • 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 25
  • Ahmed, Bilal
    Pakistani company director born in July 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 26
  • 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 27
  • 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 28
  • Ahmed, Bilal
    Pakistani company director born in May 1994

    Resident in Pakistan

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

      IIF 29
  • 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 30
  • Ahmed, Bilal
    Pakistani director born in July 1995

    Resident in Pakistan

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

      IIF 31
  • 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 32
  • Ahmed, Bilal
    Pakistani director born in July 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 33
  • 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 34
  • 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 35
  • 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 36
  • Ahmed, Bilal
    Pakistani director born in October 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 37
  • 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 38
  • 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 39
  • 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 40
  • Ahmad, Bilal
    Pakistani director born in July 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 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • Hamad, Bilal
    Pakistani director born in October 1990

    Resident in Pakistan

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

      IIF 47
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 48
  • 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 49
  • 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 50
  • Ahmed, Bilal
    Pakistani director born in May 2000

    Resident in Pakistan

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

      IIF 51
  • Ahmed, Bilal
    Pakistani software developer born in March 2001

    Resident in Pakistan

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

      IIF 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
  • 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 58 IIF 59
  • Ahmed Bilal
    Pakistani born in December 1988

    Resident in Pakistan

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

      IIF 60
  • Ahmed Bilal
    Pakistani born in July 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 61
  • 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 62
  • Ahmad, Bilal
    Pakistani business born in May 1989

    Resident in England

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

      IIF 63
  • Ahmed, Bilal
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Pershore St, Birmingham, B5 4RW, United Kingdom

      IIF 64
  • 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 65
  • 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 66
  • 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 67
  • Ahmad, Bilal
    Pakistani business person born in July 1995

    Resident in England

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

      IIF 68
  • 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 69
  • Ahmed, Bilal
    Pakistani company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Manchester Road, Swindon, SN1 2AB, England

      IIF 70
  • Ahmed, Bilal
    Pakistani director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, New Chapel Street, Blackburn, BB2 4DT, England

      IIF 71
  • Ahmed, Bilal
    Pakistani sales person born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Broad Street, Swindon, SN1 2DT, England

      IIF 72
  • 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 73
    • icon of address 167, Northfield Avenue, London, W13 9QT, England

      IIF 74 IIF 75
    • icon of address 167a Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 76
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 77
  • Ahmad Bilal
    Pakistani born in March 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 78
  • Mr Ahmad Bilal
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 79
  • 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 80
  • 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 81
  • 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 82
  • Ahmed, Bilal
    Pakistani company director born in December 1989

    Resident in Italy

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

      IIF 83
  • Ahmed, Bilal
    Pakistani security guard born in May 1990

    Resident in England

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

      IIF 84
  • 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 85
  • 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 86
  • 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 87
  • Ahmed, Bilal
    Pakistani entrepreneur born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 545 Norwood Road, West Norwood, London, SE27 9DL, England

      IIF 88
  • Ahmed, Bilal
    Pakistani sales director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Broad Street, Swindon, SN1 2DX, England

      IIF 89
  • Ahmed, Bilal
    Pakistani company director born in March 1994

    Resident in England

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

      IIF 90
  • 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 91
  • Ahmed, Bilal
    Pakistani laboratory technician born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Long Copse Chase, Chineham, Basingstoke, RG24 8WL, England

      IIF 92
  • 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 93
  • 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 94
    • icon of address 49, Lord Avenue, Ilford, IG5 0HN, United Kingdom

      IIF 95
    • icon of address 449, High Street North, London, E12 6TJ, England

      IIF 96
  • 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 97
  • Bilal, Ahmad
    Pakistani entrepreneur born in March 1995

    Resident in Pakistan

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

      IIF 98
  • 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 99
  • 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 100
  • 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 101
  • 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 102
  • 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 103
  • 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 104
  • 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 105
  • 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 106
  • 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 107 IIF 108
  • Bilal, Ahmed
    Pakistani commercial director born in December 1988

    Resident in Pakistan

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

      IIF 109
  • 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 110
  • Bilal, Ahmed
    Pakistani director born in July 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 111
  • Bilal Ahmad
    Pakistani born in May 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 112
  • 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 113
  • 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 114
  • 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 115
  • 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 116
    • icon of address 2, Vauxhall Road, Stourbridge, West Midlands, DY8 1EX, United Kingdom

      IIF 117
  • 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 118
  • Bilal, Ahmad
    Pakistani director born in March 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 119
  • Bilal Ahmad
    Pakistani born in October 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 120
  • 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 121
  • 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 122
  • 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 123
  • 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 124
  • 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 125
  • 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 126
  • 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 127
  • 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 128
  • Bilal Ahmed
    Pakistani born in July 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 129
  • 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 130
  • Bilal Ahmed
    Pakistani born in October 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 131
  • 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 132
    • icon of address House No 87, Gulbahar No 1 Street No 7, Peshawar, 25000, Pakistan

      IIF 133
  • 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 134
  • 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 135
  • 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 136
  • 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 137
    • icon of address 00, Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 138
  • 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 139
  • Mr Bilal Ahmed
    Pakistani born in October 1979

    Resident in Pakistan

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

      IIF 140
  • 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 141
  • Mr Bilal Ahmed
    Pakistani born in May 1990

    Resident in Pakistan

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

      IIF 142
  • Mr Bilal Ahmed
    Pakistani born in July 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 143
  • 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 144
  • Mr Bilal Ahmed
    Pakistani born in July 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 145
  • 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 146
  • 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 147
  • Mr Bilal Ahmed
    Pakistani born in May 1994

    Resident in Pakistan

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

      IIF 148
  • 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 149
  • Mr Bilal Ahmed
    Pakistani born in July 1995

    Resident in Pakistan

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

      IIF 150
  • 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 151
  • 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 152
  • 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 153
  • 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 154
  • Mr Bilal Hamad
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 155
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 156
  • 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 157
  • 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 158
  • 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 159
  • 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 160
  • 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 161
  • 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 162
  • 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 163 IIF 164
  • 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 165
  • 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 166
  • 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 167
  • 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 168
  • 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 169
  • 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 170
  • 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 171
  • 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 172
  • 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 173
  • 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 174
  • Ahmad, Bilal
    British director born in October 1991

    Resident in England

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

      IIF 175
  • Ahmad, Bilal
    Pakistani businessman born in July 1992

    Resident in United Kingdom

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

      IIF 176
  • Ahmad, Bilal
    Pakistani director born in July 1992

    Resident in United Kingdom

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

      IIF 177
  • Ahmad, Bilal
    British architectural assistant born in July 1995

    Resident in England

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

      IIF 178
  • Ahmad, Bilal
    British company director born in July 1995

    Resident in England

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

      IIF 179
  • Ahmad, Bilal
    British director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA, United Kingdom

      IIF 180
  • Ahmad, Bilal
    British self employed born in July 1995

    Resident in England

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

      IIF 181
  • 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 189
  • 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 190
    • icon of address Avon House 435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, Uk

      IIF 191 IIF 192 IIF 193
    • icon of address 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 195
    • icon of address Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 196 IIF 197
  • 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 241
  • 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 242 IIF 243
    • icon of address Suite 6, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 244
  • 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 245
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 246 IIF 247
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 248
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 249 IIF 250 IIF 251
    • icon of address Corner Oak 1, Homer Road, Suite 5, Solihull, B91 3QG, United Kingdom

      IIF 252 IIF 253
    • icon of address Corner Oak, Suite 5, 1 Homer Road, Solihull, B91 3QG, England

      IIF 254
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 255 IIF 256 IIF 257
    • icon of address Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 259 IIF 260 IIF 261
    • icon of address 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 264
    • icon of address Bennett Corner House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 265
  • 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 266 IIF 267
  • 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 268
  • 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 269 IIF 270 IIF 271
  • 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 272
  • 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 273
  • 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 274
  • 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 275
  • 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 276
  • 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 277
  • Ahmed, Bilal
    British business person born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 116, The Light Bulb, 1 Filament Walk, Wandsworth, SW18 4GQ, England

      IIF 278
  • Ahmed, Bilal
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 279
  • Ahmed, Bilal
    British manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 116, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 280
  • Ahmed, Bilal
    British managing director born in March 1986

    Resident in England

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

      IIF 281
    • icon of address Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 282
  • Ahmed, Bilal
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Unit 2, St. Saviours Road, Leicester, LE5 4HJ

      IIF 283
  • Ahmed, Bilal
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 308, St. Saviours Road, Leicester, LE5 4HJ, United Kingdom

      IIF 284
  • Ahmed, Bilal
    British online retailer born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ikon Apparel, Unit 2 308 St Saviours Road, Leicester, LE5 4HJ, United Kingdom

      IIF 285
  • Ahmed, Bilal
    Pakistani director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Southampton Street, Reading, Berkshire, RG1 2QU, England

      IIF 286
    • icon of address 57, Broad Street, Swindon, SN1 2DU, United Kingdom

      IIF 287
  • Ahmed, Bilal
    British director born in December 1989

    Resident in England

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

      IIF 288
  • 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 289
  • Mr Ahmed Bilal
    Pakistani born in July 1995

    Resident in England

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

      IIF 290
  • 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 291
  • Mr Bilal Ahmad
    Pakistani born in July 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 292
  • Mr Bilal Ahmed
    Pakistani born in March 2001

    Resident in Pakistan

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

      IIF 293
  • 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 294
  • Mr. Bilal Ahmed
    Pakistani born in May 2000

    Resident in Pakistan

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

      IIF 295
  • 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 296
  • 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 297
  • 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 298
  • 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 299
  • 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 300
    • icon of address Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 301
  • 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 302
    • icon of address 20, Cleveland Street, Camden, London, W1T 4JA, United Kingdom

      IIF 303
  • 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 304
  • Ahmed, Bilal
    Pakistani businessman born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archies 1 & 2, The Ham, Brentford, TW8 8EX, England

      IIF 305
    • icon of address 2, Bright Street, Wednesbury, WS10 9HX, England

      IIF 306
  • Ahmed, Bilal
    Pakistani company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Montague Road, Southall, Middlesex, UB2 5PD, England

      IIF 307
  • Ahmed, Bilal
    Pakistani director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 327b, Vicarage Farm Road, Hounslow, TW5 0DR, England

      IIF 308
    • icon of address 521 , Crown House, North Circular Road, London, NW10 7PN, England

      IIF 309
    • icon of address 58a, Angel Hill, Sutton, SM1 3EW, England

      IIF 310
  • Ahmed, Bilal
    Pakistani entrepreneur born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Bedford Avenue, Aberdeen, AB24 3YR, Scotland

      IIF 311
    • icon of address 57, Wellington Street, 1st Floor, Aberdeen, AB11 5BX, Scotland

      IIF 312
  • 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 313
  • 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 314
  • 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 315
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 316
    • icon of address 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 317
  • 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 318
  • 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 319
  • 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 320
  • Ahmed, Bilal
    Pakistani businessman born in March 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 321
  • 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 322
  • 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 323
  • 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 324
  • 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 325
  • 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 326 IIF 327 IIF 328
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 329
  • 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 330
  • 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 331 IIF 332
  • 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 333
  • Ahmed, Bilal
    born in December 1997

    Resident in England

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

      IIF 334
  • 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 335
  • 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 336
  • 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 337
  • 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 338
    • icon of address 27, Stafford Street, Burton-on-trent, DE14 2QU, United Kingdom

      IIF 339
  • 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 340
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 341 IIF 342
    • icon of address 8 Swayfield Road, Manchester, M13 0NQ, England

      IIF 343
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 344
  • 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 345
  • Ahmad, Bilal
    British director born in October 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 346
  • 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 347
  • Ahmed, Bilal
    British director

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

      IIF 348
  • Ahmed, Bilal
    British investor

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

      IIF 349
  • Ahmed, Bilal
    British company director born in March 1980

    Resident in United Kingdom

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

      IIF 350
  • Ahmed, Bilal
    British consulting born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 658, Davidson Road, Croydon, CR0 6DJ, United Kingdom

      IIF 351
  • Ahmed, Bilal
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pro Look, St. Andrews Mill, Bradford, BD7 2EA, England

      IIF 352
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 353
  • Ahmed, Bilal
    British it consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8AL, United Kingdom

      IIF 354
  • Ahmed, Bilal
    British managing partner born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 658, Davidson Road, Croydon, CR0 6DJ, England

      IIF 355
  • 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 356
  • 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 357
  • 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 358
  • Ahmed, Bilal
    British managing director born in March 1986

    Resident in United Kingdom

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

      IIF 359
  • Ahmed, Bilal
    British company director born in July 1986

    Resident in United Kingdom

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

      IIF 360
  • 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 366 IIF 367
  • 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 368
  • Ahmed, Bilal
    British director born in July 1995

    Resident in United Kingdom

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

      IIF 369
  • 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 370
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 371
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 372 IIF 373 IIF 374
    • icon of address Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 375
  • 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 376
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 377 IIF 378
    • icon of address 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 379
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 380
    • icon of address Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 381
  • 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 382
    • icon of address Bennett House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 383
  • 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 384
  • Mr Bilal Ahmed
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Pershore St, Birmingham, B5 4RW, United Kingdom

      IIF 385
  • Ahmad, Bilal
    Pakistani business born in March 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office No 601, Business Bay, Burj Khalifa, Dubai, 0000, United Arab Emirates

      IIF 386
  • Ahmad, Bilal, Dr
    British director born in July 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 387
  • 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 388
  • 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 389
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 390 IIF 391
  • 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 392
  • 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 393
  • Ahmed, Bilal
    British self employed born in December 1989

    Resident in United Kingdom

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

      IIF 394
  • Ahmed, Bilal
    Indian student born in July 1990

    Resident in United Kingdom

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

      IIF 395
  • Ahmed, Bilal
    British consultant born in July 1991

    Resident in United Kingdom

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

      IIF 396
  • Ahmed, Bilal
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 397
  • 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 398
  • Mr Bilal Ahmad
    Pakistani born in May 1989

    Resident in England

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

      IIF 399
  • 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 400
  • Mr Bilal Ahmed
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, New Chapel Street, Blackburn, BB2 4DT, England

      IIF 401
    • icon of address 112, Broad Street, Swindon, SN1 2DT, England

      IIF 402
    • icon of address 23a, Manchester Road, Swindon, SN1 2AB, England

      IIF 403
  • 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 404
    • icon of address 167, Northfield Avenue, London, W13 9QT, England

      IIF 405
    • icon of address 167a Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 406
    • icon of address 85 Great Portland Street, London, England, Great Portland Street, London, W1W 7LT, England

      IIF 407
    • icon of address 89, Fleet Street, London, EC4Y 1DH, England

      IIF 408
  • 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 409 IIF 410
  • Ahmad, Bilal
    British accountancy born in August 2003

    Resident in United Kingdom

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

      IIF 411
  • 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 412
  • 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 413
  • Ahmed, Bilal
    born in March 2004

    Resident in England

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

      IIF 414
  • Ahmed, Bilal Haji

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

      IIF 415
  • Ahmed, Bilal, Dr
    British dentist born in March 1996

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal, Dr
    British director born in March 1996

    Resident in England

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

      IIF 418
  • Bilal Ahmed
    Pakistani born in December 1989

    Resident in Italy

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

      IIF 419
  • Mr Bilal Ahmad
    Pakistani born in July 1995

    Resident in England

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

      IIF 420
  • Mr Bilal Ahmed
    Pakistani born in May 1990

    Resident in England

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

      IIF 421
  • 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 422
    • icon of address 40, Ventnor Road, Middlesbrough, TS5 6DU, England

      IIF 423
  • Mr Bilal Ahmed
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-16, Bedford Avenue, Aberdeen, AB24 3YR, Scotland

      IIF 424
    • icon of address 545 Norwood Road, West Norwood, London, SE27 9DL, England

      IIF 425
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 426
    • icon of address 58a, Angel Hill, Sutton, SM1 3EW, England

      IIF 427
  • Mr Bilal Ahmed
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Broad Street, Swindon, SN1 2DX, England

      IIF 428
  • Mr Bilal Ahmed
    Pakistani born in March 1994

    Resident in England

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

      IIF 429
  • 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 430
  • Mr Bilal Ahmed
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Long Copse Chase, Chineham, Basingstoke, RG24 8WL, England

      IIF 431
  • 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 432
    • icon of address 49, Lord Avenue, Ilford, IG5 0HN, England

      IIF 433
    • icon of address 449, High Street North, London, E12 6TJ, England

      IIF 434
  • 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 435
  • Ahmad, Bilal

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

      IIF 436
    • icon of address Office No 601, Business Bay, Burj Khalifa, Dubai, 0000, United Arab Emirates

      IIF 437
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 438
    • icon of address 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 439
  • Ahmed Malik, Bilal
    British sales director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Andrews Mill, Legrams Lane, Bradford, BD7 2EA, England

      IIF 440
  • Ahmed, Bilal Haji
    British company director born in July 1991

    Resident in England

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

      IIF 441
    • icon of address Flat 21, The Manor, Regents Drive, Woodford Green, Essex, IG8 8RT, United Kingdom

      IIF 442
  • Ahmed, Bilal Haji
    British director born in July 1991

    Resident in England

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

      IIF 443
  • 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 444 IIF 445
  • 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 446
  • 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 447
  • 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 448
  • 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 449
  • 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 450
  • Ahmed, Bilal

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

      IIF 451
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 452 IIF 453 IIF 454
    • icon of address 173, Cleveland Street, London, W1T 6QR, England

      IIF 455 IIF 456 IIF 457
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 458 IIF 459
    • icon of address Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 460
    • icon of address 210, Park Street, Luton, LU1 3HB, United Kingdom

      IIF 461
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 462
    • icon of address Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 463
  • Ahmed, Bilal
    Pakistani light vehicle driver born in March 2000

    Resident in United Arab Emirates

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

      IIF 464
  • 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 465
    • icon of address 2, Vauxhall Road, Stourbridge, West Midlands, DY8 1EX, United Kingdom

      IIF 466
  • 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 467
  • 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 468
  • 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 469
    • icon of address 303, Beaconsfield Street, Newcastle Upon Tyne, Tyne And Wear, NE4 5JS

      IIF 470
  • 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 471
  • 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 472
  • Ahmad, Bilal
    Australian lawyer born in July 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • 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 475
  • Malik, Bilal Ahmed
    British retail born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 476
  • 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 477
  • 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 478
  • 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 479
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 480
    • icon of address Avon House,435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 481
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 482 IIF 483 IIF 484
    • icon of address Corner Oak 1, Homer Road, Suite 5, Solihull, B91 3QG, United Kingdom

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

      IIF 486
    • icon of address Corner Oak, Suite 5, 1 Homer Road, Solihull, B91 3QG, England

      IIF 487
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 488
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 489
    • icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 490 IIF 491 IIF 492
  • Mr Bilal Ahmed
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 658, Davidson Road, Croydon, CR0 6DJ, England

      IIF 494
  • 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 495
    • icon of address Flat Fist Floor, 26 Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 496
  • Mr Bilal Ahmed
    British born in March 1986

    Resident in England

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

      IIF 497
    • icon of address Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 498 IIF 499
    • icon of address Unit 116, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 500
  • Mr Bilal Ahmed
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Unit 2, St. Saviours Road, Leicester, LE5 4HJ

      IIF 501
    • icon of address Unit 5, Second Floor, Evita House, Sussex Street, Leicester, LE5 3BF, England

      IIF 502
  • Mr Bilal Ahmed
    Pakistani born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Broad Street, Swindon, SN1 2DT, England

      IIF 503
  • 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 504
  • 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 505 IIF 506
    • icon of address 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 507
  • 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 508
  • Dr Bilal Ahmad
    British born in July 1962

    Resident in England

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

      IIF 509
  • Dr Bilal Ahmed
    British born in March 1996

    Resident in England

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

      IIF 510
    • icon of address 49, White Moss Avenue, Manchester, M21 0XS, England

      IIF 511 IIF 512
  • 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 513
    • icon of address 8 Swayfield Road, Manchester, M13 0NQ, England

      IIF 514
  • Mr Bilal Ahmad
    Pakistani born in July 1992

    Resident in United Kingdom

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

      IIF 515
    • icon of address 34, Frensham Close, Southall, UB1 2YF, England

      IIF 516
  • Mr Bilal Ahmad
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA, United Kingdom

      IIF 517
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 518 IIF 519 IIF 520
  • 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 521
    • icon of address Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 522
  • Mr Bilal Ahmed
    Pakistani born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Bedford Avenue, Aberdeen, AB24 3YR, Scotland

      IIF 523
    • icon of address Archies 1 & 2, The Ham, Brentford, TW8 8EX, England

      IIF 524
    • icon of address 327b, Vicarage Farm Road, Hounslow, TW5 0DR, England

      IIF 525
    • icon of address 2, Bright Street, Wednesbury, WS10 9HX, England

      IIF 526
  • 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 527
  • 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 528
  • 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 529
  • Mr Bilal Ahmed
    Pakistani born in March 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 530
  • 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 531
  • 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 532
  • Saleem, Bilal

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

      IIF 533
  • 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 534
  • 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 535
  • 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 536 IIF 537
    • icon of address Suite 5a, 1 Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 538 IIF 539
    • icon of address Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 540
    • icon of address 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 541
  • 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 542
    • icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 543
  • 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 544
  • 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 545
  • 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 546
  • 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 547
  • 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 548
  • Bilal Ahmed
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 551 IIF 552 IIF 553
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 554
  • Mr Bilal Ahmed
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Learn Skills Limited, St. Andrews Mill, Bradford, BD7 2EA, England

      IIF 555
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 556
  • 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 557
    • icon of address 34, Mannin Road, Chadwell Heath, Romford, RM6 4PT, United Kingdom

      IIF 558 IIF 559
  • Mr Bilal Ahmed
    British born in July 1986

    Resident in United Kingdom

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

      IIF 560
  • Mr Bilal Ahmed
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bilal Ahmed
    British born in July 1995

    Resident in United Kingdom

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

      IIF 567
  • 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 568
  • Mr Ahmad Bilal
    British born in October 1978

    Resident in United Arab Emirates

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

      IIF 569
  • 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 570
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, England

      IIF 571
  • 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 572
  • 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 573
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 574
    • icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 575
  • Mr Bilal Ahmed
    British born in July 1991

    Resident in United Kingdom

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

      IIF 576
  • Mr Bilal Ahmed Malik
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews, Legrams Lane, Bradford, West Yorkshire, BD7 2EA

      IIF 577
  • Bilal, Ahmad
    British director born in October 1978

    Resident in United Arab Emirates

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

      IIF 578
  • 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 579
  • 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 580
  • 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 581
  • Mr Bilal Haji Ahmed
    British born in July 1991

    Resident in England

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

      IIF 582 IIF 583
    • icon of address 198, Crow Lane, Romford, RM7 0ES, England

      IIF 584
  • 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 585
  • 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 586 IIF 587
  • Mr Bilal Ahmad
    British born in August 2003

    Resident in United Kingdom

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

      IIF 588
  • 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 589
  • Mr Bilal Ahmed
    Pakistani born in March 2000

    Resident in United Arab Emirates

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

      IIF 590
  • 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 591
  • 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 592
  • 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 593
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 594 IIF 595
  • Bilal Ahmad
    Australian born in July 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • 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 598
child relation
Offspring entities and appointments
Active 270
  • 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 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - 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 175 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - 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 358 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 559 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 559 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 411 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 588 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 588 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2 Bright Street, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,109 GBP2023-07-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 526 - Ownership of shares – 75% or moreOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Right to appoint or remove directorsOE
  • 7
    icon of address 33 Montague Road, 4, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-07 ~ dissolved
    IIF 307 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 278 Old Walsall Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ARDOR PASSION LTD - 2022-11-16
    icon of address 327b Vicarage Farm Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Ikon Apparel, Unit 2 308 St Saviours Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 285 - Director → ME
  • 12
    icon of address 2 Vauxhall Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 466 - Ownership of shares – 75% or moreOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 10 Saville Road, Global Business Park, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 386 - Director → ME
    icon of calendar 2013-03-06 ~ dissolved
    IIF 437 - Secretary → ME
  • 14
    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 328 - Director → ME
    icon of calendar 2024-07-08 ~ now
    IIF 436 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 552 - Ownership of shares – 75% or moreOE
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Right to appoint or remove directorsOE
  • 15
    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 329 - Director → ME
    icon of calendar 2023-10-03 ~ now
    IIF 438 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 554 - Ownership of shares – 75% or moreOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Right to appoint or remove directorsOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 557 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1 Stoke Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-22 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2022-05-22 ~ dissolved
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 508 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Fromows Corner, 2 Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 300 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 460 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 521 - Has significant influence or controlOE
  • 19
    icon of address 77 Holden Close, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Sbc House, Restmor Way, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 593 - Has significant influence or controlOE
  • 21
    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 164 - Director → ME
  • 22
    icon of address Atlantic Business Centre Heath Hill Green Ltd, Atlantic Street, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,806 GBP2022-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 8 Cunningham Court, Blackburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    37,124 GBP2024-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 28 Broomfield Place, Stotfold, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 41 Ascot Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 190 Forest Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 276 - Director → ME
  • 27
    icon of address 167 Ground Floor Northfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Ownership of shares – 75% or moreOE
  • 28
    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 202 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 484 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 484 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 484 - Right to appoint or remove directorsOE
  • 29
    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 65 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 30
    icon of address 263 Preston Rd, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
  • 32
    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 387 - Director → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 109-111 Fulham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ 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
  • 34
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 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
  • 35
    icon of address 97 Greengate Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 21a Pendere Road Hounslow, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    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
  • 37
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 38
    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 288 - Director → ME
  • 39
    icon of address 4385, 14466853 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 82 Coventry Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 6 Butler Close, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 42
    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 94 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 20 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 467 - Director → ME
  • 44
    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 365 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 549 - Ownership of shares – 75% or moreOE
  • 45
    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 332 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 483 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 483 - Right to surplus assets - More than 25% but not more than 50%OE
  • 46
    icon of address 24238, Sc786568 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 464 - Director → ME
    icon of calendar 2022-12-28 ~ dissolved
    IIF 459 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Ownership of shares – 75% or moreOE
  • 48
    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 535 - Director → ME
  • 49
    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 537 - Director → ME
  • 50
    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 536 - Director → ME
  • 51
    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 256 - Director → ME
  • 52
    icon of address 23 Melbourne Avenue, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 444 - Director → ME
  • 53
    icon of address 4385, 14124703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or moreOE
  • 54
    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 367 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 561 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 561 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    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 107 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 210 Park Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 395 - Director → ME
    icon of calendar 2017-05-16 ~ dissolved
    IIF 461 - Secretary → ME
  • 57
    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 375 - Director → ME
  • 58
    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 195 - Director → ME
  • 59
    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 196 - Director → ME
  • 60
    icon of address 20 Cleveland Street, Camden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 303 - Director → ME
  • 61
    icon of address 198 Crow Lane, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,735 GBP2024-09-30
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 584 - Ownership of shares – 75% or moreOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Right to appoint or remove directorsOE
  • 62
    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 200 - Director → ME
  • 63
    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 435 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 548 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    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 252 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 485 - Ownership of shares – 75% or moreOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Right to appoint or remove directorsOE
  • 65
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 569 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 569 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 569 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Right to appoint or remove directors as a member of a firmOE
  • 66
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 560 - Ownership of shares – 75% or moreOE
  • 67
    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 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 4385, 14007986 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 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
  • 69
    icon of address 658 Davidson Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 494 - Ownership of shares – 75% or moreOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Right to appoint or remove directorsOE
  • 70
    icon of address 355a Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 71
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    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 209 - Director → ME
  • 73
    icon of address 187809 Green Lane West, Garstang, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 74
    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 364 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 550 - Ownership of shares – 75% or moreOE
  • 75
    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 96 - Director → ME
    Person with significant control
    icon of calendar 2020-06-28 ~ now
    IIF 434 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 4385, 16132204 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ dissolved
    IIF 160 - Director → ME
  • 77
    icon of address 231 Mortlake Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 78
    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 344 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Ownership of shares – 75% or moreOE
  • 79
    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 342 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 4385, 15192418 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 25 Henderson Avenue, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 545 - Ownership of shares – 75% or moreOE
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address St Andrews, Legrams Lane, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    557 GBP2025-03-31
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 577 - Has significant influence or controlOE
  • 83
    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 317 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 507 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 171 Bradwell Common Boulevard, Bradwell Common, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 354 - Director → ME
  • 85
    icon of address 2 Gordon Street, Wavertree, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ dissolved
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 658 Davidson Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 351 - Director → ME
  • 87
    icon of address 19 Ashurst Drive, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 394 - Director → ME
  • 88
    icon of address 4385, 15686163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Heath Hill Green Ltd Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 499 - Ownership of shares – 75% or moreOE
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
  • 90
    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 301 - Director → ME
    icon of calendar 2019-10-29 ~ dissolved
    IIF 463 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 522 - Has significant influence or controlOE
  • 91
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 189 Hampton Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 277 - Director → ME
  • 93
    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 165 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 471 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 471 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    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 52 - Director → ME
  • 95
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 290 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 556 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 556 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 556 - Right to appoint or remove directorsOE
  • 97
    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 356 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Ownership of shares – 75% or moreOE
  • 98
    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 274 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    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
  • 99
    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 540 - Director → ME
    icon of calendar 2023-09-06 ~ now
    IIF 533 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 579 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 26 Kilburn Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    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
  • 101
    icon of address 48 New Chapel Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 102
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 104
    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 322 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 47 Maple Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 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
  • 106
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,388 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 596 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 596 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,851 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 597 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 597 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    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 127 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 469 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Global Vpn, 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 429 - Ownership of shares – 75% or moreOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Right to appoint or remove directorsOE
  • 110
    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 316 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 506 - Ownership of shares – 75% or moreOE
  • 111
    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 539 - Director → ME
  • 112
    icon of address 14-16 Bedford Avenue, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-05-26 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2019-05-26 ~ dissolved
    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
  • 113
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ 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
  • 114
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -89,512 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of shares – 75% or moreOE
  • 115
    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 480 - Right to appoint or remove directorsOE
    IIF 480 - Ownership of shares – 75% or moreOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Has significant influence or controlOE
  • 116
    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 481 - Ownership of shares – 75% or moreOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Right to appoint or remove directorsOE
  • 117
    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 389 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Ownership of shares – 75% or moreOE
  • 118
    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 204 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 119
    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 236 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 493 - Ownership of shares – 75% or moreOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Right to appoint or remove directorsOE
  • 120
    icon of address Atlantic Business Centre Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,968 GBP2024-06-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 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
  • 121
    icon of address 351 Cole Hall Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 122
    icon of address Unit 116, The Light Bulb, 1 Filament Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,074 GBP2024-02-28
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 123
    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 207 - Director → ME
  • 124
    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 363 - Director → ME
    icon of calendar 2023-03-22 ~ now
    IIF 454 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 564 - Right to appoint or remove directors as a member of a firmOE
    IIF 564 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 564 - Right to appoint or remove directorsOE
    IIF 564 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 564 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 564 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 564 - Ownership of shares – 75% or moreOE
  • 125
    BYWATER REAL ESTATE LIMITED - 2010-02-01
    LANDSTONE INVESTMENTS LIMITED - 2008-03-10
    TOLKIEN INVESTMENTS (U.K.) LTD - 2006-02-03
    LANDSTONE INVESTMENTS LIMITED - 2006-01-04
    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 383 - Director → ME
  • 126
    icon of address 167a Ground Floor Northfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 127
    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 126 - Director → ME
  • 128
    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 54 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 129
    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 447 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 592 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-29 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 131
    icon of address 2 Fromows Corner, Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 392 - Director → ME
  • 132
    icon of address Heath Hill Green Ltd Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 498 - Ownership of shares – More than 50% but less than 75%OE
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of voting rights - More than 50% but less than 75%OE
  • 133
    icon of address 4385, 15367155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 134
    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 347 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 595 - Right to appoint or remove membersOE
    IIF 595 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 135
    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 449 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 594 - Right to appoint or remove directorsOE
  • 136
    JK CONSULTANCY & SECURITY MANAGEMENT LTD - 2022-07-13
    JK STAFFING & SECURITY MANAGEMENT LTD - 2022-12-09
    JK CONSULTANCY & MANAGEMENT LTD - 2021-08-23
    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 93 - Director → ME
  • 137
    icon of address 4385, 14041416 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 138
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 139
    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 235 - Director → ME
  • 140
    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 384 - Director → ME
  • 141
    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 544 - Director → ME
  • 142
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Learn Skills Limited, St. Andrews Mill, Bradford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    151 GBP2016-11-30
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 555 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 144
    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 159 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 477 - Has significant influence or controlOE
  • 145
    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 275 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 496 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 496 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    icon of address 9a Sundon Park Parade, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 292 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 292 - Right to appoint or remove directorsOE
  • 147
    icon of address 54 Calderdale Wollaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 8 Awson Street, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 149
    icon of address 355 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 150
    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 240 - Director → ME
  • 151
    icon of address 4385, 14207503 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 4385, 14339866 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,829 GBP2025-04-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 353 - Director → ME
  • 154
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ dissolved
    IIF 144 - Has significant influence or controlOE
  • 155
    icon of address 38 Douglas Road, Acocks Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 359 - Director → ME
  • 156
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 97 Berridge Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 393 - Director → ME
  • 158
    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 541 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 589 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 589 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 589 - Right to appoint or remove directorsOE
  • 159
    icon of address 262 Forest Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-18 ~ dissolved
    IIF 273 - Director → ME
  • 160
    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 237 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 491 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 491 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 491 - Right to appoint or remove directorsOE
  • 161
    icon of address 4 Blenheim Court, Peppercorn Close, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 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
  • 162
    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 95 - Director → ME
  • 163
    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 450 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 568 - Has significant influence or controlOE
    IIF 568 - Right to appoint or remove directorsOE
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 435 Stratford Road Shirley, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 245 - Director → ME
  • 165
    icon of address 12 Coquet Street, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 296 - Director → ME
    icon of calendar 2016-11-15 ~ dissolved
    IIF 439 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 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
  • 166
    icon of address 4 Brunswick Court, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 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
  • 167
    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 341 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Ownership of shares – 75% or moreOE
  • 168
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 169
    icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 543 - Director → ME
  • 170
    icon of address 2 Vauxhall Road, Stourbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 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
  • 171
    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 343 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 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
  • 172
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 114 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 114 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 173
    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 48 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 156 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 156 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 156 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 174
    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 239 - Director → ME
  • 175
    icon of address 91 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 12 Broadgate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 562 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 562 - Ownership of shares – More than 25% but not more than 50%OE
  • 177
    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 335 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Unit 116, The Light Bulb, 1 Filament Walk, Wandsworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,028 GBP2024-08-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 278 - Director → ME
  • 179
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,397 GBP2025-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 518 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    icon of address C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 53 Eastbourne Road Palladium Shops, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 515 - Right to appoint or remove directorsOE
    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
  • 182
    icon of address Flat 21 The Manor, Regents Drive, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 583 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 583 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    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 542 - Director → ME
  • 184
    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 128 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Ownership of shares – 75% or moreOE
  • 185
    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 361 - Director → ME
    icon of calendar 2023-03-23 ~ dissolved
    IIF 453 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 566 - Right to appoint or remove directors as a member of a firmOE
    IIF 566 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 566 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 566 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 566 - Ownership of shares – 75% or moreOE
  • 186
    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 412 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 531 - Ownership of shares – 75% or moreOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
  • 187
    icon of address 104 Colne Road, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 528 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 528 - Right to appoint or remove directorsOE
    IIF 528 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 188
    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 45 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 4385, 15681456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ dissolved
    IIF 398 - Ownership of shares – 75% or moreOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
  • 191
    icon of address 47 Oakhill Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 399 - Has significant influence or controlOE
  • 192
    icon of address 87 Southampton Street, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 286 - Director → ME
  • 193
    icon of address 23a Manchester Road, Swindon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,376 GBP2024-06-30
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
    IIF 403 - Right to appoint or remove directorsOE
  • 194
    icon of address 112 Broad Street, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-29 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-01-29 ~ dissolved
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 66 Broad Street, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
  • 196
    icon of address 97 Carrington Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    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
  • 197
    icon of address 40 Ventnor Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Ownership of shares – 75% or moreOE
    IIF 567 - Right to appoint or remove directorsOE
  • 199
    icon of address 2a Albany Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 200
    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 534 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 591 - Ownership of shares – More than 25% but not more than 50%OE
  • 201
    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 211 - Director → ME
  • 202
    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 205 - Director → ME
  • 203
    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 255 - Director → ME
  • 204
    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 390 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 205
    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 254 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 487 - Right to appoint or remove directorsOE
    IIF 487 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 487 - Ownership of shares – More than 25% but not more than 50%OE
  • 206
    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 216 - Director → ME
  • 207
    SO INVESTMENT GROUP LTD - 2019-08-09
    SAMA INVESTMENT GROUP LTD - 2025-02-10
    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 238 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 492 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 492 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 492 - Right to appoint or remove directorsOE
  • 208
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 250 - Director → ME
  • 209
    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 258 - Director → ME
  • 210
    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 257 - Director → ME
  • 211
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 391 - Director → ME
  • 212
    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 213 - Director → ME
  • 213
    icon of address 4385, 13626837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 4385, 14543269 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 215
    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 318 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 505 - Has significant influence or controlOE
  • 216
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 249 - Director → ME
  • 217
    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 253 - Director → ME
  • 218
    icon of address 121 Greatwestern Rd, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 298 - Director → ME
  • 219
    icon of address Park House, Wilmington Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 586 - Right to appoint or remove directorsOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
    IIF 586 - Ownership of shares – 75% or moreOE
  • 220
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ 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
  • 221
    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 44 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 468a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 430 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 430 - Right to appoint or remove directorsOE
  • 223
    icon of address 317b Vicarage Farm Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 524 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 4385, 14315473 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 225
    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 409 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 226
    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 215 - Director → ME
  • 227
    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 212 - Director → ME
  • 228
    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 210 - Director → ME
  • 229
    icon of address Flat 13 3 Alton St, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 79 Pershore St, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 231
    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 346 - Director → ME
  • 232
    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 326 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Ownership of shares – 75% or moreOE
  • 233
    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 538 - Director → ME
  • 234
    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 575 - Has significant influence or controlOE
    IIF 575 - Has significant influence or control over the trustees of a trustOE
    IIF 575 - Has significant influence or control as a member of a firmOE
  • 235
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 520 - Ownership of shares – 75% or moreOE
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
  • 236
    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 321 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Ownership of shares – 75% or moreOE
  • 237
    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 203 - Director → ME
  • 238
    icon of address 27 Stafford Street, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 339 - Director → ME
  • 239
    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 338 - Director → ME
  • 240
    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 313 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
    IIF 527 - Right to appoint or remove directorsOE
  • 241
    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 362 - Director → ME
    icon of calendar 2023-03-22 ~ now
    IIF 452 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 565 - Right to appoint or remove directors as a member of a firmOE
    IIF 565 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 565 - Right to appoint or remove directorsOE
    IIF 565 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 565 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 565 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 565 - Ownership of shares – 75% or moreOE
  • 242
    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 206 - Director → ME
  • 243
    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 55 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ 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
  • 244
    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 336 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 245
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 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
  • 246
    icon of address 14-16 Bedford Avenue, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,062 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-05-27 ~ now
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 247
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 248
    icon of address 4385, 14361580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 249
    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 86 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    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
  • 250
    icon of address 49 White Moss Avenue, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,170 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 511 - Ownership of shares – More than 25% but not more than 50%OE
  • 251
    icon of address 809 Commercial Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 289 - Director → ME
  • 252
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2024-01-02 ~ dissolved
    IIF 458 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 253
    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 108 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 254
    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 345 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Ownership of shares – 75% or moreOE
  • 255
    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 190 - Director → ME
  • 256
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,580 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 443 - Director → ME
    icon of calendar 2020-08-26 ~ now
    IIF 415 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Ownership of shares – 75% or moreOE
  • 257
    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 368 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of shares – More than 50% but less than 75%OE
  • 258
    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 217 - Director → ME
  • 259
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 331 - LLP Designated Member → ME
  • 260
    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 214 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 489 - Ownership of shares – 75% or moreOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Right to appoint or remove directorsOE
  • 261
    icon of address 570a North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 516 - Ownership of shares – More than 25% but not more than 50%OE
  • 262
    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 413 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 581 - Ownership of shares – 75% or moreOE
  • 263
    icon of address Ha5
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 315 - Director → ME
  • 264
    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 585 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 93 Grosvenor Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 4385, 13573703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 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
  • 268
    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 110 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 483 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 270
    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 330 - Director → ME
    Person with significant control
    icon of calendar 2021-01-16 ~ now
    IIF 504 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 504 - 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 17 - 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 340 - Director → ME
  • 3
    icon of address Ace Plaice, 545 Norwood Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-05 ~ 2018-12-15
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-12-15
    IIF 425 - Has significant influence or control OE
  • 4
    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 74 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-03-16
    IIF 408 - Ownership of shares – 75% or more OE
    IIF 408 - Ownership of shares – 75% or more OE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,653 GBP2024-12-31
    Officer
    icon of calendar 2013-03-01 ~ 2024-02-12
    IIF 440 - Director → ME
  • 6
    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 163 - Director → ME
  • 7
    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 162 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2022-04-21
    IIF 478 - Right to appoint or remove directors OE
    IIF 478 - Ownership of voting rights - 75% or more OE
    IIF 478 - Ownership of shares – 75% or more OE
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-13 ~ 2024-04-21
    IIF 414 - LLP Member → ME
  • 9
    icon of address 41 Ascot Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-15 ~ 2021-01-19
    IIF 69 - Director → ME
  • 10
    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 272 - Director → ME
  • 11
    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 370 - Director → ME
  • 12
    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 246 - Director → ME
  • 13
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,785 GBP2022-03-31
    Officer
    icon of calendar 2005-03-10 ~ 2006-03-23
    IIF 221 - Director → ME
    icon of calendar 2012-11-23 ~ 2013-09-01
    IIF 182 - Director → ME
    icon of calendar 2006-09-01 ~ 2007-06-01
    IIF 183 - Director → ME
  • 14
    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 232 - Director → ME
  • 15
    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 222 - Director → ME
  • 16
    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 379 - Director → ME
  • 17
    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 2013-01-02 ~ 2013-11-01
    IIF 381 - Director → ME
    icon of calendar 2005-07-01 ~ 2007-06-01
    IIF 227 - Director → ME
  • 18
    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 2006-05-10 ~ 2007-06-01
    IIF 188 - Director → ME
    icon of calendar 2013-11-02 ~ 2016-05-03
    IIF 264 - Director → ME
    icon of calendar 2013-01-02 ~ 2013-11-01
    IIF 376 - Director → ME
  • 19
    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 262 - Director → ME
  • 20
    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 378 - Director → ME
  • 21
    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 201 - Director → ME
    icon of calendar 2016-01-08 ~ 2016-04-19
    IIF 457 - Secretary → ME
  • 22
    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 198 - Director → ME
    icon of calendar 2016-01-08 ~ 2016-04-15
    IIF 455 - Secretary → ME
  • 23
    QUAYSHELFCO 138 LIMITED - 1987-03-03
    REDCLIFFE CATERING LIMITED - 2014-06-11
    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 199 - Director → ME
    icon of calendar 2016-01-08 ~ 2016-04-19
    IIF 456 - Secretary → ME
  • 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 260 - 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 263 - Director → ME
  • 26
    NOTTING LIMITED - 2010-03-04
    BENTLEY GREEN 2 LTD - 2011-01-18
    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 229 - 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 372 - 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 2012-01-06 ~ 2016-05-04
    IIF 373 - Director → ME
    icon of calendar 2005-03-15 ~ 2006-05-25
    IIF 219 - Director → ME
    icon of calendar 2007-10-12 ~ 2008-08-05
    IIF 268 - 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 479 - Right to appoint or remove directors as a member of a firm OE
    IIF 479 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 479 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2023-10-15 ~ 2024-05-31
    IIF 407 - 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 445 - 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 161 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ 2024-12-14
    IIF 472 - Right to appoint or remove directors OE
    IIF 472 - Ownership of voting rights - 75% or more OE
    IIF 472 - Ownership of shares – 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 197 - Director → ME
    icon of calendar 2010-09-23 ~ 2013-11-01
    IIF 382 - Director → ME
    icon of calendar 2004-04-13 ~ 2008-05-06
    IIF 261 - 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 371 - Director → ME
    icon of calendar 2015-06-01 ~ 2016-05-03
    IIF 247 - Director → ME
    icon of calendar 2003-01-22 ~ 2006-06-12
    IIF 266 - Director → ME
    icon of calendar 2003-01-22 ~ 2008-08-05
    IIF 349 - 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 302 - 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 293 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 293 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-07 ~ 2022-11-18
    IIF 334 - LLP Member → ME
  • 38
    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 2012-11-01 ~ 2013-11-01
    IIF 380 - Director → ME
    icon of calendar 2011-10-06 ~ 2011-11-01
    IIF 388 - Director → ME
    icon of calendar 2014-07-01 ~ 2016-05-03
    IIF 377 - Director → ME
    icon of calendar 2014-07-01 ~ 2016-05-02
    IIF 462 - Secretary → ME
  • 39
    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 100 - Director → ME
    icon of calendar 2010-07-23 ~ 2020-02-07
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-02-07
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    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 314 - Director → ME
  • 41
    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 580 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 580 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    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 248 - Director → ME
  • 43
    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 269 - Director → ME
  • 44
    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 270 - Director → ME
  • 45
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2020-12-25 ~ 2021-04-25
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 46
    BYWATER REAL ESTATE LIMITED - 2010-02-01
    LANDSTONE INVESTMENTS LIMITED - 2008-03-10
    TOLKIEN INVESTMENTS (U.K.) LTD - 2006-02-03
    LANDSTONE INVESTMENTS LIMITED - 2006-01-04
    icon of address Jackson Calvert, Bennett Corner House 33, Sutton Coldfield, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-03-15 ~ 2006-02-22
    IIF 230 - Director → ME
    icon of calendar 2006-10-27 ~ 2007-04-12
    IIF 187 - Director → ME
  • 47
    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 374 - Director → ME
  • 48
    icon of address 308 Unit 2, St. Saviours Road, Leicester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    43,346 GBP2015-10-31
    Officer
    icon of calendar 2015-11-01 ~ 2017-03-29
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-29
    IIF 501 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 501 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address 859a High Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ 2014-10-10
    IIF 87 - Director → ME
  • 50
    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 184 - Director → ME
  • 51
    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 186 - Director → ME
  • 52
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2016-04-19
    IIF 189 - Director → ME
    icon of calendar 2005-08-01 ~ 2007-04-09
    IIF 226 - Director → ME
  • 53
    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 185 - Director → ME
    icon of calendar 2005-07-01 ~ 2007-06-01
    IIF 225 - Director → ME
  • 54
    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 2010-09-23 ~ 2011-03-21
    IIF 265 - Director → ME
    icon of calendar 2005-03-10 ~ 2007-06-01
    IIF 218 - Director → ME
  • 55
    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 231 - Director → ME
  • 56
    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 223 - Director → ME
  • 57
    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 233 - Director → ME
  • 58
    icon of address 8 Spur Road, Cosham, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ 2015-11-24
    IIF 397 - Director → ME
  • 59
    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 224 - Director → ME
  • 60
    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 97 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-06-15
    IIF 432 - Has significant influence or control OE
  • 61
    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 490 - Right to appoint or remove directors OE
    IIF 490 - Ownership of shares – 75% or more OE
    IIF 490 - Ownership of voting rights - 75% or more OE
  • 62
    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 451 - Secretary → ME
  • 63
    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 46 - Director → ME
  • 64
    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 242 - Director → ME
  • 65
    icon of address Suite 6, 2nd Floor 1 Homer Road, Solihull, England
    Active Corporate (7 parents, 11 offsprings)
    Equity (Company account)
    300 GBP2023-06-30
    Officer
    icon of calendar 2021-05-24 ~ 2022-05-17
    IIF 243 - Director → ME
  • 66
    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 244 - Director → ME
  • 67
    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 267 - Director → ME
  • 68
    icon of address 23a Manchester Road, Swindon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,376 GBP2024-06-30
    Officer
    icon of calendar 2017-07-11 ~ 2024-05-15
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2024-05-15
    IIF 503 - Ownership of shares – 75% or more OE
    IIF 503 - Ownership of voting rights - 75% or more OE
    IIF 503 - Right to appoint or remove directors OE
  • 69
    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 75 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-03-14
    IIF 405 - Ownership of shares – 75% or more OE
  • 70
    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 259 - Director → ME
    icon of calendar 2005-01-17 ~ 2008-01-31
    IIF 348 - Secretary → ME
  • 71
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ 2024-12-11
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ 2025-01-30
    IIF 482 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 482 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 482 - Right to appoint or remove directors OE
  • 72
    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 193 - Director → ME
  • 73
    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 194 - Director → ME
  • 74
    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 192 - Director → ME
  • 75
    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 228 - Director → ME
  • 76
    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 191 - Director → ME
  • 77
    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 220 - Director → ME
  • 78
    icon of address 14-16 Bedford Avenue, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,062 GBP2020-11-30
    Officer
    icon of calendar 2019-05-27 ~ 2021-10-08
    IIF 312 - Director → ME
  • 79
    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 271 - Director → ME
  • 80
    icon of address 58a Angel Hill, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,010 GBP2021-05-31
    Officer
    icon of calendar 2020-02-29 ~ 2020-10-19
    IIF 310 - Director → ME
    icon of calendar 2016-06-16 ~ 2020-02-29
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ 2020-10-19
    IIF 427 - Right to appoint or remove directors OE
    IIF 427 - Ownership of voting rights - 75% or more OE
    IIF 427 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-16 ~ 2020-02-29
    IIF 426 - Right to appoint or remove directors OE
    IIF 426 - Ownership of voting rights - 75% or more OE
    IIF 426 - Ownership of shares – 75% or more OE
  • 81
    icon of address 1st Floor Mill 1 Hickwell Mills, Hick Lane, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,409 GBP2024-12-31
    Officer
    icon of calendar 2018-02-14 ~ 2018-06-15
    IIF 299 - Director → ME
  • 82
    icon of address Unit 5, Second Floor Evita House, Sussex Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,115 GBP2019-04-30
    Officer
    icon of calendar 2016-04-25 ~ 2019-05-29
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ 2019-05-29
    IIF 502 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 502 - Ownership of shares – More than 50% but less than 75% OE
  • 83
    Company number 03890573
    Non-active corporate
    Officer
    icon of calendar 1999-12-20 ~ 2005-02-16
    IIF 241 - Director → ME
  • 84
    Company number 05387552
    Non-active corporate
    Officer
    icon of calendar 2005-03-10 ~ 2007-06-27
    IIF 234 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.