logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Imran Ahmed

    Related profiles found in government register
  • Mr Imran Ahmed
    Bangladeshi born in August 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Coastwise House, 17 Liverpool Road, Worthing, West Sussex, BN11 1SU, United Kingdom

      IIF 1
  • Imran Ahmed
    Bangladeshi born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 151, Chinakhola, Tangail, 1912, Bangladesh

      IIF 2
  • Mr Imran Ahmed
    Bangladeshi born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285-287, Barking Road, London, E13 8EQ, England

      IIF 3
  • Ahmed, Imran
    Bangladeshi consultant born in August 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20, Essex Court, Worthing, BN11 5LZ, United Kingdom

      IIF 4
  • Ahmed, Imran
    Bangladeshi director born in August 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Coastwise House, 17 Liverpool Road, Worthing, West Sussex, BN11 1SU, United Kingdom

      IIF 5
  • Ahmed, Imran
    Bangladeshi it professional born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 151, Chinakhola, Tangail, 1912, Bangladesh

      IIF 6
  • Mr Imran Ahmed
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pike Terrace, Oxford, OX1 1UQ, England

      IIF 7
  • Mr Imran Ahmed
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Old Manor, Bentmeadows, Rochdale, Greater Manchester, OL12 6LF, England

      IIF 8
  • Mr Imran Ahmad
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Accrington Road, Burnley, Lancashire, BB11 5AL, England

      IIF 9
    • icon of address 5-7, Hereford Street, Nelson, BB9 7JA, England

      IIF 10
  • Mr Imran Ahmed
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Troon Court, Fornham St. Martin, Bury St. Edmunds, IP28 6TJ, England

      IIF 11 IIF 12
  • Mr Imran Ahmed
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Chislehurst Road, Bromley, BR1 2NN, United Kingdom

      IIF 13
    • icon of address 54, The Avenue, Worcester Park, Surrey, KT4 7HH, England

      IIF 14
  • Mr Imran Ahmed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lower High Street, Cradley Heath, West Midlands, B64 5AB, United Kingdom

      IIF 15
  • Mr Imran Ahmed
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Offices Of Silke & Co 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 16
  • Mr Imran Ahmed
    British born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, St. Basils Stores, Bassaleg, Newport, NP10 8NN, Wales

      IIF 17
  • Mr Imran Ahmed
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266-268, Bethnal Green Road, London, E2 0AG, England

      IIF 18
    • icon of address 32, George V Avenue, Pinner, HA5 5SE, United Kingdom

      IIF 19
  • Mr Imran Ahmed
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 2, Western Avenue Business Park, Mansfield Road, London, W3 0BZ, United Kingdom

      IIF 23
  • Mr Imran Ahmed
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Kedleston Road, Birmingham, B28 0NJ, England

      IIF 24
    • icon of address 210, Solihull Road, Sparkhill, Birmingham, West Midlands, B11 3AF, England

      IIF 25
    • icon of address 3706 Beetham Tower, 10 Holloway Circus Queensway, Birmingham, B1 1BY, England

      IIF 26
    • icon of address Apartment 3706, 10 Holloway Circus Queensway, Birmingham, B1 1BY, England

      IIF 27
    • icon of address C/o Naseems, 104 Stoney Lane, Birmingham, B12 8AF, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 1 Brook Vale Trading Estate, Moor Lane, Birmingham, West Midlands, B6 7AQ, England

      IIF 31
  • Mr Imran Ahmed
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, North End Road, London, NW11 7RJ, England

      IIF 32
    • icon of address 67, Vicarage Road, Watford, WD18 0EJ, England

      IIF 33
  • Mr Imran Ahmed
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Park Avenue, Dewsbury, West Yorkshire, WF13 2QH

      IIF 34
    • icon of address Virginia Mills, Pildacre Lane, Dewsbury, WF12 8NP, England

      IIF 35
    • icon of address Virginia Mills, Pildacre Lane, Dewsbury, West Yorkshire, WF12 8NP

      IIF 36
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37 IIF 38 IIF 39
  • Mr Imran Ahmed
    Pakistani born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Lombard Court, 67 Lombard Street, Birmingham, B12 0QR, United Kingdom

      IIF 42
  • Mr Imran Ahmed
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Dallow Street, Burton On Trent, DE14 2PQ, United Kingdom

      IIF 43
    • icon of address 492, Stanton Road, Burton-on-trent, DE15 9RW, England

      IIF 44 IIF 45
    • icon of address 72, Dallow Street, Burton-on-trent, DE14 2PQ, England

      IIF 46 IIF 47
  • Mr Imran Ahmed
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Barrett Drive, Stoke-on-trent, ST6 3JE, England

      IIF 48
  • Mr Imran Ahmed
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Stanford Road, Luton, Bedfordshire, LU2 0QA, United Kingdom

      IIF 49 IIF 50
    • icon of address 128, Stanford Road, Luton, LU2 0QA, England

      IIF 51
    • icon of address 152a, Dunstable Road, Luton, LU1 1EW, United Kingdom

      IIF 52
  • Mr Imran Ahmed
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, New Road, London, E1 2AX

      IIF 53
    • icon of address 203, Mile End Road, London, E1 4AA, England

      IIF 54
    • icon of address Flat 6, Biscay House, Mile End Road, London, E1 4QU, United Kingdom

      IIF 55
  • Mr Imran Ahmed
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 17 Elmshott Lane, Slough, Berkshire, SL1 5QS, United Kingdom

      IIF 56
  • Mr Imran Ahmed
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 464, London Road, Croydon, CR0 2SS, England

      IIF 57 IIF 58
    • icon of address 464, London Road, Croydon, CR0 2SS, United Kingdom

      IIF 59
    • icon of address 464, London Road, Croydon, Surrey, CR0 2SS, England

      IIF 60
  • Mr Imran Ahmed
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gwas Limited, The Ferry Point, Ferry Lane, Shepperton, Middlesex, TW17 9LQ, England

      IIF 61
  • Mr Imran Ahmed
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Manor Park Road, London, NW10 4JR, England

      IIF 62
  • Mr Imran Ahmed
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Walter Street, Brierfield, Nelson, BB9 5AW, England

      IIF 63
  • Mr Imran Ahmed
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, King Street, Dudley, DY2 8NY, United Kingdom

      IIF 64
    • icon of address 39, Sledmore Road, Dudley, DY2 8DY, England

      IIF 65
    • icon of address 7, Blackacre Road, Dudley, DY2 8LZ, England

      IIF 66 IIF 67
    • icon of address 7, Blackacre Road, Dudley, West Midlands, DY2 8LZ

      IIF 68
    • icon of address Unit 1, Hainge Road, Tividale, Oldbury, B69 2NH, England

      IIF 69
  • Mr Imran Ahmed
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Baker Street, Enfield, EN1 3JY, England

      IIF 70
    • icon of address 204, Baker Street, Enfield, EN1 3JY, United Kingdom

      IIF 71
  • Mr Imran Ahmed
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 72
    • icon of address 13, Norwood Terrace, Shipley, BD18 2BD, England

      IIF 73
  • Mr Imran Ahmed
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ, England

      IIF 74
    • icon of address 152, Kemp House, City Road, London, Ec1v 2nx, United Kingdom

      IIF 75
  • Mr Imran Ahmed
    Indian born in September 1984

    Resident in India

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

      IIF 76
  • Mr Imran Ahmed
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cheering Lane, London, E20 1BD, United Kingdom

      IIF 77
  • Mr Imran Ahmed
    Portuguese born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brady Street, London, E1 5PR, England

      IIF 78
  • Mr Imran Ahmed
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ealdham Square, London, SE9 6BP, England

      IIF 79
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 80
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 81
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 82
    • icon of address Oudologist, Studio 4, The Factory Project, London, E16 2HB, United Kingdom

      IIF 83
  • Mr Imran Ahmad
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enborn, Shop Lane, Leckhampstead, Newbury, Berkshire, RG20 8QQ, United Kingdom

      IIF 84
  • Mr Imran Ahmad
    Pakistani born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Stanley Street, Huddersfield, HD1 3UQ, England

      IIF 85
    • icon of address 56, Settles Street, London, E1 1JP, England

      IIF 86
  • Mr Imran Ahmed
    Pakistani born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Barking Road, London, E6 3BA, England

      IIF 87
    • icon of address 41, Eustace Road, Eastham, London, E6 3NE, England

      IIF 88
  • Mr Imran Ahmed
    Pakistani born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Crescent Rd, Manchester, M8 5UF, United Kingdom

      IIF 89
    • icon of address 100, Crescent Road, Manchester, M8 5UF, United Kingdom

      IIF 90
    • icon of address Unit 1e, Woodland Mill, Hazel Bottom Road, Manchester, M8 0GQ, United Kingdom

      IIF 91
  • Mr Imran Ahmed
    British born in March 1981

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Unit 2, Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ, United Kingdom

      IIF 92 IIF 93
  • Mr Imran Ahmed
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 B, Alveston Grove, Birmingham, B9 5JP, England

      IIF 94
  • Mr Imran Ahmed
    German born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Russell Place, Sale, M33 7LD, England

      IIF 95
  • Mr Imran Ahmed
    Pakistani born in October 1987

    Resident in Pakistan

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

      IIF 96
  • Imran Ahmed
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Solihull Road, Sparkhill, Birmingham, West Midlands, B11 3AF, England

      IIF 97
    • icon of address Apartment 3706, 10 Holloway Circus Queensway, Birmingham, West Midlands, B1 1BY, England

      IIF 98
  • Imran Ahmed
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Denbigh Road, Luton, LU3 1NR, England

      IIF 99
  • Imran Ahmed
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mandale Road, Wolverhampton, WV10 9RR, England

      IIF 100
  • Mr Imran Ahmed
    Pakistani born in February 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, St. Michaels Road, Bradford, BD8 8HE, England

      IIF 101
  • Mr Imran Ahmed
    British born in September 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 102
  • Mr Imran Ahmed
    British born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 103
    • icon of address Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 104
    • icon of address Flat 7/1, 1 Templeton Court, Glasgow, G40 1EF, Scotland

      IIF 105
  • Mr Imran Ahmed
    Pakistani born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Bridge Street, Kilbirnie, Ayrshire, KA25 7BL

      IIF 106
    • icon of address 0/2, 7 Walker Street, Paisley, Renfrewshire, PA1 2EN, Scotland

      IIF 107
  • Mr Imran Ahmed
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Colonial Road, Birmingham, B9 5NR, England

      IIF 108
  • Ahmed, Imran
    Bangladeshi director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285-287, Barking Road, London, E13 8EQ, England

      IIF 109
  • Mr Imran Ahmad
    Pakistani born in April 1981

    Resident in Pakistan

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

      IIF 110
  • Mr Imran Ahmad
    Pakistani born in January 1982

    Resident in Pakistan

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

      IIF 111
  • Mr Imran Ahmad
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Howard Avenue, Heaton Chapel, Stockport, SK4 5AF, United Kingdom

      IIF 112
  • Mr Imran Ahmed
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House Business Centre, London Road, Alvaston, Derby, DE24 8UQ, England

      IIF 113
  • Mr Imran Ahmed
    Scottish born in July 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 135, Mossgiel Road, Glasgow, G43 2BY, Scotland

      IIF 114
  • Mr Imran Ahmed
    Pakistani born in March 1993

    Resident in Pakistan

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

      IIF 115
  • Imran Ahmed
    British born in March 1981

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Unit 3 Sundon Business Park, Dencora Way, Luton, Bedfordshire, LU3 3HP, United Kingdom

      IIF 116
  • Imran Ahmed
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32 C, St. Andrews Rd, Glasgowo, Glasgow, G41 1PF, Scotland

      IIF 117
  • Mr Imran Ahmad
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5022, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 118
  • Mr Imran Ahmad
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 119
  • Mr Imran Ahmed
    Pakistani born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Lombard Court, 67 Lombard Street, Birmingham, B12 0QR, England

      IIF 120
  • Mr Imran Ahmed
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 121
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 122
  • Imran Ahmed
    British born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 123
  • Imran Ahmed
    Pakistani born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 263, Holmlea Road, Glasgow, City Of Glasgow, G44 4BU, Scotland

      IIF 124
    • icon of address 313, Sauchiehall Street, City Centre, Glasgow, City Of Glasgow, G2 3JA, Scotland

      IIF 125
  • Mr Imran Ahmed
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 East Parade, Bradford, West Yorkshire, BD1 5HD, United Kingdom

      IIF 126
    • icon of address 57, 57 Chelmsford Rd, Bradford, West Yorks, BD3 8QN, England

      IIF 127
    • icon of address 57 Chelmsford Road, Bradford, West Yorkshire, BD3 8QN, England

      IIF 128
    • icon of address 33 Blossom Street, Ancoats, Manchester, Greater Manchester, M4 6AJ, England

      IIF 129
  • Mr Imran Ahmed
    Pakistani born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Fleming Avenue, Glasgow, G81 1AJ, United Kingdom

      IIF 130
  • Mr Imran Ahmed
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3706 Beetham Tower, 10 Holloway Circus, Birmingham, B11BY, United Kingdom

      IIF 131
    • icon of address C/o Naseems, 104 Stoney Lane, Birmingham, B12 8AF

      IIF 132
    • icon of address Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 133
  • Mr Imran Ahmed
    Indian born in April 1981

    Resident in United Arab Emirates

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

      IIF 134
  • Mr Imran Ahmed
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Vicarage Road, Watford, WD18 0EJ, England

      IIF 135
  • Mr Imran Ahmed
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Imran Ahmed
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 73 Morris Road, Leicester, England, LE2 6BR, United Kingdom

      IIF 139
  • Mr Imran Ahmed
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Shirley Road, Birmingham, B27 7NA, United Kingdom

      IIF 140
    • icon of address 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 141 IIF 142
    • icon of address Greencoat House, 259, Greencoat House, Stratford Road, Sparkhill, Birmingham, B11 1QS, United Kingdom

      IIF 143
    • icon of address Greencoat House, 259, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 1QS, United Kingdom

      IIF 144
    • icon of address 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 145
    • icon of address 2, Perry Spring, Harlow, CM17 9DG, United Kingdom

      IIF 146
  • Mr Imran Ahmed
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Oakleigh Avenue, Bolton, BL3 2ES, United Kingdom

      IIF 147
  • Mr Imran Ahmed
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 720b, Barking Road, London, E13 9LB, United Kingdom

      IIF 148
  • Dr Imran Ahmed
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Imran Ahmed
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Pilgrims Way, Stenson Fields, Derby, DE24 3JG, United Kingdom

      IIF 152
  • Mr Imran Ahmad
    British born in August 1966

    Resident in United Kingdom

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

      IIF 153
    • icon of address 87, Courtlands Drive, Watford, WD17 4HY, England

      IIF 154
  • Mr Imran Ahmad
    British born in May 1980

    Resident in United Kingdom

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

      IIF 155
    • icon of address 99, Fotherby Court, Maidenhead, SL6 1SU, England

      IIF 156
  • Mr Imran Ahmed
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, Kelvin Way, Crawley, RH10 9SE, United Kingdom

      IIF 157
    • icon of address 159, Blackthorn Road, Ilford, Essex, IG1 2PZ, England

      IIF 158
  • Mr Imran Ahmed
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brookfield Road, Cheetham Hill, Manchester, M8 5SE

      IIF 159
    • icon of address Woodland Mile, Hazelbottom Rd, Unit 1d, Manchester, Greater Manchester, M8 0GQ, England

      IIF 160
  • Mr Imran Ahmed
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hr Chartered Accountants, 222 Branston Road, Burton-on-trent, Staffordshire, DE14 3BT, England

      IIF 161
  • Mr Imran Ahmed
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Cheering Lane, London, E20 1BD, United Kingdom

      IIF 162
  • Mr Imran Ahmed
    Pakistani born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic House, Holborn Viaduct, London, EC1A 2FG, United Kingdom

      IIF 163
  • Mr Imran Ahmed
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 1 Douro Street, London, E3 2TS, United Kingdom

      IIF 164
  • Dr Imran Ahmed
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T S C Surgery, Churchgate Way, King's Lynn, PE344LZ, England

      IIF 165
    • icon of address St Clements Surgery, 105 Churchgate Way, Terrington St Clements, Kings Lynn, Norfolk, PE34 4LZ, England

      IIF 166
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 167
  • Mr Imran Amed
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Crescent Rd, Manchester, M8 5UF, United Kingdom

      IIF 168
  • Mr. Imran Ahmad
    Pakistani born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Roselle Court, 7 Park View Road, Ealing, London, W5 2JX, England

      IIF 169
  • Ahmad, Imran
    English accountant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pike Terrace, Oxford, OX1 1UQ, England

      IIF 170
  • Ahmed, Imran
    English director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Goodman Street, Burton-on-trent, DE14 2RE, England

      IIF 171
  • Imran Ahmed
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 73 Morris Road, Leicester, LE2 6BR, United Kingdom

      IIF 172
  • Ahmad, Imran
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Accrington Road, Burnley, Lancashire, BB11 5AL, England

      IIF 173
  • Ahmad, Imran
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Hereford Street, Nelson, BB9 7JA, England

      IIF 174
  • Ahmad, Imran
    British warehouse operating born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Keats Way, West Drayton, Middlesex, UB7 9DR, England

      IIF 175
  • Ahmed, Imran
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Baker Street, Enfield, EN1 3JY, England

      IIF 176
  • Ahmed, Imran
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 1, 53 Humpage Road, Birmingham, B9 5HW, United Kingdom

      IIF 177
    • icon of address 63, Gordon Road, Ilford, Essex, IG1 1SL, United Kingdom

      IIF 178
  • Ahmed, Imran
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Old Manor, Bentmeadows, Rochdale, Greater Manchester, OL12 6LF, England

      IIF 179
  • Ahmed, Imran
    British shop owner born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Accrington Road, Burnley, Lancashire, BB11 5AL, England

      IIF 180
  • Imran Ahmed
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 451, Barking Road, London, E6 2JX, England

      IIF 181
  • Imran Ahmed
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Porchester Road, Kingston Upon Thames, KT1 3PW, United Kingdom

      IIF 182
  • Ahmed, Imran
    British plumber born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Troon Court, Fornham St. Martin, Bury St. Edmunds, IP28 6TJ, England

      IIF 183 IIF 184
  • Ahmed, Imran
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Chislehurst Road, Bromley, BR1 2NN, United Kingdom

      IIF 185
  • Ahmed, Imran
    British company executive born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridge Street, Derby, DE1 3HZ, England

      IIF 186
  • Ahmed, Imran
    British property investor born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, The Avenue, Worcester Park, Surrey, KT4 7HH, England

      IIF 187
  • Ahmed, Imran
    British company director born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, St. Basils Stores, Bassaleg, Newport, NP10 8NN, Wales

      IIF 188
  • Ahmed, Imran
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Kingsgate, Bradford, West Yorkshire, BD1 4SJ, United Kingdom

      IIF 189
  • Ahmed, Imran
    British manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, George V Avenue, Pinner, HA5 5SE, United Kingdom

      IIF 190
  • Ahmed, Imran
    British trainer & assessor born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266-268, Bethnal Green Road, London, E2 0AG, England

      IIF 191
  • Ahmed, Imran
    British businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Tudor Court South, Wembley, HA9 6SE, United Kingdom

      IIF 192
  • Ahmed, Imran
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ, United Kingdom

      IIF 193
  • Ahmed, Imran
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Imran
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Kedleston Road, Birmingham, B28 0NJ, England

      IIF 213
    • icon of address 210, Solihull Road, Sparkhill, Birmingham, West Midlands, B11 3AF, England

      IIF 214 IIF 215
    • icon of address Apartment 3706, 10 Holloway Circus Queensway, Birmingham, West Midlands, B1 1BY, England

      IIF 216
    • icon of address Unit 1 Brook Vale Trading Estate, Moor Lane, Birmingham, West Midlands, B6 7AQ, England

      IIF 217
  • Ahmed, Imran
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Imran
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 3706, 10 Holloway Circus Queensway, Birmingham, B1 1BY, England

      IIF 240
  • Ahmed, Imran
    British business executive born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-23, Greenhill Crescent, Watford, WD18 8PH, England

      IIF 241
  • Ahmed, Imran
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Vicarage Road, Watford, WD18 0EJ, England

      IIF 242
  • Ahmed, Imran
    British services director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, North End Road, London, NW11 7RJ, England

      IIF 243
  • Ahmed, Imran
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Virginia Mills, Pildacre Lane, Dewsbury, West Yorkshire, WF12 8NP, England

      IIF 244
  • Ahmed, Imran
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Imran
    British category manager born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broomhill Infants School, Beech Hill Road, Sheffield, S10 2SA, England

      IIF 253
  • Ahmed, Imran
    British nhs officer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broomhall Centre, Broomspring Lane, Sheffield, South Yorkshire, S10 2FD

      IIF 254
  • Ahmed, Imran
    British shopkeeper born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Accrington Road, Burnley, Lancashire, BB11 5AL, United Kingdom

      IIF 255
  • Ahmed, Imran
    British businessman born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ, England

      IIF 256
  • Ahmed, Imran
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 73 Morris Road, Leicester, England, LE2 6BR, United Kingdom

      IIF 257
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 258
  • Ahmed, Imran
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 492, Stanton Road, Burton-on-trent, DE15 9RW, England

      IIF 259
  • Ahmed, Imran
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gordon Street, Burton-on-trent, DE14 2HY, United Kingdom

      IIF 260
    • icon of address 492, Stanton Road, Burton-on-trent, DE15 9RW, England

      IIF 261
    • icon of address 72, Dallow Street, Burton-on-trent, DE14 2PQ, England

      IIF 262
  • Ahmed, Imran
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Sandford Road, Bradford, BD3 9NT, United Kingdom

      IIF 263
    • icon of address 43, Denbigh Road, Luton, LU3 1NR, England

      IIF 264
  • Ahmed, Imran
    British marketing born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springwood House, 38 Springwood Street, Bradford, BD21DS, England

      IIF 265
  • Ahmed, Imran
    British self employed born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Barrett Drive, Stoke-on-trent, ST6 3JE, England

      IIF 266
  • Ahmed, Imran
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mandale Road, Wolverhampton, West Midlands, WV10 9RR, England

      IIF 267
  • Ahmed, Imran
    British fashion label born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Eskrick Street, Bolton, England

      IIF 268
  • Ahmed, Imran
    British pharmasist born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246a, Wednesbury Road, Walsall, West Midlands, WS2 9QN, United Kingdom

      IIF 269
  • Ahmed, Imran
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Stanford Road, Luton, Bedfordshire, LU2 0QA, United Kingdom

      IIF 270 IIF 271
    • icon of address 128, Stanford Road, Luton, LU2 0QA, England

      IIF 272
    • icon of address 152a, Dunstable Road, Luton, Bedfordshire, LU1 1EW, United Kingdom

      IIF 273
  • Ahmed, Imran, Dr
    British dentist born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spiersbridge Business Park, 1 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 274
  • Imran, Ahmed
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 21, Apartment 19 Polar House, Pheobe Street, Salford, M5 3LE, United Kingdom

      IIF 275
  • Mr. Imran Ahmed
    United Kingdom born in March 1978

    Resident in United Kingdom

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

      IIF 276
  • Ahmad, Imran
    British managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pike Terrace, Oxford, Oxfordshire, OX1 1UQ, England

      IIF 277
  • Ahmad, Imran
    Pakistani businessman born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Settles Street, London, E1 1JP, England

      IIF 278
  • Ahmad, Imran
    Pakistani editor born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Stanley Street, Huddersfield, HD1 3UQ, England

      IIF 279
  • Ahmed, Imran
    British businessman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Biscay House, Mile End Road, London, E1 4QU, United Kingdom

      IIF 280
  • Ahmed, Imran
    British manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Galway House, White Horse Lane, London, E1 4LY

      IIF 281
  • Ahmed, Imran
    British waiter born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, New Road, London, E1 2AX, United Kingdom

      IIF 282
  • Ahmed, Imran
    British commercial director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 17 Elmshott Lane, Slough, Berkshire, SL1 5QS, United Kingdom

      IIF 283
  • Ahmed, Imran
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Bushey Mill Crescent, Watford, WD24 7RD, England

      IIF 284
  • Ahmed, Imran
    British business executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Imran
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 464, London Road, Croydon, Surrey, CR0 2SS, England

      IIF 287
  • Ahmed, Imran
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 464, London Road, Croydon, CR0 2SS, United Kingdom

      IIF 288
  • Ahmed, Imran
    British consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Caernarvon House, Hallfield Estate, London, W2 6EQ, England

      IIF 289
  • Ahmed, Imran
    British business man born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Manor Park Road, London, NW10 4JR, England

      IIF 290
  • Ahmed, Imran
    British builder born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Walter Street, Brierfield, Nelson, BB9 5AW, England

      IIF 291
  • Ahmed, Imran
    British chief executive born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, King Street, Dudley, DY2 8NY, United Kingdom

      IIF 292
    • icon of address 7, Blackacre Road, Dudley, DY2 8LZ, England

      IIF 293
  • Ahmed, Imran
    British commercial director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Blackacre Road, Dudley, West Midlands, DY2 8LZ

      IIF 294
  • Ahmed, Imran
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Sledmore Road, Dudley, DY2 8DY, England

      IIF 295
    • icon of address Unit 1, Hainge Road, Tividale, Oldbury, B69 2NH, England

      IIF 296
  • Ahmed, Imran
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Norwood Terrace, Shipley, BD18 2BD, England

      IIF 297
  • Ahmed, Imran
    British entrepreneur born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 298
  • Ahmed, Imran
    Pakistani consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Alverstone Road, Manor Park, London, E12 5NJ, United Kingdom

      IIF 299
  • Ahmed, Imran
    Indian director born in September 1984

    Resident in India

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

      IIF 300
  • Ahmed, Imran
    British businessman born in November 1985

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Imran
    Portuguese business person born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brady Street, London, E1 5PR, England

      IIF 305
  • Ahmed, Imran
    British catering born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 306
  • Ahmed, Imran
    British company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oudologist, Studio 4, The Factory Project, London, E16 2HB, United Kingdom

      IIF 307
  • Ahmed, Imran
    British director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ealdham Square, London, SE9 6BP, England

      IIF 308
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 309
  • Ahmed, Imran
    British self employed born in March 1998

    Resident in England

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

      IIF 310
  • Mr Imran Ahmad
    Pakistani born in December 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2555, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 311
  • Ahmed, Imran
    Pakistani builder born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Eustace Road, Eastham, London, E6 3NE, England

      IIF 312
  • Ahmed, Imran
    Pakistani company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Barking Road, London, E6 3BA, England

      IIF 313
  • Ahmed, Imran
    Pakistani company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Crescent Road, Manchester, M8 5UF, United Kingdom

      IIF 314
  • Ahmed, Imran
    Pakistani director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Crescent Rd, Manchester, M8 5UF, United Kingdom

      IIF 315
    • icon of address Unit 1e, Woodland Mill, Hazel Bottom Road, Manchester, M8 0GQ, United Kingdom

      IIF 316
  • Ahmed, Imran
    Pakistani director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Baker Street, Enfield, EN1 3JY, United Kingdom

      IIF 317
  • Ahmed, Imran
    British director born in March 1981

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Unit 2, Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ, United Kingdom

      IIF 318 IIF 319
    • icon of address 22 Beachem Court, Bollo Bridge Road, London, W3 8FJ, United Kingdom

      IIF 320
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 321
  • Ahmed, Imran
    Pakistani director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 B, Alveston Grove, Birmingham, B9 5JP, England

      IIF 322
  • Ahmed, Imran
    British chef born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32 C, St. Andrews Rd, Glasgowo, Glasgow, G41 1PF, Scotland

      IIF 323
  • Ahmed, Imran
    German director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Russell Place, Sale, M33 7LD, England

      IIF 324
  • Ahmed, Imran
    Pakistani director born in October 1987

    Resident in Pakistan

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

      IIF 325
  • Ahmed, Mran
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2704, Holloway Circus Queensway, Birmingham, B1 1BY, England

      IIF 326
  • Mr Ahmed Imran
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 21, Apartment 19 Polar House, Pheobe Street, Salford, M5 3LE, United Kingdom

      IIF 327
  • Mr Imran Khusro Ahmed
    British born in March 1978

    Resident in United Kingdom

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

      IIF 328
  • Ahmad, Imran
    Pakistani owner born in April 1981

    Resident in Pakistan

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

      IIF 329
  • Ahmad, Imran
    Pakistani director born in January 1982

    Resident in Pakistan

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

      IIF 330
  • Ahmed, Imran
    Pakistani company director born in February 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, St. Michaels Road, Bradford, BD8 8HE, England

      IIF 331
  • Ahmed, Imran
    British consultant born in September 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 332
  • Ahmed, Imran
    British trustee born in September 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, England

      IIF 333
  • Ahmed, Imran
    British company director born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, West Regent St, Glasgow, England

      IIF 334
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 335 IIF 336
    • icon of address Flat 7/1, 1 Templeton Court, Glasgow, G40 1EF, Scotland

      IIF 337
  • Ahmed, Imran
    British customer service officer born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89 Charles St, Wishaw, ML2 7UE

      IIF 338
  • Ahmed, Imran
    British self employed born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/49, 220 Wallace Street, Glasgow, North Lanarkshire, G5 8AF

      IIF 339
  • Ahmed, Imran
    Scottish company director born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 302, Sauchiehall Street, Glasgow, G2 3JA, Scotland

      IIF 340
    • icon of address 60, Spey Avenue, Inverness, IV2 6DS, Scotland

      IIF 341
  • Ahmed, Imran
    Scottish director born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 961a, Tollcross Road, Glasgow, G32 8UR

      IIF 342
    • icon of address 11 Kethers Lane, Motherwell, ML1 3HL

      IIF 343
  • Ahmed, Imran
    Pakistani manager born in June 1979

    Resident in Pakistan

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

      IIF 344
  • Ahmed, Imran
    British manager born in April 1980

    Registered addresses and corresponding companies
    • icon of address 7 Lord Avenue, Ilford, Essex, Uk, IG5 0HP

      IIF 345
  • Ahmed, Imran
    Pakistani director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/2, 7 Walker Street, Paisley, PA1 2EN, Scotland

      IIF 346
    • icon of address 35, 0-1 Argyle Street, Paisley, Paisley, Renfrewshire, PA1 2ES, Scotland

      IIF 347
    • icon of address 35, 0-1, Argyle Street, Paisley, Renfrewshire, PA1 2ES, Scotland

      IIF 348
  • Ahmed, Imran
    British sales person born in April 1981

    Registered addresses and corresponding companies
    • icon of address 33 Moorcroft Road, Birmingham, West Midlands, B13 8LT

      IIF 349
  • Ahmed, Imran
    Norwegian company director born in April 1983

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Verdun Trade Centre, 1b Redbridge Lane East, Ilford, Essex, IG4 5ET, England

      IIF 350
    • icon of address Verdun Trade Centre, 16th Floor, Portland House, London, London, SW1E 5RS, England

      IIF 351
  • Ahmed, Imran
    Pakistani business person born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Colonial Road, Birmingham, B9 5NR, England

      IIF 352
  • Ahmed, Imran
    Pakistani chef born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 263, Holmlea Road, Glasgow, City Of Glasgow, G44 4BU, Scotland

      IIF 353
  • Ahmed, Imran
    Pakistani director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 313, Sauchiehall Street, City Centre, Glasgow, City Of Glasgow, G2 3JA, Scotland

      IIF 354
  • Ahmed, Imran
    Norwegian company director born in April 1984

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Verdun Trade Centre, Portland House, Bressenden Place, London, London, SW1E 5RS, England

      IIF 355
  • Ahmed, Imran
    Pakistani director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 125a, Alcester Road, Birmingham, B13 8DD, United Kingdom

      IIF 356
  • Amed, Imran
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Crescent Rd, Manchester, M8 5UF, United Kingdom

      IIF 357
  • Ahmad, Imran
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Courtlands Drive, Watford, WD17 4HY, England

      IIF 358
    • icon of address 87, Courtlands Drive, Watford, WD17 4HY, United Kingdom

      IIF 359
  • Ahmad, Imran
    British none born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6, St Ann's Terrace, St Johns Wood, London, NW8 6PJ, United Kingdom

      IIF 360 IIF 361
  • Ahmad, Imran
    British solicitor born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Imran
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Fotherby Court, Maidenhead, SL6 1SU, England

      IIF 375
  • Ahmad, Imran
    British engineer born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Cox Green Road, Maidenhead, SL63DY, United Kingdom

      IIF 376
  • Ahmad, Imran
    British manager born in May 1980

    Resident in United Kingdom

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

      IIF 377
  • Ahmad, Imran
    British enterpeneur born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153-153a Accrington Road, Burnley, BB11 5AL, England

      IIF 378
  • Ahmad, Imran
    British entrepreneur born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Accrington Road, Burnley, Lancashire, BB11 5AL, England

      IIF 379
  • Ahmad, Imran
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5022, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 380
  • Ahmad, Imran
    Pakistani director born in March 1992

    Resident in Pakistan

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

      IIF 381
  • Ahmed, Imran
    Indian doctor born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-14a, Brougham Street, Edinburgh, EH3 9JH, United Kingdom

      IIF 382
  • Ahmed, Imran
    British businessman born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, Kelvin Way, Crawley, RH10 9SE, United Kingdom

      IIF 383
  • Ahmed, Imran
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Blackthorn Road, Ilford, Essex, IG1 2PZ, England

      IIF 384
  • Ahmed, Imran
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Main Street, Uddingston, Glasgow, G71 7BP, United Kingdom

      IIF 385
  • Ahmed, Imran
    British political adviser born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Market Place, Southwark Park Road, London, SE16 3UQ, United Kingdom

      IIF 386
  • Ahmed, Imran
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodland Mile, Hazelbottom Rd, Unit 1d, Manchester, Greater Manchester, M8 0GQ, England

      IIF 387
  • Ahmed, Imran
    British businessman born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hr Chartered Accountants, 222 Branston Road, Burton-on-trent, Staffordshire, DE14 3BT, England

      IIF 388
  • Ahmed, Imran
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Summer House Drive, Hadley, Telford, Shropshire, TF1 6JN, England

      IIF 389
  • Ahmed, Imran
    British managing director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lower High Street, Cradley Heath, West Midlands, B64 5AB, United Kingdom

      IIF 390
  • Ahmed, Imran
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 East Parade, Bradford, West Yorkshire, BD1 5HD, United Kingdom

      IIF 391
    • icon of address 57 Chelmsford Road, Bradford, West Yorkshire, BD3 8QN, England

      IIF 392
    • icon of address 33 Blossom Street, Ancoats, Manchester, Greater Manchester, M4 6AJ, England

      IIF 393
  • Ahmed, Imran
    British restauranteur born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, 57 Chelmsford Rd, Bradford, West Yorks, BD3 8QN, England

      IIF 394
  • Ahmed, Imran
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Imran
    British entrepreneur born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 609, Tillermans Court, Grenan Square, Greenford, Middlesex, UB6 0FT, United Kingdom

      IIF 399
  • Ahmed, Imran
    British manager born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 299, Stoney Lane, Yardley, Birmingham, B25 8YG, United Kingdom

      IIF 400
  • Ahmed, Imran
    British business man born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 299, Stoney Lane, Yardley, Birmingham, B25 8YG, United Kingdom

      IIF 401
  • Ahmed, Imran
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3706 Beetham Tower, 10 Holloway Circus Queensway, Birmingham, B1 1BY, England

      IIF 402
  • Ahmed, Imran
    British managing director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Naseems, 104 Stoney Lane, Birmingham, B12 8AF

      IIF 403
  • Ahmed, Imran
    British sales person born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191, Burlington Road, Birmingham, B10 9PE, United Kingdom

      IIF 404
  • Ahmed, Imran
    British vehicle repairer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191, Burlington Road, Birmingham, B10 9PE, United Kingdom

      IIF 405
  • Ahmed, Imran
    British entrepreneur born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Vicarage Road, Watford, WD18 0EJ, England

      IIF 406
  • Ahmed, Imran
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Imran
    British businessman born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238a, High Street, Enfield, Middlesex, EN3 4EZ, United Kingdom

      IIF 410
  • Ahmed, Imran
    British managing director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 73 Morris Road, Leicester, LE2 6BR, United Kingdom

      IIF 411
  • Ahmed, Imran
    British business born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gordon Street, Burton-on-trent, West Midlands, DE14 2HY, England

      IIF 412
  • Ahmed, Imran
    British estate agents born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Dallow Street, Burton On Trent, Staffordshire, DE14 2PQ, United Kingdom

      IIF 413
  • Ahmed, Imran
    British businessman born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greencoat House, 259, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 1QS, United Kingdom

      IIF 414
  • Ahmed, Imran
    British creative designer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Shirley Road, Birmingham, B27 7NA, United Kingdom

      IIF 415
    • icon of address Greencoat House, 259, Greencoat House, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 1QS, United Kingdom

      IIF 416
  • Ahmed, Imran
    British designer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Shirley Road, Acocks Green, Birmingham, B27 7NA, United Kingdom

      IIF 417
  • Ahmed, Imran
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Ludlow Road, Birmingham, West Midlands, B8 3BT, United Kingdom

      IIF 418
    • icon of address 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 419 IIF 420
    • icon of address 205, Ley Street, Ilford, Essex, IG1 4BL, England

      IIF 421
    • icon of address 2, Perry Spring, Harlow, CM17 9DG, United Kingdom

      IIF 422
  • Ahmed, Imran
    British management born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Beresford Road, Longsight, Manchester, M13 0WP, United Kingdom

      IIF 423
  • Ahmed, Imran
    British manager born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 424
  • Ahmed, Imran
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Oakleigh Avenue, Bolton, BL3 2ES, United Kingdom

      IIF 425
  • Ahmed, Imran
    British investor born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaux Arts Building Flat 221, Manor Gardens, London, N7 6JT, United Kingdom

      IIF 426
  • Ahmed, Imran
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House Business Centre, London Road, Alvaston, Derby, DE24 8UQ, England

      IIF 427
  • Ahmed, Imran
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Pilgrims Way, Stenson Fields, Derby, DE24 3JG, United Kingdom

      IIF 428
  • Ahmed, Imran
    British carpet fitter born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 720b, Barking Road, London, E13 9LB, United Kingdom

      IIF 429
  • Ahmed, Imran
    British renovator born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 720, Barking Road, London, E13 9LB, United Kingdom

      IIF 430
  • Ahmed, Imran
    Pakistani director born in February 1990

    Resident in Pakistan

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

      IIF 431
  • Ahmed, Imran
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Mossgile Road, Newland, G43 2BY, United Kingdom

      IIF 432
  • Ahmed, Imran
    Scottish designer born in July 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 135, Mossgiel Road, Glasgow, G43 2BY, Scotland

      IIF 433
  • Ahmed, Imran
    Pakistani e-commerce business born in March 1993

    Resident in Pakistan

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

      IIF 434
  • Ahmed, Imran
    British director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Porchester Road, Kingston Upon Thames, KT1 3PW, United Kingdom

      IIF 435
  • Ahmad, Imran
    British doctor born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Haunch Lane, Birmingham, B13 0QR, England

      IIF 436
    • icon of address 92, Reddings Road, Moseley, Birmingham, B13 8LR, United Kingdom

      IIF 437
  • Ahmed, Imran
    Pakistani personal injury assistance born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Spencer Road, London, E6 1HH, United Kingdom

      IIF 438
  • Ahmed, Imran
    Pakistani car sales born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brookfield Road, Cheetham Hill, Manchester, M8 5SE, England

      IIF 439 IIF 440
  • Ahmed, Imran
    Pakistani company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodland Mile, Hazelbottom Road, Unit 1d, Manchester, M8 0GQ, United Kingdom

      IIF 441
  • Ahmed, Imran
    Pakistani director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Fleming Avenue, Glasgow, G81 1AJ, United Kingdom

      IIF 442
  • Ahmed, Imran
    Indian company director born in April 1981

    Resident in United Arab Emirates

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

      IIF 443
  • Ahmed, Imran
    Pakistani director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Lombard Court, 67 Lombard Street, Birmingham, B12 0QR, England

      IIF 444
    • icon of address Unit 7, Lombard Court, 67 Lombard Street, Birmingham, B12 0QR, United Kingdom

      IIF 445
  • Ahmed, Imran
    Pakistani businessman born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Mortlake Road, Ilford, Essex, IG1 2SZ, United Kingdom

      IIF 446
  • Ahmed, Imran
    British businessman born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Imran
    Pakistani it consultancy born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic House, Holborn Viaduct, London, EC1A 2FG, United Kingdom

      IIF 450
  • Ahmed, Imran
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, St Stephens Road, London, E6 1AN, United Kingdom

      IIF 451
  • Ahmed, Imran Khusro
    British director born in March 1978

    Resident in United Kingdom

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

      IIF 452
    • icon of address 21 Palmer Street, Asticus Building, 2nd Floor, London, SW1H 0AD

      IIF 453
    • icon of address 9 Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne And Wear, NE28 9EJ, England

      IIF 454 IIF 455 IIF 456
  • Ahmed, Imran Khusro
    British managing partner born in March 1978

    Resident in United Kingdom

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

      IIF 457
  • Ahmed, Imran, Dr
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Imran Khusro Ahmed
    British born in March 1978

    Resident in United Kingdom

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

      IIF 462
  • Ahmad, Imran
    British

    Registered addresses and corresponding companies
  • Ahmad, Imran
    British solicitor

    Registered addresses and corresponding companies
  • Ahmad, Imran, Mr.
    Pakistani director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Roselle Court, 7 Park View Road, Ealing, London, W5 2JX, England

      IIF 475
  • Ahmed, Imran
    British

    Registered addresses and corresponding companies
    • icon of address 7 Blackacre Road, Dudley, DY2 8LZ

      IIF 476
    • icon of address 18 Pine Road, London, NW2 6RY

      IIF 477
    • icon of address 7 Galway House, White Horse Lane, London, E1 4LY

      IIF 478
  • Ahmed, Imran
    British manager

    Registered addresses and corresponding companies
  • Ahmed, Imran
    British self employed

    Registered addresses and corresponding companies
    • icon of address 3/49, 220 Wallace Street, Glasgow, North Lanarkshire, G5 8AF

      IIF 481
  • Ahmad, Imran
    Pakistani director born in December 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2555, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 482
  • Ahmed, Imran Khusro

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

      IIF 483
  • Ahmed, Imran, Dr
    British doctor born in December 1972

    Resident in United Kingdom

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

      IIF 484
  • Ahmed, Imran, Dr
    British gp born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T S C Surgery, Churchgate Way, King's Lynn, PE34 4LZ, England

      IIF 485
  • Ahmad, Imran

    Registered addresses and corresponding companies
    • icon of address 153, Accrington Road, Burnley, Lancashire, BB11 5AL, England

      IIF 486
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 487
    • icon of address 4-6, St Ann's Terrace, St Johns Wood, London, NW8 6PJ, United Kingdom

      IIF 488
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 489
    • icon of address Flat 3 43 Hatherley Grove, Bayswater, London, W2 5RB

      IIF 490 IIF 491
    • icon of address 523 Rayners Lane, Pinner, Middlesex, HA5 5HX

      IIF 492 IIF 493 IIF 494
    • icon of address 87, Courtlands Drive, Watford, Hertfordshire, WD17 4HY, United Kingdom

      IIF 495
    • icon of address 87, Courtlands Drive, Watford, WD17 4HY, United Kingdom

      IIF 496
  • Ahmed, Imran

    Registered addresses and corresponding companies
    • icon of address 191, Burlington Road, Birmingham, B10 9PE, United Kingdom

      IIF 497
    • icon of address 33 Moorcroft Road, Birmingham, West Midlands, B13 8LT

      IIF 498
    • icon of address 1-3, Kingsgate, Bradford, West Yorkshire, BD1 4SJ, United Kingdom

      IIF 499
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 500
    • icon of address Kintail House, Beechwood Park, Inverness, IV2 3BW, Scotland

      IIF 501
    • icon of address Unit 1, 73 Morris Road, Leicester, LE2 6BR, United Kingdom

      IIF 502
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 503
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 504
    • icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 505
    • icon of address 151, Chinakhola, Tangail, 1912, Bangladesh

      IIF 506
  • Ahmed, Imran, Mr.
    United Kingdom managing partner born in March 1978

    Resident in United Kingdom

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

      IIF 507
  • Ahmed, Imran
    British director born in October 1981

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 43, Churchfield Street, Dudley, West Midlands, DY2 8QR, England

      IIF 508
child relation
Offspring entities and appointments
Active 247
  • 1
    icon of address 16 B Alveston Grove, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 492 Stanton Road, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    KASWAH LTD - 2025-07-07
    icon of address 1 Barrett Drive, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    icon of address 154 Manor Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 266-268 Bethnal Green Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
  • 6
    THE ONE STOP BURNLEY LIMITED - 2012-11-08
    icon of address 165 Accrington Road, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 180 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 230 - Director → ME
  • 9
    icon of address 89 Charles St, Wishaw
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 338 - Director → ME
  • 10
    icon of address 720 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 430 - Director → ME
  • 11
    icon of address 15 Brady Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 22 Cavell Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-23 ~ now
    IIF 281 - Director → ME
    icon of calendar 2007-03-23 ~ now
    IIF 478 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 51 St Stephens Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -301 GBP2017-06-30
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 451 - Director → ME
  • 14
    icon of address 238a High Street, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 302 - Director → ME
  • 15
    icon of address 22 Spencer Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 438 - Director → ME
  • 16
    icon of address Stanley House, Kelvin Way, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    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
  • 17
    icon of address 53 The Drive Fulwood, Preston, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 461 - Director → ME
  • 18
    icon of address Office 5022 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 238a High Street, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 303 - Director → ME
  • 20
    icon of address Caledonian Suite, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 70 West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 336 - Director → ME
    icon of calendar 2019-01-24 ~ now
    IIF 500 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 70 West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 72 Dallow Street, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,904,069 GBP2024-02-29
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 209 - Director → ME
  • 25
    icon of address 5 North End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,278 GBP2023-12-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 18 New Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,736 GBP2018-04-30
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 28
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 207 - Director → ME
  • 29
    icon of address 2704 Holloway Circus Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,187 GBP2017-03-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 326 - Director → ME
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    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
  • 31
    icon of address 263 Holmlea Road, Glasgow, City Of Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 238a High Street, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 410 - Director → ME
  • 33
    icon of address Unit 1 Eskrick St, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 268 - Director → ME
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 457 - Director → ME
    icon of calendar 2025-06-13 ~ now
    IIF 483 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of shares – 75% or moreOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 221 - Director → ME
  • 36
    BROOKFLEET LOGSITCS LTD - 2023-04-12
    icon of address 51-55 Bassano Road, Rowley Regis, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 10 Roselle Court 7 Park View Road, Ealing, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    250 GBP2020-06-30
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 6 Troon Court, Fornham St. Martin, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Media Business Center Kingsbury Works, Kingsbury, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 192 - Director → ME
  • 40
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 434 - Director → ME
    icon of calendar 2023-10-27 ~ dissolved
    IIF 504 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 41
    BRIXTON ENDEAVOURS LIMITED - 2019-08-30
    icon of address 82 St John Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    401,427 GBP2024-12-31
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 333 - Director → ME
  • 42
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 37 - Has significant influence or controlOE
  • 43
    icon of address Verdun Trade Centre, 1b Redbridge Lane East, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 350 - Director → ME
  • 44
    icon of address 2 Gordon Street, Burton-on-trent, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 412 - Director → ME
  • 45
    icon of address 4 Lower High Street, Cradley Heath, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,078 GBP2017-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    COMICANANA COLLECTIBLES LTD - 2021-08-09
    icon of address T S C Surgery, Churchgate Way, King's Lynn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 47
    icon of address St Clements Surgery 105 Churchgate Way, Terrington St Clements, Kings Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,495 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address C/o The Offices Of Silke & Co 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 189 - Director → ME
    icon of calendar 2013-02-12 ~ dissolved
    IIF 499 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 200 - Director → ME
  • 50
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 201 - Director → ME
  • 51
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,280,500 GBP2024-02-29
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 199 - Director → ME
  • 52
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Ad Law, 4-6 St. Anns Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 362 - Director → ME
  • 54
    icon of address 720b Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 36 St. Michaels Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Accountswise, 742 Bordesley Green, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 57
    icon of address 26 Cheering Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 285-287 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-10 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ now
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 59
    icon of address 464 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,619 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 60
    CRICKET ENGLAND PREMIER LEAGUE LIMITED - 2017-03-10
    icon of address 1 View Field Road, Bexley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    icon of address 464 London Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,330 GBP2021-06-29
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ 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
  • 62
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,991 GBP2021-07-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 4385, 13930551 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,226 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address International House, 6 South Molton Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,313,971 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address 2 Perry Spring, Harlow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 54 Camden Gardens, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Floor 1 53 Humpage Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 177 - Director → ME
  • 69
    icon of address 26 Cheering Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 70
    EXQUISITE DESERTS LTD - 2023-02-28
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 13 Norwood Terrace, Shipley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 22 Avenue Grimaldi, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 686 London Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 359 - Director → ME
    icon of calendar 2016-02-15 ~ dissolved
    IIF 496 - Secretary → ME
  • 77
    icon of address 506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 400 - Director → ME
  • 78
    icon of address 299 Stoney Lane, Yardley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 401 - Director → ME
  • 79
    icon of address Unit 1 73 Morris Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    270 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 411 - Director → ME
    icon of calendar 2020-07-07 ~ now
    IIF 502 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    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
  • 80
    icon of address Woodland Mile Hazelbottom Rd, Unit 1d, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 135 Mossgiel Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 4385, 14344452 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 329 - Director → ME
    icon of calendar 2022-09-08 ~ dissolved
    IIF 487 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 87 Courtlands Drive, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 85
    GLOBAL FRANCHISE SOLUTIONS LIMITED - 2013-02-18
    icon of address 4-6 St. Anns Terrace, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 372 - Director → ME
    icon of calendar 2011-11-08 ~ dissolved
    IIF 495 - Secretary → ME
  • 86
    icon of address 100 Crescent Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 100 Crescent Rd, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 100 Crescent Rd, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address Woodland Mile Hazelbottom Road, Unit 1d, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 441 - Director → ME
  • 90
    icon of address New Marlborough House Arnolde Close, Medway City Estate, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 240 - Director → ME
  • 91
    icon of address 475 Suite A, Chester Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 7 Blackacre Road, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    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
  • 93
    icon of address 4-6 St Ann's Terrace, St Johns Wood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 361 - Director → ME
    icon of calendar 2011-04-26 ~ dissolved
    IIF 488 - Secretary → ME
  • 94
    icon of address 4385, 15146519 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2023-09-19 ~ dissolved
    IIF 506 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 95
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 213 - Director → ME
  • 96
    icon of address 4-6 St Ann's Terrace, St Johns Wood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 360 - Director → ME
  • 97
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 26 Cheering Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 449 - Director → ME
  • 99
    icon of address 6 Troon Court, Fornham St. Martin, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 100
    icon of address 210 Solihull Road, Sparkhill, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 99 Fotherby Court, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 53 The Drive, Fulwood, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 20 Wenlock Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 20 Wenlock Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 21 Walter Street, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Apartment 3706 10 Holloway Circus Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,507 GBP2020-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 285 Topolinos, Sauchiehall St, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-05 ~ dissolved
    IIF 339 - Director → ME
    icon of calendar 2006-09-05 ~ dissolved
    IIF 481 - Secretary → ME
  • 109
    icon of address 268 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 110
    icon of address C/o Gwas Limited The Ferry Point, Ferry Lane, Shepperton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,173 GBP2025-03-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 111
    IMRAN AHMAD (REDDINGS) LIMITED - 2011-03-02
    icon of address 92 Reddings Road, Moseley, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 437 - Director → ME
  • 112
    icon of address 200 Haunch Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 436 - Director → ME
  • 113
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 381 - Director → ME
    icon of calendar 2024-08-14 ~ now
    IIF 489 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address 75 Sandford Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-01-30
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 263 - Director → ME
  • 115
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Verdun Trade Centre, 16th Floor, Portland House, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 351 - Director → ME
  • 117
    icon of address 43 Churchfield Street, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 508 - Director → ME
  • 118
    icon of address 53 The Drive, Fulwood, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address Flat 6, Biscay House, Mile End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 8 Mandale Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 60 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 86 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 133 Ley Street, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-24 ~ dissolved
    IIF 477 - Secretary → ME
  • 123
    icon of address Rutland House, 23-25 Friar Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,594 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Has significant influence or controlOE
  • 124
    icon of address 464 London Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 431 - Director → ME
  • 126
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 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
  • 127
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 236 - Director → ME
  • 128
    icon of address Henderson Loggie, 34 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-24 ~ dissolved
    IIF 382 - Director → ME
  • 129
    icon of address 39 Sledmore Road, Dudley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 4-6 St Ann's Terrace, St Johns Wood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 363 - Director → ME
  • 131
    icon of address 152a Dunstable Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address 54 The Avenue, Worcester Park, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 1 Chislehurst Road, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    LONDON SUPER COMIC CON LTD - 2011-06-03
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2019-02-28
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 484 - Director → ME
    icon of calendar 2011-02-25 ~ dissolved
    IIF 503 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address 125a Alcester Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 356 - Director → ME
  • 136
    icon of address 67 Vicarage Road, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 67 Vicarage Road, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 138
    icon of address 238a High Street, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 301 - Director → ME
  • 139
    icon of address 1 The Old Manor, Bentmeadows, Rochdale, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 57 Chelmsford Rd, Bradford, West Yorks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 5-7 Hereford Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Flat 97 Caldon House, Waxlow Way, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 376 - Director → ME
  • 143
    icon of address 26 Cheering Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 448 - Director → ME
  • 144
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 205 - Director → ME
  • 146
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 204 - Director → ME
  • 147
    icon of address Coastwise House, 17 Liverpool Road, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 20 Essex Court, Worthing, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 4 - Director → ME
  • 149
    MULLIGAN & SON PROPERTY LTD - 2013-08-07
    icon of address 46 Houghton Place, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 3 Colonial Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 151
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 232 - Director → ME
  • 152
    icon of address 142 Norfolk Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 432 - Director → ME
  • 153
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 154
    icon of address 128 Stanford Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 39 Sledmore Road, Dudley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    DUREST UK LTD - 2024-10-02
    icon of address 17 Park Avenue, Dewsbury, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 609 Tillermans Court, Grenan Square, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 399 - Director → ME
  • 158
    icon of address 43 Denbigh Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 103 Porchester Road, Kingston Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    icon of address No. 5 Cheston Industrial Estate, Cheston Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 405 - Director → ME
    icon of calendar 2012-05-11 ~ dissolved
    IIF 497 - Secretary → ME
  • 161
    icon of address Da Accountants, Spiersbridge Business Park 1 Spiersbridge Way, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 274 - Director → ME
  • 162
    icon of address Oudologist Studio 4, The Factory Project, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address 18 Stanley Street, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    icon of address 27 Oakleigh Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 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
  • 165
    icon of address 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 219 - Director → ME
  • 166
    icon of address 32 George V Avenue, Pinner, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 167
    icon of address Unit 8 17 Elmshott Lane, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 168
    icon of address Virginia Mills, Pildacre Lane, Dewsbury, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 203 - Director → ME
  • 170
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 196 - Director → ME
  • 171
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 195 - Director → ME
  • 172
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 198 - Director → ME
  • 173
    icon of address 101 Claremont Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
  • 174
    icon of address 5 Pike Terrace, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-30
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 175
    icon of address Enborn Shop Lane, Leckhampstead, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address 128 Stanford Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Suite B 29 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 398 - Director → ME
  • 178
    icon of address Unit 2 Pilgrims Way, Stenson Fields, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 41 Eustace Road, Eastham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,134 GBP2025-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 88 - Has significant influence or controlOE
  • 180
    icon of address 313 Sauchiehall Street, City Centre, Glasgow, City Of Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    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
  • 181
    RASOOL HOLDINGS LTD - 2020-05-29
    icon of address 153 Accrington Road, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 173 - Director → ME
    icon of calendar 2020-05-18 ~ now
    IIF 486 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 204 Baker Street, Enfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 492 Stanton Road, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 72 Dallow Street, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,448 GBP2021-04-30
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    icon of address 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 222 - Director → ME
  • 186
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (1 parent, 14 offsprings)
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 188
    icon of address 3706 Beetham Tower 10 Holloway Circus Queensway, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 189
    icon of address 104 Stoney Lane, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 223 - Director → ME
  • 190
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    icon of address 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 220 - Director → ME
  • 192
    icon of address Unit 1 Brook Vale Trading Estate, Moor Lane, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 193
    icon of address 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 218 - Director → ME
  • 194
    icon of address Apartment 3706 10 Holloway Circus Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 195
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 319 - Director → ME
  • 196
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 197
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 233 - Director → ME
  • 199
    COPPER CRESCENT LIMITED - 2011-12-13
    icon of address Ad Law, 4-6 St. Anns Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 369 - Director → ME
  • 200
    icon of address 4-6 St Ann's Terrace, St Johns Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 364 - Director → ME
  • 201
    icon of address Ad Law, 4-6 St. Anns Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-19 ~ dissolved
    IIF 368 - Director → ME
    icon of calendar 2005-07-19 ~ dissolved
    IIF 466 - Secretary → ME
  • 202
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 234 - Director → ME
  • 203
    icon of address Unit 21 Apartment 19 Polar House, Pheobe Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 205
    icon of address 4385, 11877735: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 206
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-25 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    icon of address 742 Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 208
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 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
  • 209
    icon of address 72 Dallow Street, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,322 GBP2017-03-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 153-153a Accrington Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 378 - Director → ME
  • 211
    icon of address Flat 8 1 Douro Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    icon of address Beaux Arts Building Flat 221, Manor Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 426 - Director → ME
  • 213
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,164 GBP2024-02-29
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 197 - Director → ME
  • 214
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 321 - Director → ME
  • 215
    icon of address Virginia Mills, Pildacre Lane, Dewsbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 216
    icon of address 204 Baker Street, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 218
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 231 - Director → ME
  • 219
    icon of address 210 Solihull Road, Sparkhill, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 0/2 7 Walker Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 3 Brookfield Road, Cheetham Hill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 222
    icon of address Unit 1e Woodland Mill, Hazel Bottom Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 223
    icon of address 20a Fleming Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 224
    icon of address C/o Naseems, 104 Stoney Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 225
    icon of address Verdun Trade Centre Portland House, Bressenden Place, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 355 - Director → ME
  • 226
    icon of address 4385, 10414478: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 423 - Director → ME
  • 227
    icon of address Broomhall Centre, Broomspring Lane, Sheffield, South Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    27,376 GBP2018-03-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 254 - Director → ME
  • 228
    icon of address Sharrow School, Sitwell Road, Sheffield
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 253 - Director → ME
  • 229
    icon of address 53 The Drive, Fulwood, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address 20 East Parade, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 231
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    icon of address 23 King Street, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    icon of address Imran Ahmed, 7 Blackacre Road, Dudley, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 294 - Director → ME
    icon of calendar 2007-02-07 ~ now
    IIF 476 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 68 - Has significant influence or control as a member of a firmOE
    IIF 68 - Has significant influence or control over the trustees of a trustOE
    IIF 68 - Has significant influence or controlOE
  • 234
    SHAHAADAAH PRODUCTION LIMITED - 2022-01-31
    UMMAH GRAPHICS LTD - 2022-01-17
    icon of address Greencoat House, 259 Stratford Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 235
    UMMAH STUDIOS LTD - 2024-08-07
    UMMAH PRODUCTIONS LTD - 2024-08-02
    icon of address Greencoat House, 259, Greencoat House Stratford Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    302 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 236
    AHMED HOLDINGS LTD - 2015-03-17
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,954,902 GBP2024-02-29
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    icon of address Unit 7 Lombard Court, 67 Lombard Street, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-07-06 ~ now
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 238
    icon of address Unit 7, Lombard Court, 67 Lombard Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 239
    icon of address C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 235 - Director → ME
  • 240
    icon of address 7 St. Basils Stores, Bassaleg, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 241
    icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,249 GBP2018-10-31
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 242
    icon of address 33 Blossom Street Ancoats, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 57 Chelmsford Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    530,404 GBP2024-01-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 244
    FIVE STAR EATS LTD - 2024-07-15
    icon of address 20 Wenlock Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    icon of address 2704 Holloway Circus Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,554 GBP2017-03-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 227 - Director → ME
  • 246
    icon of address Kintail House, Beechwood Park, Inverness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 341 - Director → ME
    icon of calendar 2014-10-23 ~ dissolved
    IIF 501 - Secretary → ME
  • 247
    Company number 06704877
    Non-active corporate
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 417 - Director → ME
Ceased 72
  • 1
    icon of address 99 Goodman Street, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ 2014-12-06
    IIF 171 - Director → ME
  • 2
    icon of address 49 Brunswick Road, Gloucester, Gloucestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2010-04-16
    IIF 370 - Director → ME
    icon of calendar 2008-12-12 ~ 2010-04-06
    IIF 465 - Secretary → ME
  • 3
    MAIDTEAM LIMITED - 1996-11-18
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 1997-04-01 ~ 1997-09-30
    IIF 470 - Secretary → ME
  • 4
    icon of address 14 Oxford Street, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,522 GBP2024-08-31
    Officer
    icon of calendar 2012-11-23 ~ 2013-08-05
    IIF 269 - Director → ME
  • 5
    icon of address 89 Charles St, Wishaw
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2011-11-01
    IIF 343 - Director → ME
  • 6
    icon of address 25 Underhill Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ 2014-03-06
    IIF 418 - Director → ME
  • 7
    icon of address Unit 1 73 Morris Road, Leicester, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,603 GBP2024-07-31
    Officer
    icon of calendar 2012-10-01 ~ 2013-08-01
    IIF 299 - Director → ME
    icon of calendar 2012-10-01 ~ 2023-11-11
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2023-11-11
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 8
    RIDGEND PROPERTIES LIMITED - 1992-01-23
    ASPHALTIC FREEHOLD PROPERTIES LTD - 2006-11-03
    icon of address Number 1 Regis Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,675,424 GBP2024-09-30
    Officer
    icon of calendar 2002-01-01 ~ 2008-06-19
    IIF 367 - Director → ME
    icon of calendar 1997-04-01 ~ 2009-09-30
    IIF 471 - Secretary → ME
  • 9
    icon of address C/o Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,815,141 GBP2020-12-10
    Officer
    icon of calendar 2005-02-10 ~ 2009-09-30
    IIF 464 - Secretary → ME
  • 10
    DOMEBUCKLE LIMITED - 1984-08-09
    icon of address Number 1 Regis Road, Kentish Town, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2009-09-30
    IIF 474 - Secretary → ME
  • 11
    icon of address Verulam Advisory Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    488,558 GBP2021-09-30
    Officer
    icon of calendar 1997-04-01 ~ 2009-09-30
    IIF 473 - Secretary → ME
  • 12
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 1997-04-01 ~ 1997-09-30
    IIF 469 - Secretary → ME
  • 13
    MAIDMODE LIMITED - 2000-07-03
    ASPHALTIC ROOFING SUPPLIES LIMITED - 1996-11-18
    ASPHALTIC ROOFING DISTRIBUTION LIMITED - 1988-02-12
    MIDSTOVE LIMITED - 1987-09-18
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2024-12-31
    Officer
    icon of calendar 1997-04-01 ~ 1997-09-30
    IIF 467 - Secretary → ME
  • 14
    icon of address 51 Dalmarnock Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ 2015-04-17
    IIF 348 - Director → ME
  • 15
    icon of address 21 Scotland Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,064 GBP2018-07-31
    Officer
    icon of calendar 2012-07-13 ~ 2015-08-13
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-07-17
    IIF 106 - Ownership of shares – 75% or more OE
  • 16
    TV2 (LONDON) LIMITED - 2004-10-22
    icon of address 85 Whitechapel High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2007-05-17
    IIF 345 - Director → ME
    icon of calendar 2007-12-15 ~ 2009-05-01
    IIF 480 - Secretary → ME
    icon of calendar 2005-02-15 ~ 2007-05-15
    IIF 479 - Secretary → ME
  • 17
    icon of address C/o Hr Chartered Accountants, 222 Branston Road, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,627 GBP2023-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-06-14
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2020-06-14
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 40 Haslemere Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,863 GBP2024-12-31
    Officer
    icon of calendar 2010-12-20 ~ 2011-02-25
    IIF 446 - Director → ME
  • 19
    icon of address 5 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,971 GBP2024-02-29
    Officer
    icon of calendar 2021-07-15 ~ 2022-06-27
    IIF 241 - Director → ME
  • 20
    icon of address Kd Associates Accountants, Business Advisers & Registered, Auditors 72 Wembley Park Drive, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2007-09-30
    IIF 212 - Director → ME
  • 21
    icon of address 5a Northbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2013-12-03
    IIF 396 - Director → ME
  • 22
    icon of address C/o Meer & Co 506 Alum Rock Road, Alum Rock, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ 2012-04-13
    IIF 404 - Director → ME
  • 23
    icon of address 84 Marlborough Road, Hadley, Telford, Shropshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ 2014-08-13
    IIF 389 - Director → ME
  • 24
    LUXURY BEDS DIRECT LTD - 2010-05-04
    icon of address M R Insolvency, Suite One Peel Mill, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,031 GBP2021-03-31
    Officer
    icon of calendar 2013-06-10 ~ 2022-11-01
    IIF 505 - Secretary → ME
  • 25
    FI CONSTRUCTIONS LIMITED - 2021-07-26
    icon of address 16 Sedburgh Close, Sale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ 2021-07-15
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-07-15
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,226 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2025-06-12
    IIF 507 - Director → ME
  • 27
    icon of address International House, 6 South Molton Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,313,971 GBP2023-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2025-06-12
    IIF 452 - Director → ME
  • 28
    CHARCO 1116 LIMITED - 2005-05-09
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-16 ~ 2012-12-31
    IIF 371 - Director → ME
  • 29
    CHARCO 1121 LIMITED - 2005-06-14
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-16 ~ 2012-01-01
    IIF 366 - Director → ME
  • 30
    icon of address Adamson House Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ 2015-10-03
    IIF 379 - Director → ME
  • 31
    icon of address 32 C St. Andrews Rd, Glasgowo, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ 2022-04-06
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2022-04-06
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 32
    icon of address Number 1 Regis Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-12 ~ 2009-10-01
    IIF 493 - Secretary → ME
  • 33
    icon of address School House Business Centre London Road, Alvaston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-28 ~ 2024-10-10
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ 2024-10-10
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 34
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,507 GBP2020-09-28
    Officer
    icon of calendar 2015-09-24 ~ 2024-06-03
    IIF 421 - Director → ME
  • 35
    icon of address 1 Ealdham Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ 2024-05-20
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ 2024-05-20
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 36
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ 2013-02-05
    IIF 395 - Director → ME
  • 37
    icon of address Unit7, No. 17 Elmshott Lane, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ 2018-01-10
    IIF 284 - Director → ME
  • 38
    KYSMET RECORDS LIMITED - 2000-11-27
    KISMET RECORDS (UK) LIMITED - 2001-10-08
    icon of address 351 Lichfield Road, Aston, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-11-07 ~ 2005-10-31
    IIF 349 - Director → ME
  • 39
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,386 GBP2024-02-28
    Officer
    icon of calendar 2021-12-29 ~ 2023-11-10
    IIF 258 - Director → ME
  • 40
    RAPID 9838 LIMITED - 1990-04-03
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 1994-07-14 ~ 1997-09-30
    IIF 490 - Secretary → ME
  • 41
    icon of address Harry Brown Accountants, 76 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ 2014-08-21
    IIF 255 - Director → ME
  • 42
    icon of address 32 George V Avenue, Pinner, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-05 ~ 2019-02-11
    IIF 190 - Director → ME
  • 43
    icon of address Virginia Mills, Pildacre Lane, Dewsbury, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2018-11-23
    IIF 244 - Director → ME
  • 44
    icon of address Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2018-10-24
    IIF 320 - Director → ME
  • 45
    MEDICAL TOOLS UK LTD - 2011-12-22
    ADVANCED MARKETING TEAM LTD - 2010-11-17
    icon of address Springwood House, 38 Springwood Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2011-02-15
    IIF 265 - Director → ME
  • 46
    RASOOL HOLDINGS LTD - 2020-05-29
    icon of address 153 Accrington Road, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-02-26
    IIF 112 - Ownership of shares – 75% or more OE
  • 47
    OMNICASE LIMITED - 1997-06-26
    icon of address Number 1 Regis Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2009-09-30
    IIF 494 - Secretary → ME
  • 48
    icon of address Number 1 Regis Road, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2009-09-30
    IIF 492 - Secretary → ME
  • 49
    icon of address 302 Sauchiehall Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-12 ~ 2015-01-01
    IIF 340 - Director → ME
    icon of calendar 2013-06-21 ~ 2013-09-13
    IIF 342 - Director → ME
  • 50
    MAIDTEAM LIMITED - 1997-12-19
    AARON ROOFING SUPPLIES LIMITED - 1996-11-18
    CASWET LIMITED - 1986-04-09
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 1997-04-01 ~ 1997-09-30
    IIF 468 - Secretary → ME
  • 51
    MAIDMODE LIMITED - 1996-11-18
    ASPHALTIC ROOFING SUPPLIES LIMITED - 2000-07-03
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 1997-04-01 ~ 1997-09-30
    IIF 491 - Secretary → ME
  • 52
    SILVER STREET RECORDS LIMITED - 2000-02-04
    icon of address 351 Lichfield Road, Aston, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-01-20 ~ 2004-07-12
    IIF 498 - Secretary → ME
  • 53
    RAPID 7095 LIMITED - 1988-12-07
    icon of address Number 1 Regis Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2009-09-30
    IIF 472 - Secretary → ME
  • 54
    icon of address 6-8 Westmoreland Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2013-02-12
    IIF 386 - Director → ME
  • 55
    icon of address 9 Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,419,812 GBP2024-03-31
    Officer
    icon of calendar 2020-05-18 ~ 2022-11-28
    IIF 454 - Director → ME
  • 56
    icon of address 125 London Wall, 6th Floor, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,923,606 GBP2024-03-31
    Officer
    icon of calendar 2019-07-30 ~ 2022-11-28
    IIF 453 - Director → ME
  • 57
    icon of address 9 Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -491,127 GBP2024-03-31
    Officer
    icon of calendar 2020-05-18 ~ 2022-11-28
    IIF 455 - Director → ME
  • 58
    icon of address 9 Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-18 ~ 2022-11-28
    IIF 456 - Director → ME
  • 59
    icon of address 166 College Road, Harrow On The Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,268 GBP2019-07-31
    Officer
    icon of calendar 2004-07-23 ~ 2005-01-31
    IIF 211 - Director → ME
  • 60
    icon of address 3 Brookfield Road, Cheetham Hill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2012-07-09
    IIF 440 - Director → ME
  • 61
    ANSARIS SOLUTIONS LIMITED - 2015-11-06
    icon of address 269 Kingston Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2013-10-01 ~ 2014-11-01
    IIF 178 - Director → ME
  • 62
    icon of address Suite B 29 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ 2014-03-13
    IIF 397 - Director → ME
  • 63
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ 2024-06-01
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2024-05-21
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 64
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,800 GBP2020-01-31
    Officer
    icon of calendar 2016-01-21 ~ 2021-06-29
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2021-06-29
    IIF 96 - Has significant influence or control as a member of a firm OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 65
    icon of address 165 Main Street, Uddingston, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ 2014-03-01
    IIF 385 - Director → ME
  • 66
    UMMAH STUDIOS LTD - 2024-08-07
    UMMAH PRODUCTIONS LTD - 2024-08-02
    icon of address Greencoat House, 259, Greencoat House Stratford Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    302 GBP2024-02-29
    Officer
    icon of calendar 2022-02-25 ~ 2024-06-14
    IIF 416 - Director → ME
  • 67
    NATIONAL ASSOCIATION OF VICTIMS SUPPORT SCHEMES - 2004-12-22
    icon of address Building 3 Wern Fawr Lane, Old St. Mellons, Cardiff, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2019-11-14 ~ 2021-11-26
    IIF 186 - Director → ME
  • 68
    icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,249 GBP2018-10-31
    Officer
    icon of calendar 2020-05-10 ~ 2020-05-10
    IIF 226 - Director → ME
    icon of calendar 2019-07-15 ~ 2020-05-01
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2020-05-10
    IIF 133 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 69
    icon of address Number 1 Regis Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-08 ~ 2009-10-01
    IIF 463 - Secretary → ME
  • 70
    WOLCOTT LOGISTICS LTD - 2021-07-27
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ 2021-06-11
    IIF 344 - Director → ME
  • 71
    icon of address C/o Fidcorp Limited, 3rd Floor Portman House, 2 Portman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2016-12-21
    IIF 374 - Director → ME
    icon of calendar 2016-12-15 ~ 2017-11-03
    IIF 373 - Director → ME
  • 72
    icon of address 20a Keats Way, West Drayton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-26 ~ 2015-03-29
    IIF 175 - 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.