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

Islam, Md Saiful

    Related profiles found in government register
  • Islam, Md Saiful
    Bangladeshi businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27 A, Bisson Road, London, E15 2RD, England

      IIF 1
    • 27/a, Bisson Road, London, E15 2RD, United Kingdom

      IIF 2
  • Islam, Md Saidul
    Bangladeshi born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 3
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hilda Road, Plaset Grove, E6 1AD, United Kingdom

      IIF 4
  • Islam, Md Saiful
    Bangladeshi born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 88 Memorial Heights, Monarch Way, Ilford, IG2 7HS, England

      IIF 5
  • Islam, Md Ariful
    Bangladeshi businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Marsham Close, Manchester, M13 0LW, England

      IIF 6
  • Islam, Md Rafiqul
    Bangladeshi director born in January 1981

    Resident in England

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

      IIF 7
  • Islam, Md Rafiqul
    Bangladeshi born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Regent Street, London, W1B 5FE, England

      IIF 8
  • Islam, Md Shafiqul
    Bangladeshi company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 52, Chadwin Road, London, E13 8NF, United Kingdom

      IIF 9
  • Islam, Saiful
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Seetha House, 499 High Road, Ilford, IG1 1TZ, England

      IIF 10
  • Islam, Md Amirul
    Bangladeshi born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 11
  • Islam, Md Johirul
    Bangladeshi born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 48, Essex Gardens, Bedford, MK42 0EQ, England

      IIF 12
    • 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 13
  • Islam, Md Johirul
    Bangladeshi self employed born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Rafikul
    Bangladeshi director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 16
  • Islam, Md Rafikul
    Bangladeshi solicitor born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Station Road, Handsworth, Birmingham, B21 0EY, England

      IIF 17
  • Islam, Md Rafikul
    Bangladeshi solicitor advocate born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Railwayside Close, Smethwick, B66 1LN, England

      IIF 18
  • Islam, Md Saiful
    Bangladeshi company director born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 37, Charteris Road, Woodford Green, IG8 0AS, England

      IIF 19
  • Islam, Md Saiful
    Bangladeshi company director born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 20
  • Islam, Md Saiful
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 21
    • 5, Neville Road, London, E7 9QU, England

      IIF 22
  • Islam, Md Saiful
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Neville Road, London, E7 9QU, England

      IIF 23
    • 55, Claude Road, Flat A, London, E13 0QQ, England

      IIF 24
  • Islam, Md Saiful
    Bangladeshi certified chartered accountant born in December 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 56 Spectrum Tower, 2-20 Hainault Street, Ilford, IG1 4GZ, England

      IIF 25
  • Islam, Md Saiful
    Bangladeshi company director born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 26
  • Islam, Md Saiful
    Bangladeshi company director born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 27
  • Islam, Md Saiful
    Bangladeshi wordpress programmer born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 28
  • Islam, Md Saiful
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 29
  • Islam, Md Saiful
    Bangladeshi business executive born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15427036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Islam, Md Saiful
    Bangladeshi born in July 1991

    Resident in Bangladesh

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

      IIF 31
  • Islam, Md Saiful
    Bangladeshi company director born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 32
  • Islam, Md Ariful
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 33
  • Islam, Md Saiful
    Bangladeshi company director born in August 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 34
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Md Saiful
    Bangladeshi director born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15175473 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 37
  • Islam, Md Saiful
    Bangladeshi business born in December 1990

    Resident in Bangladesh

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

      IIF 38
  • Islam, Md Saiful
    Bangladeshi director born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 655, High Road Leyton, London, E10 6RA, England

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Islam, Md Saiful
    Bangladeshi it professional born in February 1990

    Resident in Bangladesh

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

      IIF 41
  • Islam, Md Saiful
    Bangladeshi born in January 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 42
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14726982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Islam, Md Saiful
    Bangladeshi born in November 1994

    Resident in Bangladesh

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

      IIF 44
  • Islam, Md Saiful
    Bangladeshi company director born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 45
  • Islam, Md Saiful
    Bangladeshi business born in January 1995

    Resident in Bangladesh

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

      IIF 46
  • Islam, Md Saiful
    Bangladeshi director born in October 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 47
  • Islam, Md Saiful
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shohid Ullah New House, 01, West Maijdee, Maijdee, 3800, Bangladesh

      IIF 48
  • Islam, Md Saiful
    Bangladeshi business born in October 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • H # 981, R # 16, F # 6-b, Adabor, Dhaka, 1207, Bangladesh

      IIF 49
  • Islam, Md Saiful
    Bangladeshi businessman born in December 1997

    Resident in Bangladesh

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

      IIF 50
  • Islam, Md Saiful
    Bangladeshi company director born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 51
  • Islam, Md Saiful
    Bangladeshi director born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 56, C10 Kutubkhali, Sahi Mosjid Road, Bangladesh, Dhaka, 1236, Bangladesh

      IIF 52
  • Islam, Md Sariful
    Bangladeshi company director born in October 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 53
  • Islam, Md Shiful
    Bangladeshi company director born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 54
  • Islam, Md Ariful
    Bangladeshi director born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 2144, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 55
  • Islam, Md Ariful
    Bangladeshi company director born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, England

      IIF 56
  • Islam, Md Ariful
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 57
  • Islam, Md Ariful
    Bangladeshi director born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, United Kingdom

      IIF 58
  • Islam, Md Ariful
    Bangladeshi company director born in May 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Asst Merchandiser,merketing, Dhaka, 1700, Bangladesh

      IIF 59
  • Islam, Md Ariful
    Bangladeshi born in December 1998

    Resident in Bangladesh

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

      IIF 60
  • Islam, Md Ariful
    Bangladeshi born in March 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 61
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 62
  • Islam, Md Safiqul
    Bangladeshi company director born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 63 IIF 64
  • Islam, Md Sahidul
    Bangladeshi company director born in September 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 65
  • Islam, Md Saidul
    Bangladeshi company director born in May 1965

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 66
  • Islam, Md Saidul
    Bangladeshi self-employed born in December 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 67
  • Islam, Md Saidul
    Bangladeshi ceo born in February 1995

    Resident in Bangladesh

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

      IIF 68
  • Islam, Md Saidul
    Bangladeshi company director born in May 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 69
  • Islam, Md Saiful
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 507, Lower Rainham Road, Rainham, Gillingham, ME8 7TN, England

      IIF 70
    • 8, Lower Rainham Road, Gillingham, ME7 2YD, England

      IIF 71
  • Islam, Md Saiful
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 72
  • Islam, Md Shafiqul
    Bangladeshi company director born in April 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 73
  • Islam, Md Shariful
    Bangladeshi company director born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 52, Alexander Way, Saltley, Birmingham, B8 3BF, England

      IIF 74
  • Islam, Md Shariful
    Bangladeshi business executive born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15450766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
  • Islam, Md Shariful
    Bangladeshi software engineer born in August 1988

    Resident in Bangladesh

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

      IIF 76
  • Islam, Md Shariful
    Bangladeshi ceo born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 249, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 77
  • Islam, Md Soriful
    Bangladeshi company director born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 78
  • Islam, Md Soriful
    Bangladeshi ceo born in July 1987

    Resident in Bangladesh

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

      IIF 79
  • Islam, Md. Saiful
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 80
  • Islam, Md Aminul
    Bangladeshi born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, DHAKA 1000, Bangladesh

      IIF 81
  • Islam, Md Aminul
    Bangladeshi company director born in December 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 82
  • Islam, Md Ariful
    Bangladeshi born in November 1991

    Resident in Bangladesh

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

      IIF 83
  • Islam, Md Ariful
    Bangladeshi service holder born in November 1992

    Resident in Bangladesh

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

      IIF 84
  • Islam, Md Ariful
    Bangladeshi business born in July 1992

    Resident in Bangladesh

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

      IIF 85
  • Islam, Md Ariful
    Bangladeshi business born in October 1994

    Resident in Bangladesh

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

      IIF 86
  • Islam, Md Ariful
    Bangladeshi business born in December 1994

    Resident in Bangladesh

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

      IIF 87
  • Islam, Md Ariful
    Bangladeshi company director born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1174, Yardley Wood Road, Birmingham, B14 4LD, England

      IIF 88
  • Islam, Md Ariful
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15978189 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
  • Islam, Md Ariful
    Bangladeshi business born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Prostine Tutorial, 285, North Shahjahanpur, Motijheel, 4th Floor, Dhaka, 1217, Bangladesh

      IIF 90
  • Islam, Md Ariful
    Bangladeshi student born in January 1996

    Resident in Bangladesh

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

      IIF 91
  • Islam, Md Ariful
    Bangladeshi born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 92
  • Islam, Md Ariful
    Bangladeshi born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 582, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 93
  • Islam, Md Ariful
    Bangladeshi director born in September 1998

    Resident in Bangladesh

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

      IIF 94
  • Islam, Md Ariful
    Bangladeshi business born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Pieska, Gouripur, Mymenshingh, Pieska School Road, Gouripur, Mymenshingh, 2411, Bangladesh

      IIF 95
  • Islam, Md Kamrul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 96
  • Islam, Md Mafizul
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 97 IIF 98
  • Islam, Md Mafizul
    Bangladeshi chairman born in June 1989

    Resident in Bangladesh

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

      IIF 99 IIF 100
    • Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 101 IIF 102
  • Islam, Md Mafizul
    Bangladeshi director born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 103
  • Islam, Md Mafizul
    Bangladeshi managing director born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1 Cheltenham House, 253 Commercial Road, London, E1 2BT, England

      IIF 104
    • Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 105
  • Islam, Md Nasirul
    Bangladeshi born in May 1995

    Resident in Germany

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

      IIF 106
  • Islam, Md Rabiul
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 107
  • Islam, Md Rabiul
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 108
  • Islam, Md Rafikul
    Bangladeshi company director born in March 1972

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 109
  • Islam, Md Rafikul
    Bangladeshi company director born in May 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 110
  • Islam, Md Rafikul
    Bangladeshi company director born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 111
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 112
  • Islam, Md Rafiqul
    Bangladeshi company director born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 113
  • Islam, Md Rafiqul
    Bangladeshi business born in May 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Md Rafiqul
    Bangladeshi it professional born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 117
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 118
  • Islam, Md Rafiqul
    Bangladeshi company director born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 119
  • Islam, Md Raziul
    Bangladeshi business executive born in March 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15135632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 120
  • Islam, Md Sahidul
    Bangladeshi business born in August 1965

    Resident in Bangladesh

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

      IIF 121
  • Islam, Md Sahidul
    Bangladeshi freelancer born in November 1967

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

      IIF 122
  • Islam, Md Sahidul
    Bangladeshi company director born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 123
  • Islam, Md Saidul
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit D, 34 Plashet Grove Road, London, E6 1AE, United Kingdom

      IIF 124
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 125
    • 7, Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 126
  • Islam, Md Saidul
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 117, Whitechapel Road, London, E1 1DT, England

      IIF 127
    • 209, Boleyn Road, London, E7 9QH, England

      IIF 128
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 129
  • Islam, Md Saidul
    Bangladeshi business born in February 2001

    Resident in Bangladesh

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

      IIF 130
  • Islam, Md Saiful
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Station Road, London, E12 5BT, United Kingdom

      IIF 131
    • 5, Dacre Road, London, E13 0PT, England

      IIF 132
  • Islam, Md Saiful
    Bangladeshi business born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Upcott House, Bruce Road, London, London, E3 3NH, England

      IIF 133 IIF 134
  • Islam, Md Saiful
    Bangladeshi director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193/a, Whitechapel Road, London, E1 1DN, United Kingdom

      IIF 135
    • Unit B, 82-88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 136
  • Islam, Md Saiful
    Bangladeshi born in December 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Banai, Hawlader Bari, Barguna, Porirkhal-8700, Barguna, Bangladesh

      IIF 137
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 138
  • Islam, Md Shafiqul
    Bangladeshi born in May 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 139
  • Islam, Md Shafiqul
    Bangladeshi service born in May 1985

    Resident in Bangladesh

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

      IIF 140
  • Islam, Md Shafiqul
    Bangladeshi born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • Suite 302, 4 Station Square, Cambridge, CB1 2GE, United Kingdom

      IIF 141
  • Islam, Md Shafiqul
    Bangladeshi director born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • Suite 302, 4 Station Square, Cambridge, CB1 2GE, United Kingdom

      IIF 142
  • Islam, Md Shafiqul
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 143
  • Islam, Md Shafiqul
    Bangladeshi born in April 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chit Paiker Chhara, Paiker Sara, Bhurungamari, Kurigram, 5670, Bangladesh

      IIF 144
  • Islam, Md Shafiqul
    Bangladeshi born in November 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Molla Bari, Bongram, Middle Bongram, Gopalganj, Gopalganj Sadar, 8100, Bangladesh

      IIF 145
  • Islam, Md Shahidul
    Bangladeshi company director born in February 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House: 30, Lane: 02, Block: A, Section: 06, Mirpur, Dhaka, 1216, Bangladesh

      IIF 146
  • Islam, Md Shahidul
    Bangladeshi company director born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 147
  • Islam, Md Shahidul
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 148
  • Islam, Md Shahidul
    Bangladeshi company director born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 149
  • Islam, Md Shahidul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 150
  • Islam, Md Shariful
    Bangladeshi company director born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 151
  • Islam, Md Shariful
    Bangladeshi business born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 62, No Water Works Road, Doadnail,siddirganj, Narayanganj, 1400, Bangladesh

      IIF 152
  • Islam, Md Shariful
    Bangladeshi director born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chok Vewa, Kollany, Sherpur, Bogura, 5880, Bangladesh

      IIF 153
  • Islam, Md Shariful
    Bangladeshi company officer born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 154
  • Islam, Md Shariful
    Bangladeshi director born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Home, Holding 3858954, Village, Road Kadirpur, Zindarpur, Post Office Molamgariha, Joypurhat, 5930, Bangladesh

      IIF 155
  • Islam, Md Sohidul
    Bangladeshi company director born in September 1971

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 156
  • Islam, Md Sohidul
    Bangladeshi marketing director born in September 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 57, House 57, Road 13, Sector 11, Uttara, Dhaka, 1230, Bangladesh

      IIF 157
  • Islam, Md Tajul, Mr.
    Bangladeshi born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 77, Candy Street, London, E3 2LH, England

      IIF 158
  • Islam, Md. Shariful
    Bangladeshi business person born in March 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • 79, Llantrisant Road, Pontyclun, CF72 9DP, Wales

      IIF 159
  • Islam, Md.shariful
    Bangladeshi business born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, 20-22, Wenlock Road, London, England, N2 7GU, England

      IIF 160
  • Islam, Md Aminul
    Bangladeshi company director born in August 1990

    Resident in Bangladesh

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

      IIF 161
  • Islam, Md Aminul
    Bangladeshi director born in December 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House No 65/2, Road No 2, Rk Road, Rangpur, 5400, Bangladesh

      IIF 162
  • Islam, Md Aminul
    Bangladeshi business born in February 1997

    Resident in Bangladesh

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

      IIF 163
  • Islam, Md Amirul
    Bangladeshi born in February 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A 82, Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 164
  • Islam, Md Ariful
    Bangladeshi director born in January 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 1012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 165
  • Islam, Md Asraful
    Bangladeshi born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 166
  • Islam, Md Asraful
    Bangladeshi business born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House: 09, Flat 3a, Silver Mirttika, Garden Street, Ring Road, Shyamol, Dhaka, 1207, Bangladesh

      IIF 167
  • Islam, Md Kamrul
    Bangladeshi ceo born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 168
  • Islam, Md Khairul
    Bangladeshi businessman born in November 1993

    Resident in Bangladesh

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

      IIF 169
  • Islam, Md Khairul
    Bangladeshi small business owner born in January 1995

    Resident in Bangladesh

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

      IIF 170
  • Islam, Md Khairul
    Bangladeshi business born in July 1996

    Resident in Bangladesh

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

      IIF 171
  • Islam, Md Najrul
    Bangladeshi business executive born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14727223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 172
  • Islam, Md Rafeul
    Bangladeshi company director born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 173
  • Islam, Md Rafikul
    Bangladeshi farmer born in May 1964

    Resident in Bangladesh

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

      IIF 174
  • Islam, Md Rafikul
    Bangladeshi private trader born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 842, Stockport Road, Manchester, M193AW, United Kingdom

      IIF 175
    • 842a, Stockport Road, Manchester, M193AW, United Kingdom

      IIF 176
  • Islam, Md Rafikul
    Bangladeshi company director born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 177
  • Islam, Md Rafiqul
    Bangladeshi businessman born in July 1955

    Resident in Bangladesh

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

      IIF 178
  • Islam, Md Rafiqul
    Bangladeshi company director born in February 1959

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 179
  • Islam, Md Rafiqul
    Bangladeshi business born in January 1996

    Resident in Bangladesh

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

      IIF 180
  • Islam, Md Rafiqul
    Bangladeshi business executive born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15170685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 181
  • Islam, Md Rafiqul
    Bangladeshi director born in October 1999

    Resident in Bangladesh

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

      IIF 182 IIF 183
  • Islam, Md Rakibul
    Bangladeshi company director born in November 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 184
  • Islam, Md Rakibul
    Bangladeshi company director born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Home 28, Islampur, Honumantola, Road 4/1, Rangpur, 5400, Bangladesh

      IIF 185
  • Islam, Md Rakibul
    Bangladeshi company director born in July 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 186
  • Islam, Md Rakibul
    Bangladeshi company director born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 187
  • Islam, Md Shafiqul
    Bangladeshi director born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite 4500, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 188
  • Islam, Md Shafiqul
    Bangladeshi business born in September 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Sonapur, Pirojpur, Meherpur Sadar, Meherpur, 7100, Bangladesh

      IIF 189
  • Islam, Md Shahidul
    Bangladeshi company director born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 190
  • Islam, Md Shahidul
    Bangladeshi director born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shirashuni, Holding No-247, Shirashuni, Tala, Satkhira-9420, Bangladesh

      IIF 191
  • Islam, Md Shahidul
    Bangladeshi company director born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 192
  • Islam, Md Shahidul
    Bangladeshi business executive born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15220444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 193
  • Islam, Md Shahidul
    Bangladeshi born in July 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 194
  • Islam, Md Shohidul
    Bangladeshi company director born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 195
  • Islam, Md. Rafiqul
    Bangladeshi born in December 1984

    Resident in Bangladesh

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

      IIF 196
  • Islam, Md. Rafiqul
    Bangladeshi creative director and consultant born in March 1998

    Resident in Bangladesh

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

      IIF 197
  • Islam, Md. Rakibul
    Bangladeshi director born in March 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Convent Garden, London, WC2H 9JQ, United Kingdom

      IIF 198
  • Islam, Md Aminul
    Bangladeshi business born in March 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bahir Tikrampur, Sadar Model, Tikrampur, Chapainawabganj, 6300, Bangladesh

      IIF 199
  • Islam, Md Ariful
    Bangladeshi digital marketing born in September 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 200
  • Islam, Md Ashraful
    Bangladeshi graphic designer born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 201
  • Islam, Md Ashraful
    Bangladeshi company director born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, United Kingdom

      IIF 202
  • Islam, Md Ashraful
    Bangladeshi company director born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 203
  • Islam, Md Asraful
    Bangladeshi company director born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 204
  • Islam, Md Asraful
    Bangladeshi company director born in January 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 205
  • Islam, Md Rafiqul
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 206
    • 313, Romford Road, London, E7 9HA, United Kingdom

      IIF 207
  • Islam, Md Rubel
    Bangladeshi director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 208
  • Islam, Md Sadikul
    Bangladeshi born in January 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 209
  • Islam, Md Saiful
    Bangladeshi manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Star House, Star Hill, Rochester, Kent, ME1 1UX, United Kingdom

      IIF 210
  • Islam, Md Samirul
    Portuguese born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95-96, Whitechapel High Street, London, E1 7RA, England

      IIF 211
  • Islam, Md Shafiqul
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 75, High Street, London, SE20 7HA, England

      IIF 212
  • Islam, Md Shafiqul
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Donoghue Cottages, Glasworthy Avenue, London, E14 7SH, England

      IIF 213
    • 75, High Street, London, England, SE20 7HW, United Kingdom

      IIF 214
  • Islam, Md Shafiqul
    British labourer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12 Donoghue Cottages, Galsworthy Avenue, London, E14 7SH, England

      IIF 215
  • Islam, Md Shohidul
    Bangladeshi worker born in January 1965

    Resident in Bangladesh

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

      IIF 216
  • Islam, Md Sumon
    Bangladeshi it officer born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 217
  • Islam, Md Tanjirul
    Bangladeshi it professional born in October 1999

    Resident in Bangladesh

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

      IIF 218
  • Islam, Md. Kamrul
    Bangladeshi director born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 321-323, High Road, Romford, RM6 6AX, England

      IIF 219
  • Islam, Md. Khairul
    Bangladeshi director born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15204949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 220
  • Islam, Md. Rakibul
    Bangladeshi service holder born in November 1999

    Resident in Bangladesh

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

      IIF 221
  • Islam, Shiful
    Bangladeshi company director born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 222
  • Islam, Md Aminul
    Bangladeshi company director born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 223
  • Islam, Md Ashraful
    Bangladeshi business executive born in November 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14511141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 224
  • Islam, Md Ashraful
    Bangladeshi service holder born in November 1992

    Resident in Bangladesh

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

      IIF 225
  • Islam, Md Monirul
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Newsham Drive, Liverpool, L6 7UJ, England

      IIF 226
    • 292-294, Plashed Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 227 IIF 228
    • 292-294, Plashet Grove, London, E6 1DQ, England

      IIF 229 IIF 230
    • 589-591, Barking Road, London, E13 9EZ, England

      IIF 231
    • Office 13, 292-294 Plashet Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 232 IIF 233
    • Suite 13, 292-294 Plashet Grove, London, E6 1DQ, United Kingdom

      IIF 234 IIF 235
  • Islam, Md Monirul
    British business person born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 34b, High Street North, East Ham, London, E6 2HJ, England

      IIF 236
  • Islam, Md Monirul
    British computer consultant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 292-294, Plashed Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 237
  • Islam, Md Monirul
    British it consultant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15, 292-294 Plashet Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 238
  • Islam, Md Nahidul
    Bangladeshi businessman born in December 2002

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 239
  • Islam, Md Rakibul
    Bangladeshi born in July 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Bury St. Edmunds, Mildenhall, IP28 7DE, United Kingdom

      IIF 240
  • Islam, Md Saidul
    Bangladeshi business born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Old Street, London, E13 9EG, England

      IIF 241
    • 67, Kitchener Road, London, E7 8JN, England

      IIF 242
  • Islam, Md Saiful
    Bangladeshi born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Repton Grove, Ilford, Essex, IG5 0RN, United Kingdom

      IIF 243
  • Islam, Md Shariar
    Bangladeshi director born in May 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Vill- Tacnago Parapo, Chandna, Sadar Gazipur, Gazipur, 1702, Bangladesh

      IIF 244
  • Islam, Md Shoriful
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 245
  • Islam, Md Shoriful
    British managing director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 321, London Road, Hazel Grove, Stockport, SK7 4PS, England

      IIF 246
  • Islam, Rafiqul
    Bangladeshi company director born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 247
  • Mr Md Saiful Islam
    Bangladeshi born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 88 Memorial Heights, Monarch Way, Ilford, IG2 7HS, England

      IIF 248
  • Islam, Aminul
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 804, Romford Road, London, E12 5JG, England

      IIF 249
  • Islam, Aminul
    British none born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Warwick Road, London, E12 6QP, United Kingdom

      IIF 250
  • Islam, Md Monoarul
    Bangladeshi born in November 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Gibson House (1st Floor), Northwest Associates Ltd, 800 High Road, London, N17 0DH, England

      IIF 251
  • Islam, Md Saidul
    Bangladeshi business born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 252
    • Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 253
  • Islam, Md Saidul, Mr.
    Bangladeshi director born in May 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15586203 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 254
  • Islam, Md Shahriar
    Bangladeshi it professional born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 255
  • Islam, Aminul
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 301, Romford Road, London, E7 9HA, England

      IIF 256
    • 301b, Romford Road, London, E7 9HA, England

      IIF 257
  • Islam, Aminul
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 53, Fowler Road, London, E7 0AU, England

      IIF 258
  • Islam, Md Ashraful
    Bangladeshi born in July 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 259
  • Islam, Md Rafiqul
    Bangladeshi born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10456840 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 260
    • Level 18, 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 261
  • Islam, Md Rafiqul
    Bangladeshi company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silvester House, Flat 2 Silvester House, Varden Street, London, E1 2JD, United Kingdom

      IIF 262
  • Islam, Md Rubel
    Bangladeshi company director born in December 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 01, Chhatnai Balapara, Dimla, Nilphamari, 5350, Bangladesh

      IIF 263
  • Islam, Md Shafiqul
    Bangladeshi born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32a 219, Birmingham Road, Bromsgrove, B61 0DD, England

      IIF 264
  • Islam, Mohammad Ariful
    Bangladeshi business born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bara Inani, Word No 6, Inani Ukhia, Coxs Bazar, 4750, Bangladesh

      IIF 265
  • Islam, Rafiqul
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 266
    • 14, Kestrel Close, Ilford, IG6 3XT, England

      IIF 267
  • Islam, Rafiqul
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 268
  • Islam, Rafiqul
    British sales person born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 269
  • Islam, Rafiqul
    British self employed born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 270
  • Islam, Saiful
    Bangladeshi business born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Arbery Road, London, E3 5DD, England

      IIF 271
  • Islam, Saiful
    Bangladeshi director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Chandos Street, Leicester, LE2 1BU, United Kingdom

      IIF 272
    • 71, Chandus Street, 71 Chandus Street Leicester, Leicester, LE2 1BU, United Kingdom

      IIF 273
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 274
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Regent Street, London, W1B 5FE, England

      IIF 275
  • Mr Md Shafiqul Islam
    Bangladeshi born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Saiful Islam
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Seetha House, 499 High Road, Ilford, IG1 1TZ, England

      IIF 278
  • Islam, Md Amirul
    Bangladeshi comapny director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 279
  • Islam, Md Amirul, Mr.
    Bangladeshi ceo born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 43, Road-9, Block-b, Mirpur-13, Dhaka, 1216, Bangladesh

      IIF 280 IIF 281
  • Islam, Md Shoriful
    Bangladeshi manager born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, London Road South, Poynton, Stockport, Cheshire, SK12 1JX, United Kingdom

      IIF 282
  • Islam, Md Tajul
    Bangladeshi born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Candy Street, Bow, London, E3 2LH, England

      IIF 283
  • Islam, Mohammad Ariful
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 79, Banani, Dhaka, 1213, Bangladesh

      IIF 284
  • Islam, Mohammad Ariful
    Bangladeshi company director born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Mohammad Ariful
    Bangladeshi businessman born in January 1996

    Resident in Bangladesh

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

      IIF 290
  • Islam, Rafiqul, Md
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 291
  • Md Rafiqul Islam
    Bangladeshi born in January 1981

    Resident in England

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

      IIF 292
  • Mr Md Amirul Islam
    Bangladeshi born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 293
  • Mr Md Johirul Islam
    Bangladeshi born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1d, The Broadway, Bedford, MK40 2TJ, England

      IIF 294 IIF 295
    • 48, Essex Gardens, Bedford, MK42 0EQ, England

      IIF 296
    • 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 297
  • Mr Md Rafikul Islam
    Bangladeshi born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 298
    • 6, Station Road, Handsworth, Birmingham, B21 0EY, England

      IIF 299
    • 1, Railwayside Close, Smethwick, B66 1LN, England

      IIF 300
  • Islam, Md Johirul
    Bangladeshi born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 301
  • Islam, Shahidul, Md
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 302
  • Islam, Md Saiful Islam
    Bangladeshi born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 303
  • Mr Md Saiful Islam
    Bangladeshi born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 37, Charteris Road, Woodford Green, IG8 0AS, England

      IIF 304
  • Mr. Md Tajul Islam
    Bangladeshi born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 77, Candy Street, London, E3 2LH, England

      IIF 305
  • Islam, Md Rakibul, Mr.
    Bangladeshi born in October 2005

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 95/1, Vanikatra,ghatail, Tangail, 1980, Bangladesh

      IIF 306
  • Islam, Md Tajul
    born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Candy Street, Bow, London, E3 2LH, United Kingdom

      IIF 307
  • Islam, Mohammad Ariful
    born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flata-4, Khilgaon Chowdhurypara, Dhaka, Bangladesh

      IIF 308
  • Mr Md Saiful Islam
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 309
    • 5, Neville Road, London, E7 9QU, England

      IIF 310 IIF 311
  • Mr Md Saiful Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 312
  • Mr Md Saiful Islam
    Bangladeshi born in July 1991

    Resident in Bangladesh

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

      IIF 313
  • Md Saiful Islam
    Bangladeshi born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 314
  • Mr Md Saiful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15175473 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 315
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 316
  • Mr Md Saiful Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

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

      IIF 317 IIF 318
  • Mr Md Saiful Islam
    Bangladeshi born in January 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 319
  • Mr Md Saiful Islam
    Bangladeshi born in November 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 320
  • Mr Md Saiful Islam
    Bangladeshi born in January 1995

    Resident in Bangladesh

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

      IIF 321
  • Mr Md Saiful Islam
    Bangladeshi born in October 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 322
  • Mr Md Saiful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shohid Ullah New House, 01, West Maijdee, Maijdee, 3800, Bangladesh

      IIF 323
  • Mr Md Saiful Islam
    Bangladeshi born in October 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • H # 981, R # 16, F # 6-b, Adabor, Dhaka, 1207, Bangladesh

      IIF 324
  • Mr Md Saiful Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

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

      IIF 325
  • Mr Md Saiful Islam
    Bangladeshi born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 56, C10 Kutubkhali, Sahi Mosjid Road, Bangladesh, Dhaka, 1236, Bangladesh

      IIF 326
  • Mr Md Shiful Islam
    Bangladeshi born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 327
  • Islam, Md Saidul
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 328
  • Islam, Md Saidul
    British business born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 329
  • Islam, Rakibul, Md
    Bangladeshi freelancer born in November 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Rakibul Islam, Darshana Mor, Word No 15, Rangpur, Bangladesh, 5400, Bangladesh

      IIF 330
  • Islam, Saidul Md.
    Bangladesh managing director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 331
  • Md Ariful Islam
    Bangladeshi born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 332
  • Md Saiful Islam
    Bangladeshi born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 333
  • Md Saiful Islam
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 334
  • Md Saiful Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15427036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 335
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 336
  • Mr Islam Md Rubel
    Bangladeshi born in June 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • V4v2+3h6, Jogoti, Station Rd, Kushtia, 7000, Bangladesh

      IIF 337
  • Mr Md Ariful Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, England

      IIF 338
  • Mr Md Ariful Islam
    Bangladeshi born in March 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 339
  • Mr Md Saidul Islam
    Bangladeshi born in February 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 00, Boria, Kushtia Sadar Kushtia, Khulna, 70020, Bangladesh

      IIF 340
  • Mr Md Saiful Islam
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Station Road, London, E12 5BT, United Kingdom

      IIF 341
    • 5, Dacre Road, London, E13 0PT, England

      IIF 342
  • Mr Md Saiful Islam
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 343
  • Mr Md Shariful Islam
    Bangladeshi born in August 1988

    Resident in Bangladesh

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

      IIF 344
  • Mr Md Shariful Islam
    Bangladeshi born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 249, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 345
  • Mr Md Soriful Islam
    Bangladeshi born in July 1987

    Resident in Bangladesh

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

      IIF 346
  • Islam, Md Sariful
    Bangladeshi born in January 1994

    Resident in United Arab Emirates

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

      IIF 347 IIF 348
  • Islam, Mohammad Ariful
    Bangladeshi company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hillcrest Avenue, Grays, RM20 3DA, England

      IIF 349
  • Md Aminul Islam
    Bangladeshi born in December 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 350
  • Md Ariful Islam
    Bangladeshi born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 2144, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 351
  • Md Ariful Islam
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 352
  • Md Ariful Islam
    Bangladeshi born in May 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Asst Merchandiser,merketing, Dhaka, 1700, Bangladesh

      IIF 353
  • Md Ariful Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

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

      IIF 354
  • Md Saiful Islam
    Bangladeshi born in August 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 355
  • Md Saiful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Md Saiful Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 655, High Road Leyton, London, E10 6RA, England

      IIF 357
  • Md Saiful Islam
    Bangladeshi born in February 1990

    Resident in Bangladesh

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

      IIF 358
  • Md Saiful Islam
    Bangladeshi born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14726982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 359
  • Md Saiful Islam
    Bangladeshi born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 360
  • Md Saiful Islam
    Bangladeshi born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 361
  • Md Sariful Islam
    Bangladeshi born in October 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 362
  • Mr Md Ariful Islam
    Bangladeshi born in November 1992

    Resident in Bangladesh

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

      IIF 363
  • Mr Md Ariful Islam
    Bangladeshi born in July 1992

    Resident in Bangladesh

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

      IIF 364
  • Mr Md Ariful Islam
    Bangladeshi born in October 1994

    Resident in Bangladesh

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

      IIF 365
  • Mr Md Ariful Islam
    Bangladeshi born in December 1994

    Resident in Bangladesh

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

      IIF 366
  • Mr Md Ariful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15978189 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 367
    • Prostine Tutorial, 285, North Shahjahanpur, Motijheel, 4th Floor, Dhaka, 1217, Bangladesh

      IIF 368
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 369
  • Mr Md Ariful Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 370
  • Mr Md Ariful Islam
    Bangladeshi born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 582, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 371
  • Mr Md Ariful Islam
    Bangladeshi born in September 1998

    Resident in Bangladesh

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

      IIF 372
  • Mr Md Mafizul Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Mr Md Nasirul Islam
    Bangladeshi born in May 1995

    Resident in Germany

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

      IIF 378
  • Mr Md Rafiqul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 379
  • Mr Md Sahidul Islam
    Bangladeshi born in August 1965

    Resident in Bangladesh

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

      IIF 380
  • Mr Md Sahidul Islam
    Bangladeshi born in November 1967

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

      IIF 381
  • Mr Md Saidul Islam
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Unit B, Plashet Grove, London, E6 1AE

      IIF 382
    • 34, Unit-b, Plashet Grove, London, E6 1AE, England

      IIF 383
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 384
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 385 IIF 386 IIF 387
  • Mr Md Saidul Islam
    Bangladeshi born in February 2001

    Resident in Bangladesh

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

      IIF 388
  • Mr Md Shafiqul Islam
    Bangladeshi born in May 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 389
  • Mr Md Shafiqul Islam
    Bangladeshi born in May 1985

    Resident in Bangladesh

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

      IIF 390
  • Mr Md Shafiqul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 391
  • Mr Md Shafiqul Islam
    Bangladeshi born in November 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Molla Bari, Bongram, Middle Bongram, Gopalganj, Gopalganj Sadar, 8100, Bangladesh

      IIF 392
  • Mr Md Shariful Islam
    Bangladeshi born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 62, No Water Works Road, Doadnail,siddirganj, Narayanganj, 1400, Bangladesh

      IIF 393
  • Mr Md Shariful Islam
    Bangladeshi born in December 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 147, Banail, Shibganj, Bogura, Rajshahi, 5810, Bangladesh

      IIF 394
  • Mr Md Shariful Islam
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chok Vewa, Kollany, Sherpur, Bogura, 5880, Bangladesh

      IIF 395
  • Mr Md Shariful Islam
    Bangladeshi born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 396
  • Mr Md Shariful Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Home, Holding 3858954, Village, Road Kadirpur, Zindarpur, Post Office Molamgariha, Joypurhat, 5930, Bangladesh

      IIF 397
  • Mr Md Sohidul Islam
    Bangladeshi born in September 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 57, House 57, Road 13, Sector 11, Uttara, Dhaka, 1230, Bangladesh

      IIF 398
  • Mr Md Sumon Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 399
  • Mr Md. Shariful Islam
    Bangladeshi born in March 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • 79, Llantrisant Road, Pontyclun, CF72 9DP, Wales

      IIF 400
  • Mr Md.shariful Islam
    Bangladeshi born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, 20-22, Wenlock Road, London, England, N2 7GU, England

      IIF 401
  • Mr. Md Saidul Islam
    Bangladeshi born in May 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15586203 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 402
  • Alam, Mohammad
    Bangladeshi salesman born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Avebury Avenue, Tonbridge, Kent, TN9 1TN, England

      IIF 403
  • Islam, Md Rafiqul
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Broadway Market, Fencepiece Road, Ilford, IG6 2JT, England

      IIF 404
    • 7, Hughes Road, Ilford, IG6 2FP, England

      IIF 405
  • Islam, Md Rafiqul
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hughes Road, Ilford, IG6 2FP, United Kingdom

      IIF 406
  • Islam, Md Rafiqul
    British entrepreneur born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Gladstone Avenue, East Ham, London, E12 6NS, England

      IIF 407
  • Islam, Md Saiful

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

      IIF 408 IIF 409
    • Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 410
    • Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 411
  • Islam, Md Shafiqul
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Chadbourn Street, London, E14 6QP, England

      IIF 412
  • Islam, Md Shafiqul
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, St Paul’s Way, London, E3 4AL, England

      IIF 413
  • Islam, Md Shafiqul
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Field Road, Forest Gate, London, E7 9DL, England

      IIF 414
  • Md Rubel, Islam
    Bangladeshi manager born in June 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • V4v2+3h6, Jogoti, Station Rd, Kushtia, 7000, Bangladesh

      IIF 415
  • Md Aminul Islam
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 416
  • Md Aminul Islam
    Bangladeshi born in February 1997

    Resident in Bangladesh

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

      IIF 417
  • Md Ariful Islam
    Bangladeshi born in November 1991

    Resident in Bangladesh

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

      IIF 418
  • Md Ariful Islam
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1174, Yardley Wood Road, Birmingham, B14 4LD, England

      IIF 419
  • Md Kamrul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 420
  • Md Rabiul Islam
    Bangladeshi born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 421
  • Md Rabiul Islam
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 422
  • Md Rafiqul Islam
    Bangladeshi born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 423 IIF 424
  • Md Raziul Islam
    Bangladeshi born in March 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15135632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 425
  • Md Rubel Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 426
  • Md Safiqul Islam
    Bangladeshi born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 427 IIF 428
  • Md Sahidul Islam
    Bangladeshi born in September 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 429
  • Md Saidul Islam
    Bangladeshi born in May 1965

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 430
  • Md Saidul Islam
    Bangladeshi born in May 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 431
  • Md Shafiqul Islam
    Bangladeshi born in April 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 432
  • Md Shariful Islam
    Bangladeshi born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 52, Alexander Way, Saltley, Birmingham, B8 3BF, England

      IIF 433
  • Md Shariful Islam
    Bangladeshi born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15450766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 434
  • Md Soriful Islam
    Bangladeshi born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 435
  • Md. Saiful Islam
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 436
  • Mr Aminul Islam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 134, Lowbrook Road, Ilford, IG1 2HJ, England

      IIF 437
    • 804, Romford Road, London, E12 5JG, England

      IIF 438
  • Mr Md Aminul Islam
    Bangladeshi born in December 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House No 65/2, Road No 2, Rk Road, Rangpur, 5400, Bangladesh

      IIF 439
  • Mr Md Amirul Islam
    Bangladeshi born in February 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A 82, Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 440
  • Mr Md Asraful Islam
    Bangladeshi born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 441
    • House: 09, Flat 3a, Silver Mirttika, Garden Street, Ring Road, Shyamol, Dhaka, 1207, Bangladesh

      IIF 442
  • Mr Md Kamrul Islam
    Bangladeshi born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 443
  • Mr Md Khairul Islam
    Bangladeshi born in November 1993

    Resident in Bangladesh

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

      IIF 444
  • Mr Md Khairul Islam
    Bangladeshi born in January 1995

    Resident in Bangladesh

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

      IIF 445
  • Mr Md Khairul Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

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

      IIF 446
  • Mr Md Rafikul Islam
    Bangladeshi born in May 1964

    Resident in Bangladesh

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

      IIF 447
  • Mr Md Rafiqul Islam
    Bangladeshi born in July 1955

    Resident in Bangladesh

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

      IIF 448
  • Mr Md Rafiqul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 449
  • Mr Md Rafiqul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 450 IIF 451
  • Mr Md Rakibul Islam
    Bangladeshi born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Home 28, Islampur, Honumantola, Road 4/1, Rangpur, 5400, Bangladesh

      IIF 452
  • Mr Md Rakibul Islam
    Bangladeshi born in July 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 453
  • Mr Md Shafiqul Islam
    Bangladeshi born in September 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Sonapur, Pirojpur, Meherpur Sadar, Meherpur, 7100, Bangladesh

      IIF 454
  • Mr Md Shariar Islam
    Bangladeshi born in May 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Vill- Tacnago Parapo, Chandna, Sadar Gazipur, Gazipur, 1702, Bangladesh

      IIF 455
  • Mr Md. Rafiqul Islam
    Bangladeshi born in December 1984

    Resident in Bangladesh

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

      IIF 456
  • Mr Md. Rafiqul Islam
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 457
  • Mr Md. Rakibul Islam
    Bangladeshi born in March 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Convent Garden, London, WC2H 9JQ, United Kingdom

      IIF 458
  • Rafiqul Islam
    Bangladeshi born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 459
  • Shiful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 460
  • Islam, Md Aminul
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Church Road, Tiptree, Colchester, CO5 0AB, England

      IIF 461
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 462
  • Islam, Md Sahidul

    Registered addresses and corresponding companies
    • Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

      IIF 463
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 464
  • Islam, Md Saidul

    Registered addresses and corresponding companies
    • 00, Boria, Kushtia Sadar Kushtia, Khulna, Bangladesh

      IIF 465
    • 117, Whitechapel Road, London, E1 1DT, England

      IIF 466
    • 209, Boleyn Road, London, E7 9QH, England

      IIF 467
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 468
    • Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 469
    • Unit D, 34 Plashet Grove Road, London, E6 1AE, United Kingdom

      IIF 470
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 471 IIF 472
  • Islam, Md Sariful

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

      IIF 473
  • Islam, Md Shoriful
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bartle House, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 474
  • Islam, Md Shoriful
    British chef born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 475
  • Islam, Md Shoriful
    British manager born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 476
  • Islam, Md Shoriful
    British managing director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Green Lane, Sale, M33 5PN, England

      IIF 477
  • Islam, Md. Saiful

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

      IIF 478
  • Md Aminul Islam
    Bangladeshi born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 479
  • Md Ariful Islam
    Bangladeshi born in January 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 1012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 480
  • Md Ashraful Islam
    Bangladeshi born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 481
  • Md Asraful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 482
  • Md Asraful Islam
    Bangladeshi born in January 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 483
  • Md Mafizul Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1 Cheltenham House, 253 Commercial Road, London, E1 2BT, England

      IIF 484
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 485 IIF 486
  • Md Najrul Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14727223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 487
  • Md Rafeul Islam
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 488
  • Md Rafikul Islam
    Bangladeshi born in March 1972

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 489
  • Md Rafikul Islam
    Bangladeshi born in May 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 490
  • Md Rafikul Islam
    Bangladeshi born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 491
  • Md Rafiqul Islam
    Bangladeshi born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 492
  • Md Rafiqul Islam
    Bangladeshi born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 493
  • Md Rafiqul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 494
  • Md Rafiqul Islam
    Bangladeshi born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 495
  • Md Sahidul Islam
    Bangladeshi born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 496
  • Md Saiful Islam
    Bangladeshi born in December 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 497
  • Md Shafiqul Islam
    Bangladeshi born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • Suite 302, 4 Station Square, Cambridge, CB1 2GE, United Kingdom

      IIF 498 IIF 499
  • Md Shafiqul Islam
    Bangladeshi born in April 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chit Paiker Chhara, Paiker Sara, Bhurungamari, Kurigram, 5670, Bangladesh

      IIF 500
  • Md Shahidul Islam
    Bangladeshi born in February 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House: 30, Lane: 02, Block: A, Section: 06, Mirpur, Dhaka, 1216, Bangladesh

      IIF 501
  • Md Shahidul Islam
    Bangladeshi born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 502
  • Md Shahidul Islam
    Bangladeshi born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 503
  • Md Shahidul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 504
  • Md Shahidul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 505
  • Md Shariful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 506
  • Md Shohidul Islam
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 507
  • Md Sohidul Islam
    Bangladeshi born in September 1971

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 508
  • Mr Aminul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 301, Romford Road, London, E7 9HA, England

      IIF 509
    • 53, Fowler Road, London, E7 0AU, England

      IIF 510
  • Mr Md Aminul Islam
    Bangladeshi born in March 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bahir Tikrampur, Sadar Model, Tikrampur, Chapainawabganj, 6300, Bangladesh

      IIF 511
  • Mr Md Ariful Islam
    Bangladeshi born in September 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 512
  • Mr Md Ashraful Islam
    Bangladeshi born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 513
  • Mr Md Ashraful Islam
    Bangladeshi born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, United Kingdom

      IIF 514
  • Mr Md Rafiqul Islam
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hughes Road, Ilford, IG6 2FP, England

      IIF 515
  • Mr Md Rafiqul Islam
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 516
    • 313, Romford Road, London, E7 9HA, United Kingdom

      IIF 517
  • Mr Md Samirul Islam
    Portuguese born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95-96, Whitechapel High Street, London, E1 7RA, England

      IIF 518
  • Mr Md Shafiqul Islam
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12 Donoghue Cottages, Galsworthy Avenue, London, E14 7SH, England

      IIF 519
    • 12, Donoghue Cottages, Glasworthy Avenue, London, E14 7SH, England

      IIF 520
  • Mr Md Shahriar Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 521
  • Mr Md Shohidul Islam
    Bangladeshi born in January 1965

    Resident in Bangladesh

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

      IIF 522
  • Mr Md Tanjirul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 523
  • Mr Md. Khairul Islam
    Bangladeshi born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15204949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 524
  • Mr Md. Rakibul Islam
    Bangladeshi born in November 1999

    Resident in Bangladesh

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

      IIF 525
  • Mr. Md Amirul Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 43, Road-9, Block-b, Mirpur-13, Dhaka, 1216, Bangladesh

      IIF 526 IIF 527
  • Islam, Aminul
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Pinner Road, Harrow, HA1 4ES, England

      IIF 528
  • Islam, Md Ariful

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

      IIF 529
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 530 IIF 531
    • Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 532
  • Islam, Md Nahidul

    Registered addresses and corresponding companies
    • Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 533
  • Islam, Md Nasirul

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

      IIF 534
  • Islam, Md Rafikul

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

      IIF 535
  • Islam, Md Rafiqul

    Registered addresses and corresponding companies
    • 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 536
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 537 IIF 538
  • Islam, Md Shahriar

    Registered addresses and corresponding companies
    • 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 539
  • Islam, Md Shariful

    Registered addresses and corresponding companies
    • 147, Banail, Shibganj, Bogura, Rajshahi, 5810, Bangladesh

      IIF 540
    • House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 541
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 542
  • Islam, Md Tanjirul

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

      IIF 543
  • Islam, Rafiqul
    British business born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Mile End Road, London, E1 4UN, England

      IIF 544
    • 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 545
    • 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 546
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 547 IIF 548 IIF 549
  • Islam, Rafiqul
    British business executive born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208/b, Watford Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3DD, England

      IIF 550 IIF 551
  • Islam, Rafiqul
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Mile End Road, London, E1 4UN, England

      IIF 552
    • 17, Shifford Crescent, Maidenhead, Berkshire, SL6 7UA, United Kingdom

      IIF 553
    • 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 554
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 555
    • 17, Shifford Crescent, Maidenhead Berkshire, SL6 7UA, United Kingdom

      IIF 556
  • Md Ashraful Islam
    Bangladeshi born in November 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14511141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 557
  • Md Rafikul Islam
    Bangladeshi born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 558
  • Md Rafiqul Islam
    Bangladeshi born in February 1959

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 559
  • Md Rafiqul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15170685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 560
  • Md Rakibul Islam
    Bangladeshi born in November 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 561
  • Md Rakibul Islam
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 562
  • Md Rubel Islam
    Bangladeshi born in December 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 01, Chhatnai Balapara, Dimla, Nilphamari, 5350, Bangladesh

      IIF 563
  • Md Sadikul Islam
    Bangladeshi born in January 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 564
  • Md Shafiqul Islam
    Bangladeshi born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite 4500, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 565
  • Md Shahidul Islam
    Bangladeshi born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 566
    • Shirashuni, Holding No-247, Tala, Bangladesh

      IIF 567
  • Md Shahidul Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 568
  • Md Shahidul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15220444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 569
  • Md Shahidul Islam
    Bangladeshi born in July 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 570
  • Md. Kamrul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 321-323, High Road, Romford, RM6 6AX, England

      IIF 571
  • Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flata-4, Khilgaon Chowdhurypara, Dhaka, Bangladesh

      IIF 572
  • Mohammad Ariful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 573
  • Mr Md Ashraful Islam
    Bangladeshi born in November 1992

    Resident in Bangladesh

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

      IIF 574
  • Mr Md Monirul Islam
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Newsham Drive, Liverpool, L6 7UJ, England

      IIF 575
    • 292-294, Plashed Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 576 IIF 577 IIF 578
    • 292-294, Plashet Grove, London, E6 1DQ, England

      IIF 579 IIF 580
    • Office 13, 292-294 Plashet Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 581 IIF 582
    • Suite 13, 292-294 Plashet Grove, London, E6 1DQ, United Kingdom

      IIF 583 IIF 584
    • Suite 15, 292-294 Plashet Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 585
    • Unit 34b, High Street North, East Ham, London, E6 2HJ, England

      IIF 586
  • Mr Md Monoarul Islam
    Bangladeshi born in November 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Gibson House (1st Floor), Northwest Associates Ltd, 800 High Road, London, N17 0DH, England

      IIF 587
  • Mr Md Nahidul Islam
    Bangladeshi born in December 2002

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 588
  • Mr Md Rakibul Islam
    Bangladeshi born in July 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Bury St. Edmunds, Mildenhall, IP28 7DE, United Kingdom

      IIF 589
  • Mr Md Saiful Islam
    Bangladeshi born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Repton Grove, Ilford, IG5 0RN, United Kingdom

      IIF 590
  • Mr Md Shoriful Islam
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, London Road South, Poynton, Stockport, SK12 1LA, United Kingdom

      IIF 591
    • 321, London Road, Hazel Grove, Stockport, SK7 4PS, England

      IIF 592
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 593
  • Islam, Md Aminul

    Registered addresses and corresponding companies
    • 38, Eastbourne Road, London, E15 3LJ, England

      IIF 594
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 595
  • Islam, Md Amirul, Mr.

    Registered addresses and corresponding companies
    • 43, Road-9, Block-b, Mirpur-13, Dhaka, 1216, Bangladesh

      IIF 596 IIF 597
  • Islam, Md Ashraful

    Registered addresses and corresponding companies
    • Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 598
  • Islam, Md Khairul

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

      IIF 599 IIF 600
  • Islam, Md Monoarul

    Registered addresses and corresponding companies
    • Gibson House (1st Floor), Northwest Associates Ltd, 800 High Road, London, N17 0DH, England

      IIF 601
  • Islam, Md Sumon

    Registered addresses and corresponding companies
    • Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 602
  • Islam, Mohammad Ariful

    Registered addresses and corresponding companies
  • Mr Md Saidul Islam
    Bangladeshi born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 609
    • Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 610
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bara Inani, Word No 6, Inani Ukhia, Coxs Bazar, 4750, Bangladesh

      IIF 611
  • Mr Rafiqul Islam
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Md Rakibul Islam
    Bangladeshi born in October 2005

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 95/1, Vanikatra,ghatail, Tangail, 1980, Bangladesh

      IIF 617
  • Islam, Md. Rakibul

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Convent Garden, London, WC2H 9JQ, United Kingdom

      IIF 618
  • Mr Md Ashraful Islam
    Bangladeshi born in July 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 619
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Silvester House, Varden Street, London, E1 2JD, United Kingdom

      IIF 620
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Rafiqul

    Registered addresses and corresponding companies
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, England

      IIF 627
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 628
  • Mr Md Amirul Islam
    Bangladeshi born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Service Industrial Area, Bush Fair, Harlow, CM18 6LX, United Kingdom

      IIF 629
  • Mr Md Tajul Islam
    Bangladeshi born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Candy Street, Bow, London, E3 2LH, England

      IIF 630
    • 77, Candy Street, Bow, London, E3 2LH, United Kingdom

      IIF 631
  • Islam, Aminul

    Registered addresses and corresponding companies
    • 134, Lowbrook Road, Ilford, IG1 2HJ, England

      IIF 632
  • Md Shafiqul Islam
    Bangladeshi born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32a 219, Birmingham Road, Bromsgrove, B61 0DD, England

      IIF 633
  • Mr Md Johirul Islam
    Bangladeshi born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 634
  • Mr Md Saidul Islam
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 635 IIF 636
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hillcrest Avenue, Grays, RM20 3DA, England

      IIF 637
  • Mr Aminul Islam
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Pinner Road, Harrow, HA1 4ES, England

      IIF 638
  • Mr Md Sariful Islam
    Bangladeshi born in January 1994

    Resident in United Arab Emirates

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

      IIF 639 IIF 640
  • Mr Md Rafiqul Islam
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Broadway Market, Fencepiece Road, Ilford, IG6 2JT, England

      IIF 641
    • 7, Hughes Road, Ilford, IG6 2FP, United Kingdom

      IIF 642
  • Mr Md Shafiqul Islam
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Chadbourn Street, London, E14 6QP, England

      IIF 643
    • 62, St Paul’s Way, London, E3 4AL, England

      IIF 644
  • Mr Md Aminul Islam
    British born in October 1990

    Resident in United Kingdom

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

      IIF 645
  • Mr Md Shoriful Islam
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bartle House, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 646
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 647
  • Mr Rafiqul Islam
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Mile End Road, London, E1 4UN, England

      IIF 648
    • 17, Shifford Crescent, Maidenhead, Berkshire, SL6 7UA, United Kingdom

      IIF 649
    • 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 650
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 651
    • 17, Shifford Crescent, Maidenhead Berkshire, SL6 7UA, United Kingdom

      IIF 652
child relation
Offspring entities and appointments
Active 270
  • 1
    A STAR COUSINS LTD - 2025-04-15
    7 Hughes Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 404 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 641 - Ownership of shares – 75% or moreOE
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
  • 2
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-29 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 345 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 345 - Right to appoint or remove directorsOE
  • 3
    4385, 14983119 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-05 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 376 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 376 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-10 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 493 - Ownership of shares – 75% or moreOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
  • 5
    4385, 15127428 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 426 - Ownership of shares – 75% or moreOE
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
  • 6
    Flat 601,abbeville Apartments 37 London Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -551 GBP2015-12-31
    Officer
    2015-03-01 ~ dissolved
    IIF 407 - Director → ME
  • 7
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 329 - Director → ME
    2023-12-29 ~ now
    IIF 471 - Secretary → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 636 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 636 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    16-18 Whitechapel Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-12-27 ~ dissolved
    IIF 6 - Director → ME
  • 9
    292-294 Plashet Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 580 - Ownership of shares – 75% or moreOE
  • 10
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-20 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Ownership of shares – 75% or moreOE
  • 11
    9, Bartle House, Oxford Court, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 474 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 646 - Ownership of voting rights - 75% or moreOE
    IIF 646 - Ownership of shares – 75% or moreOE
    IIF 646 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-12 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
  • 13
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 14
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 15
    804 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,768 GBP2021-10-31
    Officer
    2015-02-01 ~ now
    IIF 249 - Director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 438 - Ownership of shares – 75% or moreOE
  • 16
    130 Redgrave Road, Basildon, England
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 268 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 616 - Right to appoint or remove directorsOE
    IIF 616 - Ownership of shares – 75% or moreOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
  • 17
    14 Kestrel Close, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    523 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 267 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 615 - Ownership of shares – 75% or moreOE
    IIF 615 - Right to appoint or remove directorsOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 117 - Director → ME
    2022-05-16 ~ dissolved
    IIF 536 - Secretary → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
  • 19
    4385, 15008353 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 20
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-10 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 492 - Ownership of shares – 75% or moreOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
  • 21
    134 Lowbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2015-07-03 ~ now
    IIF 632 - Secretary → ME
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2024-04-02 ~ now
    IIF 60 - Director → ME
    2024-04-02 ~ now
    IIF 531 - Secretary → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 200 - Director → ME
    2023-06-22 ~ dissolved
    IIF 532 - Secretary → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 512 - Ownership of shares – 75% or moreOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Right to appoint or remove directorsOE
  • 24
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 418 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 418 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 418 - Right to appoint or remove directorsOE
  • 25
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-14 ~ now
    IIF 462 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 645 - Right to appoint or remove directorsOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Ownership of shares – 75% or moreOE
  • 26
    Suite A 82 James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 259 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 619 - Ownership of voting rights - 75% or moreOE
    IIF 619 - Right to appoint or remove directorsOE
    IIF 619 - Ownership of shares – 75% or moreOE
  • 27
    7 Hughes Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 642 - Ownership of shares – 75% or moreOE
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 201 - Director → ME
    2022-09-15 ~ dissolved
    IIF 598 - Secretary → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Ownership of shares – 75% or moreOE
  • 29
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2023-06-30
    Officer
    2023-03-29 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 387 - Ownership of shares – 75% or moreOE
  • 30
    UNICORN AMD DUCK SUPPLY SERVICES LIMITED - 2018-04-27
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 348 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 639 - Ownership of voting rights - 75% or moreOE
    IIF 639 - Ownership of shares – 75% or moreOE
    IIF 639 - Right to appoint or remove directorsOE
  • 32
    12 Donoghue Cottages Galsworthy Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 33
    Unit Mezz - 7, 43 Market Place, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 551 - Director → ME
  • 34
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,245,190 GBP2024-04-30
    Officer
    2020-07-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 275 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 275 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 275 - Has significant influence or control over the trustees of a trustOE
  • 35
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-27 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 506 - Ownership of voting rights - 75% or moreOE
    IIF 506 - Ownership of shares – 75% or moreOE
  • 36
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Ownership of shares – 75% or moreOE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-22 ~ dissolved
    IIF 47 - Director → ME
    2022-12-22 ~ dissolved
    IIF 411 - Secretary → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    5 Dacre Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-03-31
    Officer
    2023-07-12 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
  • 39
    BEPARI MANAGEMENT & CONSULTING SERVICES LTD - 2014-05-01
    BEPARI CONSULTING LIMITED - 2013-01-15
    Unit-306 10 Cleveland Way, London
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 24 - Director → ME
  • 40
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-13 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 170 - Director → ME
    2023-01-06 ~ dissolved
    IIF 599 - Secretary → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 445 - Ownership of shares – 75% or moreOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Right to appoint or remove directorsOE
  • 42
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-03 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2017-12-03 ~ dissolved
    IIF 566 - Ownership of shares – 75% or moreOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
  • 43
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 44
    43 London Road South, Poynton, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 476 - Director → ME
  • 45
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 239 - Director → ME
    2022-11-18 ~ dissolved
    IIF 533 - Secretary → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 588 - Ownership of shares – 75% or moreOE
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
  • 46
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-04 ~ dissolved
    IIF 85 - Director → ME
    2018-09-04 ~ dissolved
    IIF 529 - Secretary → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
  • 47
    4385, 15204949 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 524 - Ownership of shares – 75% or moreOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Right to appoint or remove directorsOE
  • 48
    13 Hilda Road, Plaset Grove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-11 ~ dissolved
    IIF 4 - Director → ME
  • 49
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-20 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 459 - Ownership of shares – 75% or moreOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
  • 50
    Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 51
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Ownership of shares – 75% or moreOE
  • 52
    4385, 14614715 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 53
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 54
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
  • 55
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-06 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2018-05-06 ~ dissolved
    IIF 568 - Ownership of shares – 75% or moreOE
    IIF 568 - Ownership of voting rights - 75% or moreOE
  • 56
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 130 - Director → ME
    2023-02-22 ~ dissolved
    IIF 468 - Secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 57
    10 Park Gate, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-19 ~ dissolved
    IIF 273 - Director → ME
  • 58
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 59
    14 Station Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
  • 60
    4385, 13738031 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    2023-05-09 ~ dissolved
    IIF 287 - Director → ME
    2023-08-11 ~ dissolved
    IIF 606 - Secretary → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 622 - Ownership of shares – 75% or moreOE
  • 61
    41 Chadbourn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Right to appoint or remove directorsOE
    IIF 643 - Ownership of shares – 75% or moreOE
  • 62
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-23 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 63
    253 Alcester Road South, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    4385, 15135632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 425 - Ownership of shares – 75% or moreOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Right to appoint or remove directorsOE
  • 65
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-27 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Ownership of shares – 75% or moreOE
  • 66
    4385, 14687327 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 28 - Director → ME
    2023-02-24 ~ dissolved
    IIF 410 - Secretary → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
  • 67
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 121 - Director → ME
    2023-09-05 ~ dissolved
    IIF 464 - Secretary → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of shares – 75% or moreOE
  • 68
    130 Redgrave Road, Basildon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Ownership of shares – 75% or moreOE
  • 69
    4385, 14726982 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -354 GBP2024-03-31
    Officer
    2023-03-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 70
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 71
    Suite B, 29, Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 253 - Director → ME
    2018-01-15 ~ dissolved
    IIF 469 - Secretary → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 610 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 610 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 610 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 610 - Ownership of shares – More than 50% but less than 75%OE
    IIF 610 - Right to appoint or remove directors as a member of a firmOE
    IIF 610 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 610 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 72
    SPINNAKERS BAR LTD - 2012-03-21
    SPINAKERS BAR LTD - 2012-02-21
    509 Lower Rainham Road, Rainham, Gillingham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    82,728 GBP2024-02-29
    Officer
    2023-11-01 ~ now
    IIF 71 - Director → ME
  • 73
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 183 - Director → ME
    2023-02-22 ~ dissolved
    IIF 538 - Secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of shares – 75% or moreOE
  • 74
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 75
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-05-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    4385, 15220444 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
  • 77
    301 Romford Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-07-18 ~ now
    IIF 257 - Director → ME
  • 78
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-10 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Ownership of shares – 75% or moreOE
  • 79
    37th Floor 1 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    130,314 GBP2020-12-31
    Officer
    2018-12-07 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 620 - Right to appoint or remove directorsOE
    IIF 620 - Ownership of shares – 75% or moreOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
  • 80
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 81
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 330 - Director → ME
  • 82
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 83
    Office 2144 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
  • 84
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-01 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 483 - Ownership of shares – 75% or moreOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
  • 85
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Right to appoint or remove directorsOE
  • 86
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 87
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-18 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Ownership of shares – 75% or moreOE
  • 88
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-11-26 ~ dissolved
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 89
    7 Coronation Road, Dephna House, Launchese, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
  • 90
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 91
    37 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Right to appoint or remove directorsOE
  • 92
    82-88 Mile End Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-24 ~ dissolved
    IIF 2 - Director → ME
  • 93
    4385, 14839178 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 94
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-03 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Right to appoint or remove directorsOE
    IIF 485 - Ownership of shares – 75% or moreOE
  • 95
    1 Cheltenham House, 253 Commercial Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2025-05-11 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-05-11 ~ now
    IIF 484 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 484 - Has significant influence or controlOE
    IIF 484 - Has significant influence or control as a member of a firmOE
    IIF 484 - Right to appoint or remove directors as a member of a firmOE
    IIF 484 - Has significant influence or control over the trustees of a trustOE
  • 96
    4385, 15239128 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Ownership of shares – 75% or moreOE
    IIF 571 - Right to appoint or remove directorsOE
  • 97
    Mn Accountancy & Co Durning Hall, Earlham Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 514 - Ownership of shares – 75% or moreOE
  • 98
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 319 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 319 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 319 - Right to appoint or remove directorsOE
  • 99
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 574 - Ownership of shares – 75% or moreOE
  • 100
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-07
    Officer
    2021-09-24 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Ownership of shares – 75% or moreOE
  • 101
    292-294 Plashed Grove, Eastham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    139 GBP2024-06-30
    Officer
    2025-12-29 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 578 - Ownership of shares – 75% or moreOE
  • 102
    29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-05 ~ dissolved
    IIF 116 - Director → ME
  • 103
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 454 - Ownership of shares – 75% or moreOE
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
  • 104
    419-421 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of shares – 75% or moreOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
  • 105
    7, Coronation Road, Dephna House, Launchese, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 106
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-21 ~ dissolved
    IIF 76 - Director → ME
    2022-07-21 ~ dissolved
    IIF 542 - Secretary → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
  • 107
    6 Holywell Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 285 - Director → ME
    2024-01-02 ~ dissolved
    IIF 607 - Secretary → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 626 - Ownership of voting rights - 75% or moreOE
    IIF 626 - Ownership of shares – 75% or moreOE
    IIF 626 - Right to appoint or remove directorsOE
  • 108
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,001 GBP2024-05-31
    Officer
    2023-05-22 ~ now
    IIF 80 - Director → ME
    2023-05-22 ~ now
    IIF 478 - Secretary → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of shares – 75% or moreOE
  • 109
    82a James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
  • 110
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 86 - Director → ME
    2023-10-18 ~ dissolved
    IIF 530 - Secretary → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 111
    842 Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 175 - Director → ME
  • 112
    842a Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 176 - Director → ME
  • 113
    71-75 Shelton Street, Convent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 198 - Director → ME
    2023-09-18 ~ dissolved
    IIF 618 - Secretary → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of shares – 75% or moreOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
  • 114
    4385, 14984418 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-06 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-05-11 ~ dissolved
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 116
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-18 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Ownership of shares – 75% or moreOE
  • 117
    321 London Road, Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Ownership of shares – 75% or moreOE
  • 118
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-01 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Ownership of shares – 75% or moreOE
  • 119
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of shares – 75% or moreOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
  • 120
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 68 - Director → ME
    2020-10-19 ~ dissolved
    IIF 465 - Secretary → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
  • 121
    29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 114 - Director → ME
  • 122
    Office 582, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
  • 123
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,279 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 124
    4385, 15175473 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-09-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 315 - Ownership of shares – More than 50% but less than 75%OE
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - More than 50% but less than 75%OE
  • 125
    4385, 15302240 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
  • 126
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
  • 127
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-29 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 128
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 129
    29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 115 - Director → ME
  • 130
    66 Field Road Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-06 ~ dissolved
    IIF 414 - Director → ME
  • 131
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-11 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2019-05-11 ~ dissolved
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 132
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-22 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 133
    1d The Broadway, Bedford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
  • 134
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 169 - Director → ME
    2022-07-26 ~ dissolved
    IIF 600 - Secretary → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 444 - Ownership of shares – 75% or moreOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Right to appoint or remove directorsOE
  • 135
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Right to appoint or remove directorsOE
    IIF 564 - Ownership of shares – 75% or moreOE
  • 136
    4385, 15586203 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 254 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
    IIF 402 - Right to appoint or remove directorsOE
  • 137
    Suite A 82 Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 440 - Ownership of shares – 75% or moreOE
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
  • 138
    77 Candy Street, Bow, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,770 GBP2024-03-30
    Officer
    2023-04-20 ~ now
    IIF 283 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 630 - Right to appoint or remove directors as a member of a firmOE
    IIF 630 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 630 - Ownership of shares – 75% or moreOE
  • 139
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of shares – 75% or moreOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
  • 140
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 141
    16 Spelman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-08 ~ dissolved
    IIF 242 - Director → ME
  • 142
    Unit 2-3 88 Mile End Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 136 - Director → ME
  • 143
    R S TRADER LONDON LTD - 2024-02-07
    Office 13 292-294 Plashet Grove, Eastham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -120 GBP2024-05-31
    Officer
    2025-12-29 ~ now
    IIF 233 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 581 - Ownership of shares – 75% or moreOE
  • 144
    313 Romford Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -116,441 GBP2023-05-31
    Officer
    2020-11-07 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2020-11-07 ~ now
    IIF 517 - Has significant influence or control as a member of a firmOE
    IIF 517 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 517 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
  • 145
    12 Donoghue Cottages, Glasworthy Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,751 GBP2018-09-30
    Officer
    2017-09-08 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 520 - Ownership of shares – 75% or moreOE
  • 146
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 147
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
  • 148
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 149
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,879 GBP2023-06-30
    Officer
    2016-06-20 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
  • 150
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-01 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Ownership of shares – 75% or moreOE
  • 151
    77 Candy Street, Bow, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-12 ~ now
    IIF 307 - LLP Designated Member → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 631 - Right to appoint or remove membersOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Right to surplus assets - 75% or moreOE
  • 152
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
  • 153
    95-96 Whitechapel High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,913 GBP2024-08-31
    Officer
    2024-03-18 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
  • 154
    Olympia House, Armitage Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -4,777 GBP2022-01-31
    Officer
    2021-11-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
  • 155
    4385, 14727223 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 487 - Right to appoint or remove directorsOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Ownership of shares – 75% or moreOE
  • 156
    Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Ownership of shares – 75% or moreOE
    IIF 500 - Right to appoint or remove directorsOE
  • 157
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-12 ~ dissolved
    IIF 41 - Director → ME
    2024-02-12 ~ dissolved
    IIF 408 - Secretary → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 158
    134 Lowbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 437 - Has significant influence or controlOE
  • 159
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-10 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 488 - Ownership of shares – 75% or moreOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
  • 160
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 265 - Director → ME
    2023-07-28 ~ dissolved
    IIF 603 - Secretary → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Ownership of shares – 75% or moreOE
    IIF 611 - Right to appoint or remove directorsOE
  • 161
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 255 - Director → ME
    2023-07-10 ~ dissolved
    IIF 539 - Secretary → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 521 - Ownership of shares – 75% or moreOE
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
  • 162
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-10 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
  • 163
    20-22 20-22, Wenlock Road, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 401 - Ownership of shares – 75% or moreOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Right to appoint or remove directorsOE
  • 164
    45 Cleves Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 264 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Ownership of shares – 75% or moreOE
    IIF 633 - Right to appoint or remove directorsOE
  • 165
    Suite 302 4 Station Square, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Ownership of shares – 75% or moreOE
  • 166
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 431 - Ownership of shares – 75% or moreOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
  • 167
    4385, 14141137 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 565 - Ownership of shares – 75% or moreOE
  • 168
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-18 ~ now
    IIF 154 - Director → ME
    2024-05-18 ~ now
    IIF 541 - Secretary → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
  • 169
    Pacificevo Ltd, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 306 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 617 - Ownership of shares – 75% or moreOE
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
  • 170
    Gibson House (1st Floor) Northwest Associates Ltd, 800 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    59 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 251 - Director → ME
    2023-04-03 ~ now
    IIF 601 - Secretary → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 171
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 172
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 559 - Ownership of shares – 75% or moreOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
  • 173
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 174
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-08 ~ dissolved
    IIF 95 - Director → ME
  • 175
    4385, 14209608 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 480 - Ownership of shares – 75% or moreOE
  • 176
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-02 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of shares – 75% or moreOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
  • 177
    62 St Paul’s Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-09 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    2024-09-09 ~ dissolved
    IIF 644 - Ownership of shares – 75% or moreOE
  • 178
    7 Hughes Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,474 GBP2024-08-31
    Officer
    2016-08-18 ~ now
    IIF 405 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 515 - Ownership of shares – 75% or moreOE
  • 179
    6 Holywell Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 286 - Director → ME
    2024-05-21 ~ now
    IIF 604 - Secretary → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of shares – 75% or moreOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
  • 180
    6 Holywell Lane, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Ownership of shares – 75% or moreOE
    IIF 637 - Right to appoint or remove directorsOE
  • 181
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
  • 182
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,430 GBP2024-05-31
    Officer
    2022-05-10 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 516 - Ownership of shares – 75% or moreOE
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
  • 183
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Ownership of shares – 75% or moreOE
    IIF 456 - Right to appoint or remove directorsOE
  • 184
    4385, 15427036 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
  • 185
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
  • 186
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Right to appoint or remove directorsOE
  • 187
    Office 13867 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
  • 188
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
  • 189
    5 Gammons Lane Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 291 - Director → ME
    IIF 62 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 190
    4385, 14502509 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 452 - Ownership of shares – 75% or moreOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Right to appoint or remove directorsOE
  • 191
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
  • 192
    16a Revenge Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-09 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
  • 193
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
  • 194
    AMINUL SHOP LIMITED - 2024-04-16
    53 Fowler Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-07-26 ~ now
    IIF 258 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of shares – 75% or moreOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
  • 195
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ dissolved
    IIF 163 - Director → ME
    2024-02-16 ~ dissolved
    IIF 595 - Secretary → ME
    Person with significant control
    2024-02-16 ~ dissolved
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 196
    Flat 5 8 Goldsmith Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-24 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 197
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-22 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
  • 198
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 505 - Ownership of shares – 75% or moreOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
  • 199
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
  • 200
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2023-11-21 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 201
    Suite A 82 James Carter Road, Bury St. Edmunds, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2024-04-30 ~ now
    IIF 240 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 589 - Ownership of shares – 75% or moreOE
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
  • 202
    Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 567 - Ownership of shares – 75% or moreOE
  • 203
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-09-05 ~ now
    IIF 106 - Director → ME
    2023-09-05 ~ now
    IIF 534 - Secretary → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 204
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 205
    75 High Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-09 ~ dissolved
    IIF 214 - Director → ME
  • 206
    4385, 14511141 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-28 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 207
    9 Repton Grove, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    2022-08-23 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 590 - Ownership of shares – More than 50% but less than 75%OE
  • 208
    Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,372 GBP2025-04-30
    Officer
    2024-04-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
  • 209
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 328 - Director → ME
    2023-12-01 ~ now
    IIF 472 - Secretary → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Ownership of shares – 75% or moreOE
  • 210
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 174 - Director → ME
    2023-02-24 ~ dissolved
    IIF 535 - Secretary → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 211
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 212
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 558 - Ownership of shares – 75% or moreOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
  • 213
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 67 - Director → ME
  • 214
    Suite B, 29, Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 609 - Right to appoint or remove directorsOE
    IIF 609 - Ownership of shares – 75% or moreOE
    IIF 609 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 215
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Ownership of shares – 75% or moreOE
  • 216
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 347 - Director → ME
    2025-06-13 ~ now
    IIF 473 - Secretary → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 640 - Ownership of shares – 75% or moreOE
    IIF 640 - Right to appoint or remove directorsOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
  • 217
    5 Neville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
  • 218
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
  • 219
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 220
    St. Lukes Social Enterprise Centre, 85 Tarling Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 221
    507 Lower Rainham Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,886 GBP2024-03-31
    Officer
    2020-12-02 ~ now
    IIF 70 - Director → ME
  • 222
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
  • 223
    655 High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
  • 224
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
  • 225
    147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, Bangladesh
    Active Corporate (5 parents)
    Officer
    2014-01-20 ~ now
    IIF 81 - Director → ME
  • 226
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 218 - Director → ME
    2023-10-04 ~ dissolved
    IIF 543 - Secretary → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
  • 227
    Suite 13, 292-294 Plashet Grove, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF 234 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 583 - Ownership of shares – 75% or moreOE
  • 228
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 508 - Ownership of shares – 75% or moreOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
  • 229
    5 Gammons Lane Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 302 - Director → ME
    IIF 148 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 503 - Ownership of shares – 75% or moreOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
  • 230
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 182 - Director → ME
    2023-02-08 ~ dissolved
    IIF 537 - Secretary → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
  • 231
    21 Pinner Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,322 GBP2024-06-30
    Officer
    2022-03-06 ~ now
    IIF 528 - Director → ME
  • 232
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 46 - Director → ME
    2023-09-15 ~ dissolved
    IIF 409 - Secretary → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
  • 233
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 122 - Director → ME
    2022-10-17 ~ dissolved
    IIF 463 - Secretary → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
  • 234
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 308 - LLP Designated Member → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 572 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 572 - Right to appoint or remove membersOE
    IIF 572 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 235
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Ownership of shares – 75% or moreOE
  • 236
    4385, 15170685 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Ownership of shares – 75% or moreOE
    IIF 560 - Right to appoint or remove directorsOE
  • 237
    77 Candy Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 238
    4385, 15450766 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 239
    11 Green Lane, Sale, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-05 ~ dissolved
    IIF 477 - Director → ME
  • 240
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Ownership of shares – 75% or moreOE
  • 241
    Mn Accountancy & Co Durning Hall, Earlham Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 338 - Ownership of shares – 75% or moreOE
  • 242
    6 Holywell Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 284 - Director → ME
    2024-06-24 ~ now
    IIF 605 - Secretary → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 621 - Ownership of voting rights - 75% or moreOE
    IIF 621 - Right to appoint or remove directorsOE
    IIF 621 - Ownership of shares – 75% or moreOE
  • 243
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-05 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 525 - Ownership of shares – 75% or moreOE
  • 244
    209 Boleyn Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 128 - Director → ME
    2015-08-25 ~ dissolved
    IIF 467 - Secretary → ME
  • 245
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 246
    TOP LOOK FASHIONS LTD - 2015-08-12
    124-128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -116,835 GBP2024-07-31
    Officer
    2012-07-17 ~ now
    IIF 261 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
  • 247
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 486 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 248
    Flat 11 Seetha House, 499 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-02-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 249
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 250
    6 Holywell Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 288 - Director → ME
    2024-04-22 ~ now
    IIF 608 - Secretary → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of shares – 75% or moreOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
  • 251
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 281 - Director → ME
    2021-08-31 ~ dissolved
    IIF 597 - Secretary → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 527 - Has significant influence or control as a member of a firmOE
    IIF 527 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 527 - Ownership of shares – 75% or moreOE
    IIF 527 - Right to appoint or remove directors as a member of a firmOE
    IIF 527 - Has significant influence or controlOE
    IIF 527 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
  • 252
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 504 - Ownership of shares – 75% or moreOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
  • 253
    130 Redgrave Road, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 266 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 613 - Ownership of voting rights - 75% or moreOE
    IIF 613 - Ownership of shares – 75% or moreOE
    IIF 613 - Right to appoint or remove directorsOE
  • 254
    Olympia House, Armitage Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -42,178 GBP2021-08-31
    Officer
    2017-08-21 ~ now
    IIF 124 - Director → ME
    2017-08-21 ~ now
    IIF 470 - Secretary → ME
  • 255
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 280 - Director → ME
    2022-01-11 ~ dissolved
    IIF 596 - Secretary → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 256
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-11 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 448 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 448 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 257
    193/a Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-20 ~ dissolved
    IIF 135 - Director → ME
  • 258
    WEST FACE CONSULTANCY LTD - 2015-02-09
    1st Floor, 87 Whitechapel High Street, London, Uk, Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 1 - Director → ME
  • 259
    246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,450 GBP2024-05-31
    Officer
    2018-05-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 260
    5 Neville Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 261
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 262
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Ownership of shares – 75% or moreOE
  • 263
    Office 214 56 Tavistock Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 272 - Director → ME
  • 264
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 217 - Director → ME
    2022-07-18 ~ dissolved
    IIF 602 - Secretary → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 399 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 399 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 265
    130 Redgrave Road, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 612 - Ownership of shares – 75% or moreOE
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
  • 266
    6 Holywell Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 623 - Ownership of shares – 75% or moreOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Right to appoint or remove directorsOE
  • 267
    AL ARABIA LONDON LTD - 2017-11-08
    4385, 10456840 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    221,563 GBP2021-11-30
    Officer
    2016-11-01 ~ now
    IIF 260 - Director → ME
  • 268
    2 Newsham Drive, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2026-01-06 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 575 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 575 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 575 - Right to appoint or remove directorsOE
  • 269
    1174 Yardley Wood Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-18 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 270
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
Ceased 53
  • 1
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2018-04-30
    Officer
    2017-11-01 ~ 2017-11-17
    IIF 66 - Director → ME
    Person with significant control
    2017-11-01 ~ 2017-11-01
    IIF 430 - Ownership of shares – 75% or more OE
    IIF 430 - Ownership of voting rights - 75% or more OE
  • 2
    4385, 15127428 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-09-10 ~ 2023-10-13
    IIF 208 - Director → ME
  • 3
    292-294 Plashet Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ 2025-12-10
    IIF 230 - Director → ME
    Person with significant control
    2025-07-02 ~ 2025-12-10
    IIF 579 - Ownership of shares – 75% or more OE
  • 4
    Suite 15 292-294 Plashet Grove, Eastham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,592 GBP2024-06-30
    Officer
    2022-06-12 ~ 2022-12-29
    IIF 238 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-12-29
    IIF 585 - Right to appoint or remove directors OE
    IIF 585 - Ownership of voting rights - 75% or more OE
    IIF 585 - Ownership of shares – 75% or more OE
  • 5
    43 London Road South, Poynton, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-03 ~ 2023-08-06
    IIF 475 - Director → ME
    Person with significant control
    2022-09-03 ~ 2023-06-03
    IIF 647 - Ownership of voting rights - 75% or more OE
    IIF 647 - Right to appoint or remove directors OE
    IIF 647 - Ownership of shares – 75% or more OE
  • 6
    Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-16 ~ 2024-02-16
    IIF 279 - Director → ME
    Person with significant control
    2024-02-16 ~ 2024-02-16
    IIF 629 - Right to appoint or remove directors OE
    IIF 629 - Ownership of voting rights - 75% or more OE
    IIF 629 - Ownership of shares – 75% or more OE
  • 7
    253 Alcester Road South, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-22 ~ 2022-05-10
    IIF 16 - Director → ME
  • 8
    130 Redgrave Road, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-17 ~ 2023-04-03
    IIF 270 - Director → ME
  • 9
    Unit 2, 30 Broughton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,198 GBP2020-03-31
    Officer
    2019-05-11 ~ 2020-12-01
    IIF 19 - Director → ME
    Person with significant control
    2019-05-11 ~ 2020-12-01
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Ownership of voting rights - 75% or more OE
  • 10
    301a Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-07-18 ~ 2023-12-29
    IIF 256 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-12-29
    IIF 509 - Ownership of shares – 75% or more OE
    IIF 509 - Ownership of voting rights - 75% or more OE
  • 11
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ 2017-09-17
    IIF 58 - Director → ME
  • 12
    G.07 1 Quality Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,678 GBP2024-09-30
    Officer
    2020-03-08 ~ 2023-10-02
    IIF 25 - Director → ME
  • 13
    1 Cheltenham House, 253 Commercial Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ 2024-05-26
    IIF 99 - Director → ME
    2024-05-26 ~ 2025-02-06
    IIF 103 - Director → ME
    Person with significant control
    2023-03-08 ~ 2024-05-26
    IIF 373 - Ownership of voting rights - 75% or more OE
    IIF 373 - Right to appoint or remove directors OE
    IIF 373 - Ownership of shares – 75% or more OE
  • 14
    100 Mile End Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,092 GBP2017-01-31
    Officer
    2014-04-01 ~ 2016-04-01
    IIF 550 - Director → ME
  • 15
    102 Mile End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    985 GBP2024-04-30
    Officer
    2020-01-01 ~ 2025-05-02
    IIF 545 - Director → ME
  • 16
    292-294 Plashed Grove, Eastham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    139 GBP2024-06-30
    Officer
    2022-02-18 ~ 2022-12-29
    IIF 237 - Director → ME
    2023-09-11 ~ 2025-12-09
    IIF 227 - Director → ME
    Person with significant control
    2023-09-11 ~ 2025-12-09
    IIF 576 - Ownership of shares – 75% or more OE
    2022-02-06 ~ 2022-12-29
    IIF 577 - Ownership of shares – 75% or more OE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-09 ~ 2021-08-16
    IIF 84 - Director → ME
    Person with significant control
    2021-08-09 ~ 2021-08-16
    IIF 363 - Ownership of shares – 75% or more OE
  • 18
    Unit 152 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ 2024-09-13
    IIF 301 - Director → ME
    Person with significant control
    2024-06-26 ~ 2024-09-13
    IIF 634 - Ownership of shares – 75% or more OE
  • 19
    48 Essex Gardens, Bedford, England
    Active Corporate
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-09-05 ~ 2023-06-17
    IIF 12 - Director → ME
    Person with significant control
    2019-09-05 ~ 2023-06-17
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Right to appoint or remove directors OE
    IIF 296 - Ownership of voting rights - 75% or more OE
  • 20
    24 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,912 GBP2022-03-31
    Officer
    2019-06-01 ~ 2020-03-05
    IIF 74 - Director → ME
    Person with significant control
    2019-06-01 ~ 2020-03-05
    IIF 433 - Ownership of shares – 75% or more OE
    IIF 433 - Ownership of voting rights - 75% or more OE
  • 21
    1d The Broadway, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ 2024-06-20
    IIF 15 - Director → ME
  • 22
    1d The Broadway, Bedford, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2021-10-05 ~ 2023-06-18
    IIF 14 - Director → ME
    Person with significant control
    2021-10-05 ~ 2023-06-18
    IIF 295 - Right to appoint or remove directors OE
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Ownership of voting rights - 75% or more OE
  • 23
    79 Llantrisant Road, Pontyclun, Wales
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ 2025-07-08
    IIF 159 - Director → ME
    Person with significant control
    2025-05-13 ~ 2025-07-08
    IIF 400 - Ownership of voting rights - 75% or more OE
    IIF 400 - Right to appoint or remove directors OE
    IIF 400 - Ownership of shares – 75% or more OE
  • 24
    1 Railwayside Close, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-05-07 ~ 2021-10-15
    IIF 18 - Director → ME
    Person with significant control
    2019-05-07 ~ 2021-10-15
    IIF 300 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 300 - Right to appoint or remove directors OE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    17 Shifford Crescent, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,045 GBP2021-06-30
    Officer
    2021-07-01 ~ 2021-07-01
    IIF 553 - Director → ME
    Person with significant control
    2021-07-01 ~ 2021-07-01
    IIF 649 - Ownership of shares – 75% or more OE
  • 26
    17 Shifford Crescent, Maidenhead Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,299 GBP2024-07-31
    Officer
    2021-07-19 ~ 2022-10-01
    IIF 556 - Director → ME
    Person with significant control
    2021-07-19 ~ 2025-11-01
    IIF 652 - Ownership of shares – 75% or more OE
  • 27
    17 Shifford Crescent, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-11 ~ 2017-11-11
    IIF 546 - Director → ME
    Person with significant control
    2016-11-11 ~ 2017-11-11
    IIF 650 - Right to appoint or remove directors OE
    IIF 650 - Ownership of voting rights - 75% or more OE
    IIF 650 - Ownership of shares – 75% or more OE
  • 28
    102 Mile End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -93,235 GBP2024-09-30
    Officer
    2019-09-19 ~ 2021-06-16
    IIF 544 - Director → ME
    2021-08-02 ~ 2023-09-01
    IIF 552 - Director → ME
    Person with significant control
    2019-09-19 ~ 2021-06-16
    IIF 648 - Ownership of shares – 75% or more OE
  • 29
    R S TRADER LONDON LTD - 2024-02-07
    Office 13 292-294 Plashet Grove, Eastham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -120 GBP2024-05-31
    Officer
    2025-08-29 ~ 2025-12-09
    IIF 232 - Director → ME
    Person with significant control
    2025-08-29 ~ 2025-12-09
    IIF 582 - Ownership of shares – 75% or more OE
  • 30
    Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,400 GBP2025-08-21
    Officer
    2023-09-27 ~ 2023-12-26
    IIF 59 - Director → ME
    Person with significant control
    2023-09-27 ~ 2023-12-26
    IIF 353 - Ownership of shares – 75% or more OE
    IIF 353 - Ownership of voting rights - 75% or more OE
    IIF 353 - Right to appoint or remove directors OE
  • 31
    Suite 302 4 Station Square, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ 2025-02-20
    IIF 142 - Director → ME
    Person with significant control
    2025-01-20 ~ 2025-02-21
    IIF 499 - Ownership of shares – 75% or more OE
    IIF 499 - Ownership of voting rights - 75% or more OE
    IIF 499 - Right to appoint or remove directors OE
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ 2024-05-02
    IIF 50 - Director → ME
    Person with significant control
    2023-08-01 ~ 2024-05-02
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Ownership of shares – 75% or more OE
    IIF 325 - Right to appoint or remove directors OE
  • 33
    First Floor 102 Mile End Road, Stepney, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,060 GBP2024-07-31
    Officer
    2019-07-08 ~ 2021-03-01
    IIF 13 - Director → ME
    Person with significant control
    2019-07-08 ~ 2022-12-07
    IIF 297 - Ownership of shares – 75% or more OE
  • 34
    Unit 34b High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,103 GBP2024-05-31
    Officer
    2024-08-28 ~ 2025-10-02
    IIF 236 - Director → ME
    Person with significant control
    2024-08-27 ~ 2025-10-02
    IIF 586 - Ownership of shares – 75% or more OE
  • 35
    218 Tildesley Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ 2025-07-23
    IIF 540 - Secretary → ME
    Person with significant control
    2025-07-18 ~ 2025-07-23
    IIF 394 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    321 London Road, Hazel Grove, Stockport, England
    Dissolved Corporate
    Officer
    2023-01-25 ~ 2024-02-01
    IIF 245 - Director → ME
    Person with significant control
    2023-01-25 ~ 2024-02-01
    IIF 593 - Right to appoint or remove directors OE
    IIF 593 - Ownership of shares – 75% or more OE
    IIF 593 - Ownership of voting rights - 75% or more OE
    2024-04-20 ~ 2024-09-15
    IIF 591 - Right to appoint or remove directors OE
    IIF 591 - Ownership of voting rights - 75% or more OE
    IIF 591 - Ownership of shares – 75% or more OE
  • 37
    52 Chadwin Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,008 GBP2022-08-31
    Officer
    2019-08-12 ~ 2019-12-05
    IIF 9 - Director → ME
    Person with significant control
    2019-08-12 ~ 2019-12-05
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Ownership of shares – 75% or more OE
    2020-11-23 ~ 2021-06-27
    IIF 277 - Has significant influence or control OE
  • 38
    139 Wilbraham Road, Fallowfield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,812 GBP2017-12-31
    Officer
    2014-12-22 ~ 2015-04-01
    IIF 282 - Director → ME
  • 39
    266 Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,409 GBP2024-10-31
    Officer
    2020-01-01 ~ 2020-04-30
    IIF 548 - Director → ME
    2021-03-25 ~ 2022-03-11
    IIF 554 - Director → ME
    2019-11-27 ~ 2020-01-15
    IIF 555 - Director → ME
    2020-05-16 ~ 2020-09-20
    IIF 547 - Director → ME
    2019-01-30 ~ 2019-02-04
    IIF 549 - Director → ME
    2019-01-30 ~ 2019-02-05
    IIF 627 - Secretary → ME
    2020-05-16 ~ 2020-09-20
    IIF 628 - Secretary → ME
    Person with significant control
    2020-05-16 ~ 2020-09-20
    IIF 651 - Ownership of shares – 75% or more OE
  • 40
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-17 ~ 2012-03-01
    IIF 331 - Director → ME
  • 41
    589-591 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,894 GBP2024-06-30
    Officer
    2023-09-12 ~ 2024-06-01
    IIF 231 - Director → ME
  • 42
    6 Station Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-03-12 ~ 2021-10-15
    IIF 17 - Director → ME
    Person with significant control
    2021-03-12 ~ 2021-10-15
    IIF 299 - Right to appoint or remove directors OE
    IIF 299 - Ownership of shares – 75% or more OE
    IIF 299 - Ownership of voting rights - 75% or more OE
  • 43
    75 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-04 ~ 2012-09-02
    IIF 212 - Director → ME
  • 44
    Iqbal House Ground Floor, 76 Springbank Road, Lewisham, London
    Dissolved Corporate
    Officer
    2013-11-01 ~ 2013-12-01
    IIF 403 - Director → ME
  • 45
    507 Lower Rainham Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,886 GBP2024-03-31
    Officer
    2017-03-21 ~ 2020-07-04
    IIF 210 - Director → ME
  • 46
    Suite 13, 292-294 Plashet Grove, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-05 ~ 2025-12-08
    IIF 235 - Director → ME
    Person with significant control
    2024-02-05 ~ 2025-12-09
    IIF 584 - Ownership of voting rights - 75% or more OE
    IIF 584 - Ownership of shares – 75% or more OE
    IIF 584 - Right to appoint or remove directors OE
  • 47
    21 Pinner Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,322 GBP2024-06-30
    Person with significant control
    2022-03-06 ~ 2025-03-01
    IIF 638 - Right to appoint or remove directors OE
    IIF 638 - Ownership of shares – 75% or more OE
    IIF 638 - Ownership of voting rights - 75% or more OE
  • 48
    126 Church Road, Tiptree, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,395 GBP2024-08-31
    Officer
    2022-08-09 ~ 2023-08-09
    IIF 461 - Director → ME
    2022-08-03 ~ 2022-08-10
    IIF 594 - Secretary → ME
  • 49
    117 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,153 GBP2018-11-15
    Officer
    2014-06-16 ~ 2021-01-16
    IIF 127 - Director → ME
    2014-06-16 ~ 2021-01-16
    IIF 466 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-07-07
    IIF 382 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-01-17
    IIF 383 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    WECOPYTRADE LTD - 2024-05-24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    2025-10-13 ~ 2026-02-03
    IIF 137 - Director → ME
  • 51
    Flat 18 Batson House, Fairclough Street London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-29 ~ 2012-06-15
    IIF 133 - Director → ME
  • 52
    WEST FACE CONSULTANCY LTD - 2015-02-09
    1st Floor, 87 Whitechapel High Street, London, Uk, Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ 2015-01-01
    IIF 271 - Director → ME
    2011-12-29 ~ 2015-01-01
    IIF 134 - Director → ME
  • 53
    Unit - B, 34 Plashet Grove, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,285 GBP2015-06-30
    Officer
    2013-06-24 ~ 2014-09-12
    IIF 241 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.