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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Hamza Ali

    Related profiles found in government register
  • Mr Hamza Ali
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 85-87, Greaves Street, Bradford, BD5 7PE, England

      IIF 1
    • 87, Greaves Street, Bradford, BD5 7PE, England

      IIF 2
  • Mr Hamza Ali
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 38, Clifton Crescent, Sheffield, S9 4BE, England

      IIF 3
    • 40, Clifton Crescent, Sheffield, S9 4BE, United Kingdom

      IIF 4
  • Mr Hamza Ali
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 314, Church Road, Yardley, Birmingham, B25 8XT, England

      IIF 5
  • Mr Hamza Ali
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 6
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 7
  • Mr Hamza Ali
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 7, Vine Terrace East, Bradford, BD8 0LF, England

      IIF 8
  • Mr Hamza Ali
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Shaftesbury Avenue, Bradford, BD9 6AJ, England

      IIF 9 IIF 10
  • Mr Hamza Ali
    British born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Breeze Mount, Prestwich, Manchester, M25 0AH, England

      IIF 11 IIF 12
  • Mr Hamza Ali
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 13
  • Mr Hamza Ali
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hamza Ali
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15082073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Mr Hamza Ali
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, 20 Borage Terrace, Stafford, ST16 1UP, England

      IIF 17
    • 35, Pearl Brook Avenue, Stafford, ST16 3WJ, England

      IIF 18
  • Mr Hamza Ali
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16, Viceroy Close, Birmingham, B5 7UR, England

      IIF 19
    • 16, Viceroy Close, Birmingham, B5 7UR, United Kingdom

      IIF 20
  • Mr Humza Ali
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 21
  • Mr Hamza Ali
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 308, Hob Moor Road, Small Heath, Birmingham, B10 9HH, England

      IIF 22
    • 93, Waverley Road, Birmingham, B10 0EQ, United Kingdom

      IIF 23
    • Rapayal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 24
    • Rapyal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 25
    • 195, Errwood Road, Manchester, M19 1JB, United Kingdom

      IIF 26
    • 255, Stafford Street, Walsall, WS2 8DF, England

      IIF 27
  • Mr Hamza Ali
    British born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 113, Cleckheaton Road, Low Moor, Bradford, BD12 0HL, England

      IIF 28
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 29
  • Mr Hamza Ali
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 130, Dunstable Road, Luton, LU1 1EW, England

      IIF 30
  • Mr Hamza Ali
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bismarck Street, Oldham, OL4 1AE, England

      IIF 31
    • Unit 2, Gould Street, Oldham, OL1 3LL, United Kingdom

      IIF 32
  • Mr Hamza Ali
    British born in April 2006

    Resident in England

    Registered addresses and corresponding companies
    • 19, Northallerton Road, Bradford, BD3 0JD, England

      IIF 33
    • 41, Whetley Hill, Bradford, BD8 8NL, United Kingdom

      IIF 34
  • Mr Hamza Ali
    British born in January 2023

    Resident in England

    Registered addresses and corresponding companies
    • 194, Uinit 4, Camford Way, Luton, LU3 3AN, England

      IIF 35
  • Mr Azmat Ali
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 36
    • 214, Ladypool Road, Birmingham, B12 8JT, England

      IIF 37
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 38 IIF 39
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 40
    • 86c, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, England

      IIF 44
  • Mr Azmat Ali
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 45
  • Ahmed, Hamza Ali
    British fitness trainer born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 68, St. Huberts Road, Great Harwood, Blackburn, BB6 7AF, England

      IIF 46
  • Ahmed, Hamza Ali
    British sports coach born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 68, St. Huberts Road, Great Harwood, Blackburn, BB6 7AF, England

      IIF 47
  • Ali, Hamza
    British director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 87, Greaves Street, Bradford, BD5 7PE, England

      IIF 48
  • Ali, Hamza
    British driver born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 85-87, Greaves Street, Bradford, BD5 7PE, England

      IIF 49
  • Mr Hamza Talib Ali
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 674, Yardley Wood Road, Birmingham, B13 0HX, England

      IIF 50 IIF 51
  • Ali, Hamza
    British doctor born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 38, Clifton Crescent, Sheffield, S9 4BE

      IIF 52
  • Ali, Hamza
    British tutor born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 40, Clifton Crescent, Sheffield, S9 4BE, United Kingdom

      IIF 53
  • Ali, Hamza Talib
    British computer consultant born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 674, Yardley Wood Road, Birmingham, B13 0HX, England

      IIF 54
  • Ali, Hamza Talib
    British it professional born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 674, Yardley Wood Road, Birmingham, B13 0HX, England

      IIF 55
  • Mr Hamza Ali
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Granville Road, Clacton-on-sea, CO15 6BX, England

      IIF 56
    • 135, Stratford Road, London, E13 0JN, England

      IIF 57
  • Mr Hamza Ali
    British born in July 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Old Brechin Road, Lunanhead, Forfar, DD8 3NQ, Scotland

      IIF 58 IIF 59
    • Flat 8, 52 Market Street, Forfar, DD8 3EW, Scotland

      IIF 60
  • Mr Hamza Ali
    English born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • 33 Flat 3, Barnabas Road, London, E9 5SD, England

      IIF 61
  • Mr Hamza Ali Ahmed
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 68, St. Huberts Road, Great Harwood, Blackburn, BB6 7AF, England

      IIF 62
  • Ali, Hamza
    British managing director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 314, Church Road, Yardley, Birmingham, B25 8XT, England

      IIF 63
  • Ali, Hamza
    British shop assistant born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 25, Whetley Lane, Bradford, BD8 9EH, England

      IIF 64
  • Ali, Hamza
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 65
  • Ali, Hamza
    British company director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 153, Tudor Road, Hayes, UB3 2QG, England

      IIF 66
  • Ali, Hamza
    British entreprenuer born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 53, Thorngrove Road, London, E13 0SH, England

      IIF 67
  • Ali, Hamza
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 68
    • 67, Westbury Road, Edgbaston, Birmingham, B17 8HY, England

      IIF 69
    • 86c Water Street, Water Street, Birmingham, B3 1HL, England

      IIF 70
  • Ali, Hamza
    British director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 71 IIF 72
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 73
    • 67, Westbury Road, Birmingham, B17 8HY, United Kingdom

      IIF 74
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 75 IIF 76 IIF 77
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 80
    • 86c Water Street, Water Street, Birmingham, B3 1HL, England

      IIF 81
    • Unit 3a, Orchard Link Shopping Centre, Smithford Way, Coventry, CV1 1QT, England

      IIF 82
    • Unit3a, Orchad Link, West Orchard Center, Coventry, CV1 1QT, England

      IIF 83
  • Ali, Hamza
    British sales manager born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 11, Spring Gardens, Middleton, Manchester, M24 6DQ, United Kingdom

      IIF 84
  • Ali, Hamza
    British director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 7, Vine Terrace East, Bradford, BD8 0LF, England

      IIF 85
  • Ali, Hamza
    British company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Shaftesbury Avenue, Bradford, BD9 6AJ, England

      IIF 86
  • Ali, Hamza
    British director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Shaftesbury Avenue, Bradford, BD9 6AJ, England

      IIF 87
  • Ali, Hamza
    British director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Breeze Mount, Prestwich, Manchester, M25 0AH, England

      IIF 88
  • Ali, Hamza
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 194, Unit 4, Camford Way, Luton, LU3 3AN, England

      IIF 89
    • 2, Dunstable Road, Luton, LU1 1DX, England

      IIF 90 IIF 91
  • Ali, Hamza
    British managing director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15082073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
  • Ali, Hamza
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 35, Pearl Brook Avenue, Stafford, ST16 3WJ, England

      IIF 93
  • Ali, Hamza
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, 20 Borage Terrace, Stafford, ST16 1UP, England

      IIF 94
  • Ali, Hamza
    British company director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16, Viceroy Close, Birmingham, B5 7UR, England

      IIF 95
  • Khan, Zayan Ali
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 96
    • 93, Solihull Road, Sparkhill, Birmingham, B11 3AD, England

      IIF 97
  • Mr Hamza Ali
    Pakistani born in May 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • Basement Flat 46, Basement Flat 46, Morden Road, Newport, NP19 7ES, Wales

      IIF 98
    • Basement Flat, 46 Morden Road, Newport, NP19 7ES, Wales

      IIF 99
  • Mr Hamza Amir Ali
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 100 IIF 101
    • 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 102
    • 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3SH, England

      IIF 103
  • Mr Zayan Ali Khan
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 104
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 105
    • 86c, Water Street, Birmingham, West Midlands, B31HL, United Kingdom

      IIF 106
    • 93, Solihull Road, Sparkhill, Birmingham, B11 3AD, England

      IIF 107
  • Ali, Hamza
    British civil engineer born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 113, Cleckheaton Road, Low Moor, Bradford, BD12 0HL, England

      IIF 108
  • Ali, Hamza
    British director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 109
    • 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 110
  • Ali, Hamza
    British company director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 130, Dunstable Road, Luton, LU1 1EW, England

      IIF 111
    • 130, Dunstable Road, Luton, LU1 1EW, United Kingdom

      IIF 112
  • Ali, Hamza
    British company director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bismarck Street, Oldham, OL4 1AE, England

      IIF 113
  • Ali, Hamza
    British director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Gould Street, Oldham, OL1 3LL, United Kingdom

      IIF 114
  • Ali, Hamza Amir
    British company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hamza Amir
    British director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 13 Harrow Road, Middlesbrough, TS5 5PE, United Kingdom

      IIF 117
    • 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 118
  • Mr Hamza Ali
    British born in May 1996

    Resident in United Kingdom

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

      IIF 119
  • Mr Hamza Ali
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 120
  • Mr Hamza Ali
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 12, Skeaping Close, Newmarket, CB8 0GQ, England

      IIF 121
  • Mr Hamza Ali
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 36, Madras Road, Ilford, IG1 2EY, England

      IIF 122
  • Mr Hamza Ali
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 33 Flat 3, Barnabas Road, London, E9 5SD, England

      IIF 123
    • 22, Desborough Crescent, Maidenhead, SL6 4BB, England

      IIF 124
  • Ali, Azmat
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 214, Ladypool Road, Birmingham, B12 8JT, England

      IIF 125
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 126 IIF 127 IIF 128
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL

      IIF 129
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, England

      IIF 130
  • Ali, Azmat
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 131
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 132 IIF 133
    • 86c Moor Green & Co, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 134
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 135 IIF 136 IIF 137
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 138 IIF 139 IIF 140
  • Ali, Hamza
    British business person born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 195, Errwood Road, Manchester, M19 1JB, United Kingdom

      IIF 141
  • Ali, Hamza
    British company director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • Rapyal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 142
  • Ali, Hamza
    British director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 308, Hob Moor Road, Small Heath, Birmingham, B10 9HH, England

      IIF 143
    • Rapayal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 144
  • Ali, Hamza
    British managing director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 255, Stafford Street, Walsall, WS2 8DF, England

      IIF 145
  • Ali, Hamza
    British mechanic born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 93, Waverley Road, Birmingham, B10 0EQ, United Kingdom

      IIF 146
  • Ali, Hamza
    British company director born in April 2006

    Resident in England

    Registered addresses and corresponding companies
    • 19, Northallerton Road, Bradford, BD3 0JD, England

      IIF 147
  • Ali, Hamza
    British director born in April 2006

    Resident in England

    Registered addresses and corresponding companies
    • 19, Northallerton Road, Bradford, BD3 0JD, England

      IIF 148
    • 41, Whetley Hill, Bradford, West Yorkshire, BD8 8NL, United Kingdom

      IIF 149
  • Mr Hamza Ali
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265-266, Castle Street, Castle Street, West Midlands, DY1 1LQ, United Kingdom

      IIF 150
  • Mr Hamza Ali
    Pakistani born in November 1996

    Resident in Scotland

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

      IIF 151
  • Mr Hamza Ali
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Clare Gardens, Barking, IG11 9JH, England

      IIF 152
  • Mr Hamza Ali
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Westbury Road, Edgbaston, Birmingham, B17 8HY, England

      IIF 153
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 154 IIF 155
    • 86c, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 156
    • 86c, Water Street, Birmingham, B31HL, United Kingdom

      IIF 157
    • Unit3a, Orchad Link, West Orchard Center, Coventry, CV1 1QT, England

      IIF 158
    • 11, Spring Road, Middleton, Manchester, M24 6DQ, United Kingdom

      IIF 159
  • Mr Hamza Ali
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brittanic House, 18/20 Dunstable Road, Luton, Bedfordshire, LU11DY, United Kingdom

      IIF 160
  • Ali Khan, Zayan
    British director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 161
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 162
  • Mr Hamza Ali
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 54656, Po Box 6945, London, W1A 6US, United Kingdom

      IIF 163
  • Mr Hamza Ali
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 316, Market Street, Manchester, Lancashire, SK14 1RJ, United Kingdom

      IIF 164
  • Mr Hamza Ali
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11519, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 165
  • Mr Hamza Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 9, Block B, Judicial Colony Ph-1, Johar Town, Lahore, 54000, Pakistan

      IIF 166
  • Ali, Hamza
    British accounts manager born in July 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Old Brechin Road, Lunanhead, Forfar, DD8 3NQ, Scotland

      IIF 167
  • Ali, Hamza
    British general manager born in July 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Old Brechin Road, Lunanhead, Forfar, DD8 3NQ, Scotland

      IIF 168
  • Ali, Hamza
    British self employed born in July 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 8, 52 Market Street, Forfar, DD8 3EW, Scotland

      IIF 169
  • Ali Hamza
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 229, Park Road, Peterborough, PE1 2UL, England

      IIF 170
  • Hamza, Ali
    Italian company director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 46, Cardinal Street, Manchester, Greater Manchester, M8 0PA, England

      IIF 171
  • Hamza, Ali
    British company director born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 59 Boyd Street, Glasgow, G42 8AG, Scotland

      IIF 172
  • Hamza Ali
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Hawthorne Road, Walsall, WS5 4NB, United Kingdom

      IIF 173
  • Mr Ali Hamza
    Italian born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 46, Cardinal Street, Manchester, Greater Manchester, M8 0PA, England

      IIF 174
  • Mr Ali Hamza
    British born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 59 Boyd Street, Glasgow, G42 8AG, Scotland

      IIF 175
  • Mr Hamza Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6051, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 176
  • Mr Hamza Ali
    British born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 177
  • Mr. Hamza Ali
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Silverton Crescent, Birmingham, B13 9NH, England

      IIF 178
  • Ali, Hamza
    Pakistani accountant born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 135, Stratford Road, London, E13 0JN, England

      IIF 179
  • Ali, Hamza
    Pakistani director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Granville Road, Clacton-on-sea, CO15 6BX, England

      IIF 180
  • Ali, Hamza
    English company director born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • 33, Barnabas Road, Flat 3, London, E9 5SD, United Kingdom

      IIF 181
  • Hamza, Ali
    Pakistani company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 41a, Plashet Grove, London, E6 1AD, England

      IIF 182
  • Hamza, Ali
    Pakistani company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 229, Park Road, Peterborough, PE1 2UL, England

      IIF 183
  • Hamza, Ali
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 31, Violet Street, Halifax, HX1 5PJ, England

      IIF 184
    • 81, Humber Road, Beeston, Nottingham, NG9 2ET, England

      IIF 185
  • Hamza, Ali
    Pakistani software engineer born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Whalebone Lane South, Dagenham, RM8 1AA, England

      IIF 186
  • Hamza, Ali
    Pakistani security guard born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 46, Cardinal Street, Manchester, M8 0PA, England

      IIF 187
  • Hamza, Ali
    Pakistani director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wigan Road, Ashton-in-makerfield, Wigan, WN4 9AR, England

      IIF 188
  • Mr Ali Hamza
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 41a, Plashet Grove, London, E6 1AD, England

      IIF 189
  • Mr Ali Hamza
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Whalebone Lane South, Dagenham, RM8 1AA, England

      IIF 190
    • 31, Violet Street, Halifax, HX1 5PJ, England

      IIF 191
    • 81, Humber Road, Beeston, Nottingham, NG9 2ET, England

      IIF 192
  • Mr Azmat Ali
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 193
  • Ali, Hamza
    Pakistani director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 12, Skeaping Close, Newmarket, CB8 0GQ, England

      IIF 194
  • Ali, Hamza
    Pakistani manager born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 36, Madras Road, Ilford, IG1 2EY, England

      IIF 195
  • Hamza, Ali
    Pakistani postal worker born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16, Greenway Gardens, Greenford, UB6 9TT, England

      IIF 196
  • Hamza, Ali
    Pakistani company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 25, Leighton Avenue, London, E12 6JW, England

      IIF 197
  • Hamza, Ali
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 26 Manley Road, Manchester, M16 8HN, England

      IIF 198
  • Hamza, Ali
    Pakistani retailer born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marcus Way, Huddersfield, HD3 3YA, England

      IIF 199
    • 4, Endless Street, Room No 2, Salisbury, SP1 1DL, England

      IIF 200
  • Hamza Ali
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 14, Street 6, Block F, Soan Gardens, Islamabad, 45710, Pakistan

      IIF 201
  • Hamza Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3 Chatterley Court, Wragby Road, Nottingham, NG7 2AY, England

      IIF 202
  • Hamza Ali
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 203
  • Mr Ali Hamza
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16, Greenway Gardens, Greenford, UB6 9TT, England

      IIF 204
  • Mr Ali Hamza
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 25, Leighton Avenue, London, E12 6JW, England

      IIF 205
  • Mr Ali Hamza
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 26 Manley Road, Manchester, M16 8HN, England

      IIF 206
  • Mr Ali Hamza
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marcus Way, Huddersfield, HD3 3YA, England

      IIF 207
    • 4, Endless Street, Room No 2, Salisbury, SP1 1DL, England

      IIF 208
  • Mr Ali Hamza
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hamza
    Pakistani born in November 2001

    Resident in England

    Registered addresses and corresponding companies
  • Mr Azmat Ali
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Cape Hill, Smethwick, B66 4PB, United Kingdom

      IIF 219
  • Ali, Hamza
    Pakistani boss born in May 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • Basement Flat 46, Basement Flat 46, Morden Road, Newport, NP19 7ES, Wales

      IIF 220
  • Ali, Hamza
    Pakistani director born in May 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • Basement Flat, 46 Morden Road, Newport, NP19 7ES, Wales

      IIF 221
  • Ali, Hamza
    Pakistani managing director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 22, Desborough Crescent, Maidenhead, SL6 4BB, England

      IIF 222
  • Hamza Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 223
  • Hamza Ali
    Swedish born in November 2000

    Resident in Sweden

    Registered addresses and corresponding companies
    • Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, England

      IIF 224
  • Mr Ali Hamza
    Pakistani born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 60 High Street, Kings Heath, Birmingham, B14 7JZ, England

      IIF 225
  • Mr Ali Hamza
    Pakistani born in July 2004

    Resident in England

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

      IIF 226
    • 182-184, High Street North, London, E6 2JA, England

      IIF 227
    • 385, Hoe Street, London, E17 9AP, England

      IIF 228
  • Mr Azmat Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, United Kingdom

      IIF 229
  • Mr Hamza Ali
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 490, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 230
  • Mr Hamza Ali
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8652, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 231
  • Mr Hamza Ali
    Pakistani born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1516, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 232
  • Ali, Hamza
    British doctor born in May 1996

    Resident in United Kingdom

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

      IIF 233
  • Ali, Hamza
    British sales manager born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 234
  • Hamza, Ali
    British director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, Morfose Stockport Road Denton, Manchester, M34 6DB, United Kingdom

      IIF 235
  • Hamza, Ali
    Pakistani company director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
  • Hamza, Ali
    Pakistani company director born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 60 High Street, Kings Heath, Birmingham, B14 7JZ, England

      IIF 239
  • Hamza, Ali
    Pakistani company director born in July 2004

    Resident in England

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

      IIF 240
    • 385, Hoe Street, London, E17 9AP, England

      IIF 241
  • Hamza, Ali
    Pakistani director born in July 2004

    Resident in England

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

      IIF 242
  • Mr Ali Hamza
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, Morfose Stockport Road Denton, Manchester, M34 6DB, United Kingdom

      IIF 243
  • Mr Azmat Ali
    Pakistani born in June 1980

    Resident in Pakistan

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

      IIF 244
  • Mr Azmat Ali
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat A-b 162-164, High Street North, London, E6 2JA, England

      IIF 245
  • Mr Hamza Ali
    Pakistani born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Styal Road, Cheadle, SK8 3TX, England

      IIF 246
  • Mr Hamza Ali
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Jasmine Terrace, Bradford, BD8 8PT, England

      IIF 247
  • Mr. Hamza Ali
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3562, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 248
  • Riaz, Hamza
    Pakistani entrepreneur born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 33 Flat 3 Barnabas Road, Barnabas Road, London, E9 5SD, England

      IIF 249
    • 33 Flat 3, Barnabas Road, London, E9 5SD, England

      IIF 250
  • Ali, Hamza
    British postal worker born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Hawthorne Road, Walsall, WS5 4NB, United Kingdom

      IIF 251
  • Ali, Hamza
    Pakistani company director born in November 1996

    Resident in Scotland

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

      IIF 252
  • Ali, Hamza
    British director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86c, Water Street, Birmingham, West Midlands, B31HL, United Kingdom

      IIF 253
    • Unit 11, 11 Spring Gardens, Middleton, Manchester, M24 6DQ, England

      IIF 254
  • Ali, Hamzah
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265-266, Castle Street, Castle Street, West Midlands, DY1 1LQ, United Kingdom

      IIF 255 IIF 256
  • Ali, Hamzah
    British managing director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265-266, Castle Street, Castle Street, West Midlands, DY1 1LQ, United Kingdom

      IIF 257
  • Hamza, Ali
    Pakistani marketing born in August 1997

    Resident in Malta

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

      IIF 258
  • Hamza, Ali
    Pakistani director born in January 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Pentrebane Street, Cardiff, CF11 7LL, Wales

      IIF 259
  • Hamza, Ali
    Pakistani commercial director born in November 2001

    Resident in England

    Registered addresses and corresponding companies
  • Hamza, Ali
    Pakistani company director born in November 2001

    Resident in England

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

      IIF 262 IIF 263
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 264
  • Hamza, Ali
    Pakistani sales director born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • 49-51, Victoria Road, Padiham, Burnley, BB12 8RF, England

      IIF 265
  • Hamza Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8761, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 266
  • Hamza Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1457, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 267
  • Mr Ali Hamza
    Pakistani born in August 1997

    Resident in Malta

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

      IIF 268
  • Mr Ali Hamza
    Pakistani born in January 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • 47, Edrich Road, Broadfield, Crawley, RH11 9SD, England

      IIF 269
  • Mr Azmat Ali
    Pakistani born in October 1981

    Resident in Pakistan

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

      IIF 270
  • Mr Hamza Ali
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, York Road, London, SE1 7NJ, England

      IIF 271
  • Mr Hamza Ali
    Pakistani born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 246, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 272
  • Ali, Hamza
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brittanic House, 18/20 Dunstable Road, Luton, Bedfordshire, LU1 1DY, United Kingdom

      IIF 273
  • Ali, Hamza
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Norbury Avenue, Thornton Heath, CR7 8AN, United Kingdom

      IIF 274
  • Ali, Hamza
    Swedish company director born in November 2000

    Resident in Sweden

    Registered addresses and corresponding companies
    • Corneliusgatan 30 B Lgh 1002, Avesta, Avesta, 774 31, Sweden

      IIF 275
  • Ali, Humza
    British director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Thornhill Road, Birmingham, B11 3LL, United Kingdom

      IIF 276
  • Ali Hamza
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zakriya Town, Street 32, House 06, Multan, 60000, Pakistan

      IIF 277
  • Ali Hamza
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Mughlan, Kallar Syedan, Kallar Syedan, P.o Khas Rawalpindi., 46000, Pakistan

      IIF 278
  • Ali Hamza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 383-a, Millat Town, Faisalabad, 38000, Pakistan

      IIF 279
  • Mr Ali Hamza
    Pakistani born in August 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • 47, Lundavra Road, Fort William, PH33 6JJ, Scotland

      IIF 280
  • Mr Hamza Amir Ali
    British born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Harrow Road, Middlesbrough, TS5 5PE, United Kingdom

      IIF 281
  • Ali, Hamza
    Pakistani businessman born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 54656, Po Box 6945, London, W1A 6US, United Kingdom

      IIF 282
  • Ali, Hamza
    Pakistani company director born in March 1996

    Resident in Pakistan

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

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 14, Street 6, Block F, Soan Gardens, Islamabad, 45710, Pakistan

      IIF 284
  • Ali, Hamza
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3 Chatterley Court, Wragby Road, Nottingham, NG7 2AY, England

      IIF 285
  • Ali, Hamza
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11519, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 286
  • Ali, Hamza
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 9, Block B, Judicial Colony Ph-1, Johar Town, Lahore, 54000, Pakistan

      IIF 287
  • Ali, Hamza
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 288
  • Ali, Hamza
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8761, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 289
  • Ali, Hamza, Mr.
    Pakistani consultant born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Silverton Crescent, Birmingham, B13 9NH, England

      IIF 290
  • Azmat, Ali
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11356, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 291
  • Ali Hamza
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2472, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 292
  • Ali Hamza
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11661, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 293
  • Ali Hamza
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1534, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 294
  • Ali Hamza
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1598, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 295
  • Ali Hamza
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6579, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 296
  • Ali Hamza
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No 4, Street No 1 Imran Park Teh And Dist, Gujranwala 52250 Punjab Pakistan, Gujranwala, 52250, Pakistan

      IIF 297
  • Hamza, Ali
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zakriya Town, Street 32, House 06, Multan, 60000, Pakistan

      IIF 298
  • Hamza, Ali
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 41285, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 299
  • Hamza, Ali
    Pakistani owner born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#221, 221/b-8, New Abadi, Saleem Street, Sahiwal, Punjab, 57000, Pakistan

      IIF 300
  • Hamza, Ali
    Pakistani company director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 704-a, Mahalla H Block Sabzazar Scheme Multan Road, Lahore, 54000, Pakistan

      IIF 301
    • House No. 35/2, Mohalla Grass Mandi, Multan, Punjab, 60000, Pakistan

      IIF 302
  • Hamza, Ali
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 383-a, Millat Town, Faisalabad, 38000, Pakistan

      IIF 303
  • Hamza, Ali
    Pakistani designer born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc760891 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 304
  • Hamza, Ali
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lillah House 15, Gali Habib Ullah, Bhabra, 40470, Pakistan

      IIF 305
  • Hamza Ali
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wigan Road, Wigan, Greater Manchester, WN4 9AR, United Kingdom

      IIF 306 IIF 307
  • Khan, Zayan Ali
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 573, High Road Leyton, London, E10 6PY, England

      IIF 308
  • Mr Ali Hamza
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#221, 221/b-8, New Abadi, Saleem Street, Sahiwal, Punjab, 57000, Pakistan

      IIF 309
  • Mr Ali Hamza
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 704-a, Mahalla H Block Sabzazar Scheme Multan Road, Lahore, 54000, Pakistan

      IIF 310
    • House No. 35/2, Mohalla Grass Mandi, Multan, Punjab, 60000, Pakistan

      IIF 311
  • Mr Ali Hamza
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lillah House 15, Gali Habib Ullah, Bhabra, 40470, Pakistan

      IIF 312
    • Sc760891 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 313
  • Mr Ali Hamza
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6 Foxwood Chase, Accrington, Lancashire, BB5 6XL, United Kingdom

      IIF 314
  • Mr Ali Hamza
    British born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47-53, Adelaide Terrace, Benwell, Newcastle Upon Tyne, NE4 8BN, United Kingdom

      IIF 315 IIF 316
  • Mr Ali Hamza
    Pakistani born in January 2002

    Resident in Pakistan

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

      IIF 317
  • Mr Ali Hamza
    Pakistani born in January 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Rugby Road, Newport, NP19 0BS, Wales

      IIF 318
  • Mr Hamza Ali
    Pakistani born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Gressenhall Road, London, SW18 5QH, England

      IIF 319
  • Mr Zayan Ali Khan
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 573, High Road Leyton, London, E10 6PY, England

      IIF 320
  • Mr, Ali Hamza
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ali, Al-noor Street , Chah Lahlarian, Sialkot, Punjab, 51310, Pakistan

      IIF 321
  • Mr. Ali Hamza
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 3820, Dakh Khana Shah Qabool Muhallah Gulab Khana, Peshawar, 25000, Pakistan

      IIF 322
  • Ali, Ham
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194, Unit 4, Camford Way, Luton, LU3 3AN, England

      IIF 323
  • Ali, Hamza
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6051, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 324
  • Ali, Hamza
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 325
  • Ali, Hamza
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8652, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 326
  • Ali, Hamza
    Pakistani director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1457, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 327
  • Ali, Hamza
    Pakistani company director born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1516, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 328
  • Ali, Hamza Ahmed
    British director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 329
    • Flat 32, 62, Queens Road, London, SE15 2QW, United Kingdom

      IIF 330 IIF 331 IIF 332
  • Azmat, Ali
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 H69, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 333
  • Ali Hamza
    Pakistani born in March 1997

    Resident in Australia

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 334
  • Hamza, Ali
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 281, Street 02 Mohallah Darbar Baba Lachya Wala, Farrukhabad Shahdara, Lahore, 54950, Pakistan

      IIF 335
  • Hamza, Ali
    Pakistani digital marketer specialist born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#35, Mohallah Railway Quaters, Karamat Road, Sheikhupura, 39350, Pakistan

      IIF 336
  • Hamza, Ali
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C84, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 337
  • Hamza, Ali
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 5 D32, Premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 338
  • Hamza, Ali
    British company director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47-53, Adelaide Terrace, Benwell, Newcastle Upon Tyne, NE4 8BN, United Kingdom

      IIF 339 IIF 340
  • Hamza, Ali
    Pakistani director born in August 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • 47, Lundavra Road, Fort William, PH33 6JJ, Scotland

      IIF 341
  • Hamza, Ali
    Pakistani company director born in January 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Rugby Road, Newport, NP19 0BS, Wales

      IIF 342
  • Hamza, Ali
    Pakistani company director born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kala Khatai Mod, Near Taiba Dalaz ,dak Khana Khas,shahdra, Lahore, 54000, Pakistan

      IIF 343
  • Hamza, Ali
    Pakistani president born in July 2006

    Resident in France

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

      IIF 344
  • Mr Ali Azmat
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, United Kingdom

      IIF 345
  • Mr Ali Hamza
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 281, Street 02 Mohallah Darbar Baba Lachya Wala, Farrukhabad Shahdara, Lahore, 54950, Pakistan

      IIF 346
  • Mr Ali Hamza
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#35, Mohallah Railway Quaters, Sheikhupura, 39350, Pakistan

      IIF 347
    • Unit 3, C84 Premier House Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 348
  • Mr Ali Hamza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 5 D32, Premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 349
  • Mr Ali Hamza
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ansari Colony, Budhla Road,house No A-486 Street 4, Multan, 60650, Pakistan

      IIF 350
  • Mr Ali Hamza
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 120, Street No. 2, Sherazi Park Near Rehmanpura, Sargodha, Punjab, 40100, Pakistan

      IIF 351
  • Mr Ali Hamza
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 378/1 B Block Nishat Colony Lahore Cantt, B Block, Lahore, 54000, Pakistan

      IIF 352
  • Mr Ali Hamza
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 353
    • Po Zafarwal, Uchaa Kalaan, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 354
  • Mr Ali Hamza
    Pakistani born in November 2001

    Resident in Pakistan

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

      IIF 355
  • Mr Ali Hamza
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.122, Street No.8, Gala Mandi, Sahiwal, 57000, Pakistan

      IIF 356
  • Mr Ali Hamza
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 34, Street No 2 Mandir Block, Pirmahal, Punjab, 36300, Pakistan

      IIF 357
  • Mr Ali Hamza
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 352, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 358
  • Mr Ali Hamza
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shymofy G04 1 , Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 359
  • Mr Ali Hamza
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House P-102, Cha Mori Wala Melsi Turki, Vehari, 61100, Pakistan

      IIF 360
  • Mr Ali Hamza
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah, Bagdad, Colony, Gujrat, 50700, Pakistan

      IIF 361
  • Mr Ali Hamza
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kala Khatai Mod, Near Taiba Dalaz ,dak Khana Khas,shahdra, Lahore, 54000, Pakistan

      IIF 362
  • Mr Ali Hamza
    Pakistani born in July 2006

    Resident in France

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

      IIF 363
  • Mr. Ali Hamza
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 364
  • Ali, Azmat
    British chef born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Cape Hill, Smethwick, B66 4PB, United Kingdom

      IIF 365
  • Ali Azmat
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11356, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 366
  • Hamza, Ali
    Pakistani company director born in March 1997

    Resident in Australia

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 367
  • Hamza, Ali
    Pakistani company director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah, Bagdad, Colony, Gujrat, 50700, Pakistan

      IIF 368
  • Hamza, Ali
    Pakistani sales person born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No 4, Street No 1 Imran Park Teh And Dist, Gujranwala 52250 Punjab Pakistan, Gujranwala, 52250, Pakistan

      IIF 369
  • Hamza, Ali
    Pakistani manager born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 8, Kot Khadim Ali Shah Street No 8, Sahiwal, Pakistan

      IIF 370
  • Hamza Ahmed Ali
    British born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 371
    • Flat 32, 62, Queens Road, London, SE15 2QW, United Kingdom

      IIF 372 IIF 373 IIF 374
  • Mr Ali Azmat
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 H69, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 375
  • Mr, Ali Hamza
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 376
  • Ali, Azmat
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, United Kingdom

      IIF 377
  • Azmat, Ali
    Pakistani company director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apartment 02, Lodge 02, Roselodge House, Benwell Lane, Newcastle Upon Tyne, NE15 6RU, United Kingdom

      IIF 378
  • Ali Hamza
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215, Alexander Road, Birmingham, West Midlands, B27 6EU, United Kingdom

      IIF 379
  • Hamza, Ali
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2472, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 380
  • Hamza, Ali
    Pakistani chartered accountant born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 378/1 B Block Nishat Colony Lahore Cantt, B Block, Lahore, 54000, Pakistan

      IIF 381
  • Hamza, Ali
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6 Foxwood Chase, Accrington, Lancashire, BB5 6XL, United Kingdom

      IIF 382
  • Hamza, Ali
    Pakistani director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1534, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 383
    • House No 34, Street No 2 Mandir Block, Pirmahal, Punjab, 36300, Pakistan

      IIF 384
  • Hamza, Ali
    Pakistani company director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shymofy G04 1 , Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 385
  • Hamza, Ali
    Pakistani director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6579, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 386
  • Hamza, Ali
    Pakistani company director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House P-102, Cha Mori Wala Melsi Turki, Vehari, 61100, Pakistan

      IIF 387
  • Mr Ali Azmat
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apartment 02, Lodge 02, Roselodge House, Benwell Lane, Newcastle Upon Tyne, NE15 6RU, United Kingdom

      IIF 388
  • Ali, Azmat
    Pakistani director born in June 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Longden Street, Bolton, BL1 4HT, England

      IIF 389
  • Ali, Azmat
    Pakistani director born in June 1980

    Resident in Pakistan

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

      IIF 390
  • Ali, Azmat
    Pakistani chief executive born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat A-b 162-164, High Street North, London, E6 2JA, England

      IIF 391
  • Ali, Azmat
    Pakistani businessperson born in October 1981

    Resident in Pakistan

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

      IIF 392
  • Ali, Hamza

    Registered addresses and corresponding companies
    • Rapayal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 393
    • 41, Whetley Hill, Bradford, West Yorkshire, BD8 8NL, United Kingdom

      IIF 394
    • Unit 54656, Po Box 6945, London, W1A 6US, United Kingdom

      IIF 395
  • Ali, Hamza
    Pakistani company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 490, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 396
  • Ali, Hamza, Mr.
    Pakistani self employed born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3562, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 397
  • Ali Hamza
    Pakistani born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Hazelwood Drive, Gonerby Hill Foot, Grantham, NG31 8GX, England

      IIF 398
  • Hamza, Ali

    Registered addresses and corresponding companies
    • Sc760891 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 399
  • Hamza, Ali
    Pakistani self employed born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188, Cowdray Avenue, Colchester, United Kingdom, CO1 1XX, United Kingdom

      IIF 400
  • Hamza, Ali
    Pakistani director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215, Alexander Road, Birmingham, West Midlands, B27 6EU, United Kingdom

      IIF 401
  • Hamza, Ali
    Italian director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Whiston Road, Manchester, M8 5AU, United Kingdom

      IIF 402
  • Hamza, Ali
    Pakistani entrepreneur born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ansari Colony, Budhla Road,house No A-486 Street 4, Multan, 60650, Pakistan

      IIF 403
  • Hamza, Ali
    Pakistani company director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 120, Street No. 2, Sherazi Park Near Rehmanpura, Sargodha, Punjab, 40100, Pakistan

      IIF 404
  • Hamza, Ali
    Pakistani company director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Zafarwal, Uchaa Kalaan, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 405
  • Hamza, Ali
    Pakistani director born in October 2001

    Resident in Pakistan

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

      IIF 406
    • Office 11661, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 407
  • Hamza, Ali
    Pakistani company director born in November 2001

    Resident in Pakistan

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

      IIF 408
  • Hamza, Ali
    Pakistani business person born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.122, Street No.8, Gala Mandi, Sahiwal, 57000, Pakistan

      IIF 409
  • Hamza, Ali
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 352, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 410
  • Hamza, Ali
    Pakistani director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1598, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 411
  • Hamza, Ali, Mr,
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ali, Al-noor Street , Chah Lahlarian, Sialkot, Punjab, 51310, Pakistan

      IIF 412
  • Hamza, Ali, Mr.
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 3820, Dakh Khana Shah Qabool Muhallah Gulab Khana, Peshawar, 25000, Pakistan

      IIF 413
  • Mr Ali Hamza
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188, Cowdray Avenue, Colchester, United Kingdom, CO1 1XX, United Kingdom

      IIF 414
  • Mr Ali Hamza
    Italian born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Whiston Road, Manchester, M85AU, United Kingdom

      IIF 415
  • Mr Ali Hamza
    American born in August 2001

    Resident in United States

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

      IIF 416
  • Mr Hamza Riaz
    Pakistani born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Flat 3, Barnabas Road, London, United Kingdom, E9 5SD, United Kingdom

      IIF 417
  • Ali, Azmat

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

      IIF 418
  • Ali, Hamza
    Pakistani director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Vicarage Lane, London, E6 6DQ, England

      IIF 419
  • Ali, Hamza
    Pakistani business born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Styal Road, Cheadle, SK8 3TX, England

      IIF 420
  • Ali, Hamza
    Pakistani student born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Jasmine Terrace, Bradford, BD8 8PT, England

      IIF 421
  • Ali, Hamza
    Pakistani director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wigan Road, Wigan, Greater Manchester, WN4 9AR, United Kingdom

      IIF 422 IIF 423
  • Ali, Hamza
    Pakistani director born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Gressenhall Road, London, SW18 5QH, England

      IIF 424
  • Hamza, Ali
    Pakistani businessman born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Gospel Farm Road, Birmingham, B27 7JN, United Kingdom

      IIF 425
  • Hamza, Ali
    Pakistani director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 502, Forrestors House, 43 Foxglove Way, Wallington, SM6 7JU, United Kingdom

      IIF 426
  • Hamza, Ali
    Pakistani businessman born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13273122 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 427
  • Hamza, Ali
    Pakistani businessman born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 305c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 428
  • Hamza, Ali, Mr.
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 429
  • Mr Ali Hamza
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Gospel Farm Road, Birmingham, B27 7JN, United Kingdom

      IIF 430
  • Mr Ali Hamza
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 502, Forrestors House, 43 Foxglove Way, Wallington, SM6 7JU, United Kingdom

      IIF 431
  • Mr Ali Hamza
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13273122 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 432
  • Mr Ali Hamza
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 305c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 433
  • Ali, Hamza
    Pakistani director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 246, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 434
  • Hamza, Ali
    Pakistani director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6 Yohann House, 79a Lansdowne Road, Croydon, Surrey, CR0 2WT, United Kingdom

      IIF 435
  • Hamza, Ali
    Pakistani businessman born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 23d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 436
  • Mr Ali Hamza
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 23d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 437
  • Mr. Ali Hamza
    Pakistani born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, King Edwards Road, Ruislip, HA4 7AE, England

      IIF 438
  • Hamza, Ali
    American self employed born in August 2001

    Resident in United States

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

      IIF 439
  • Hamza, Ali
    Pakistani company director born in March 2005

    Resident in United Kingdom

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

      IIF 440
  • Azmt, Ali
    Pakistani company director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 02, Lodge 02, Roselodge House, Benwell Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 6RU, United Kingdom

      IIF 441
  • Hamza, Ali
    Pakistani building contractor born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Hazelwood Drive, Gonerby Hill Foot, Grantham, NG31 8GX, England

      IIF 442
  • Mr Ali Azmt
    Pakistani born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 02, Lodge 02, Roselodge House, Benwell Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 6RU, United Kingdom

      IIF 443
  • Hamza, Ali
    Pakistani company director born in December 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Grange Street, Derby, DE23 8HD, England

      IIF 444
  • Ali Hamza
    Pakistani born in October 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 602, Dubai Creek Tower, Deira, 00000, United Arab Emirates

      IIF 445
  • Hamza, Ali, Mr.
    Pakistani entrepreneur born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, King Edwards Road, Ruislip, HA4 7AE, England

      IIF 446
  • Mr Ali Hamza
    Pakistani born in October 2000

    Resident in United Arab Emirates

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

      IIF 447
  • Hamza, Ali
    Pakistani business person born in October 2000

    Resident in United Arab Emirates

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

      IIF 448
  • Hamza, Ali
    Pakistani company director born in October 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 602, Dubai Creek Tower, Deira, 00000, United Arab Emirates

      IIF 449
  • Me Sheikh Mohammed Abdul Rahiman Parammal Chappayil
    Indian born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • Triptons, Oak Hill Road, Stapleford Abbotts, Romford, RM4 1JJ, England

      IIF 450
  • Parammal Chappayil, Sheikh Mohammed Abdul Rahiman, Me
    Indian director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • Triptons, Oak Hill Road, Stapleford Abbotts, Romford, RM4 1JJ, England

      IIF 451
child relation
Offspring entities and appointments
Active 211
  • 1
    5 Park Lodge, Beardwood, Blackburn, England
    Corporate (3 parents)
    Officer
    2024-02-07 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    18 Marple Old Road, Stockport, England
    Corporate (1 parent)
    Officer
    2023-07-31 ~ now
    IIF 420 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 3
    472 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 413 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
  • 4
    20 Hospital Street Hockley, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-06-01 ~ now
    IIF 71 - director → ME
  • 5
    2 Whalebone Ln N, Dagenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF 302 - director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
  • 6
    25 Leighton Avenue, London, England
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 197 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 7
    4385, 13898100: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 380 - director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
  • 8
    130 Dunstable Road, Luton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -146,709 GBP2024-04-30
    Officer
    2025-04-20 ~ now
    IIF 112 - director → ME
  • 9
    130 Dunstable Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,334 GBP2024-04-30
    Officer
    2022-04-22 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    67 Westbury Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 74 - director → ME
  • 11
    Unit 2 Gould Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    Flat 502, Flat 502 Forrestors House, 43 Foxglove Way, Wallington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 426 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 431 - Ownership of shares – 75% or moreOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Right to appoint or remove directorsOE
  • 13
    1 Rugby Road, Newport, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 342 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
  • 14
    4385, 15941040 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 403 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
  • 15
    56 56 Hazelwood Drive, Grantham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 442 - director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 398 - Ownership of shares – 75% or moreOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
  • 16
    Rapayal House, Talbot Way, Birmingham, England
    Corporate (1 parent)
    Officer
    2021-11-18 ~ now
    IIF 144 - director → ME
    2021-11-18 ~ now
    IIF 393 - secretary → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    Basement Flat, 46 Morden Road, Newport, Wales
    Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 221 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 18
    86c Water Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-01 ~ dissolved
    IIF 276 - director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 19
    103 Scotney Gardens St Peters Street, Maidstone, Kent
    Dissolved corporate (2 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 419 - director → ME
  • 20
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 258 - director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 268 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    4385, 15766577 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-06-07 ~ dissolved
    IIF 386 - director → ME
    Person with significant control
    2024-06-07 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
  • 22
    5 Wigan Road, Wigan, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-05 ~ dissolved
    IIF 423 - director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 23
    81 Humber Road, Beeston, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-19 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 24
    4385, 15390948 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 303 - director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 25
    Office 763 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Person with significant control
    2024-10-30 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
  • 26
    12 Hill Place, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF 265 - director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 27
    31 Violet Street, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 28
    47 Lundavra Road, Fort William, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 341 - director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 29
    4385, 13533811: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 264 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 30
    153 Tudor Road, Hayes, England
    Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 66 - director → ME
  • 31
    5 Beechfield Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 236 - director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 32
    195 Errwood Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,517 GBP2023-11-30
    Officer
    2022-11-14 ~ now
    IIF 141 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 33
    229 Park Road, Peterborough, England
    Corporate (1 parent)
    Officer
    2024-10-13 ~ now
    IIF 183 - director → ME
    Person with significant control
    2024-10-13 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 34
    4 Whitchurch Parade, Whitchurch Lane, Edgware, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2021-03-15 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 35
    2 A Gould Street, Oldham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-01-27 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 36
    4385, 14609445 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 367 - director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
  • 37
    Office 41285 182-184 High Street North, East Ham, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 299 - director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    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
  • 38
    Unit 5 D32 Premier House, Rolfe Street, West Midlands, Smethwick, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 338 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Right to appoint or remove directorsOE
  • 39
    2 Dunstable Road, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-10 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2022-12-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 40
    Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-09 ~ now
    IIF 275 - director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
  • 41
    Unit 3a Orchard Link Shopping Centre, Smithford Way, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-02 ~ dissolved
    IIF 82 - director → ME
  • 42
    1a Whalebone Lane South, Dagenham, England
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 186 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 43
    Flat A-b 162-164 High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 391 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 44
    0/1 59 Boyd Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 172 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 45
    98 Hawthorne Road, Walsall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2023-11-27 ~ now
    IIF 251 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Right to appoint or remove directorsOE
  • 46
    Brittanic House, 18/20 Dunstable Road, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 273 - director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 47
    76 Water Street, Radcliff, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-22 ~ dissolved
    IIF 402 - director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
  • 48
    18 Flora Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-02 ~ now
    IIF 412 - director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
  • 49
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-20 ~ dissolved
    IIF 448 - director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 447 - Ownership of shares – 75% or moreOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Right to appoint or remove directorsOE
  • 50
    5 Wigan Road, Wigan, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF 422 - director → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 51
    342 Deane Church Lane, Bolton, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-02-01 ~ dissolved
    IIF 188 - director → ME
  • 52
    26 Albion Street 26 Albion Street, Oldbury, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 128 - director → ME
  • 53
    Flat 23d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 436 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
  • 54
    188 Cowdray Avenue, Colchester, United Kingdom, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 400 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
  • 55
    CARPETS ZONE LIMITED - 2000-04-27
    265-266 Castle Street, Castle Street, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,055,527 GBP2023-09-30
    Officer
    2023-02-01 ~ now
    IIF 257 - director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    20 20 Borage Terrace, Stafford, England
    Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 57
    Flat 60 High Street, Kings Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 239 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 58
    4385, 15798650 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 298 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 59
    Rapyal House, Talbot Way, Birmingham, England
    Corporate (1 parent)
    Officer
    2020-05-14 ~ now
    IIF 142 - director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 60
    86c Water Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 61
    46 Houghton Place, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-28 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 62
    25 York Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 271 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 63
    12 Skeaping Close, Newmarket, England
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 194 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 64
    255 Stafford Street, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-13 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2023-05-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 65
    4385, 13620574 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-14 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 66
    86c Water Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2024-07-01 ~ now
    IIF 78 - director → ME
  • 67
    67 Westbury Road, Edgbaston, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-15 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 68
    86c Moor Green & Co, Water Street, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-27
    Person with significant control
    2019-06-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 69
    3b Lockheed Court, Stockton On Tees, England
    Corporate (2 parents, 1 offspring)
    Officer
    2025-02-05 ~ now
    IIF 118 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    55 Gressenhall Road, London, England
    Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 424 - director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 319 - Right to appoint or remove directors as a member of a firmOE
    IIF 319 - Has significant influence or control over the trustees of a trustOE
    IIF 319 - Has significant influence or control as a member of a firmOE
  • 71
    60 Cape Hill, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-02 ~ dissolved
    IIF 365 - director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 72
    135 Stratford Road, London, England
    Corporate (2 parents)
    Officer
    2025-01-20 ~ now
    IIF 179 - director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 73
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 439 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
  • 74
    17 King Edwards Road, Ruislip, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 446 - director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Right to appoint or remove directorsOE
  • 75
    40 Clifton Crescent, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-03-09 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 76
    Flat 8 52 Market Street, Forfar, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-17 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 77
    45 45 Julia Street, Manchester, England
    Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 238 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 78
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 368 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
  • 79
    86c Water Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 80
    86c Water Street, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,811 GBP2020-06-29
    Person with significant control
    2019-06-05 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 81
    214 Ladypool Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    31,419 GBP2021-03-30
    Officer
    2021-01-26 ~ now
    IIF 125 - director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 82
    316 Market Street, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 283 - director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 83
    573 High Road Leyton, London, England
    Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 308 - director → ME
    Person with significant control
    2024-01-26 ~ 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
  • 84
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    21,536 GBP2023-10-31
    Officer
    2021-10-05 ~ now
    IIF 233 - director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 85
    46 Houghton Place, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,957 GBP2021-02-27
    Officer
    2024-04-01 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 86
    Office 6430 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 325 - director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
  • 87
    Unit 3 J17 Premier House,rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 305 - director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 88
    7 Vine Terrace East, Bradford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    2022-04-22 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    19 Northallerton Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    4,086 GBP2024-02-29
    Officer
    2024-06-13 ~ now
    IIF 147 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 90
    20a Granville Road, Clacton-on-sea, England
    Corporate (1 parent)
    Officer
    2024-07-28 ~ now
    IIF 180 - director → ME
    Person with significant control
    2024-07-28 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 91
    86c Water Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2019-12-01 ~ now
    IIF 137 - director → ME
  • 92
    30 Darwen Street, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 93
    67 Westbury Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-01 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 94
    Flat 32, 62 Queens Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 330 - director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 373 - Ownership of shares – 75% or moreOE
  • 95
    68 St. Huberts Road, Great Harwood, Blackburn, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 46 - director → ME
  • 96
    113 Cleckheaton Road, Low Moor, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-07-31
    Officer
    2022-07-06 ~ now
    IIF 108 - director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 97
    Unit3a Orchad Link, West Orchard Center, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 98
    HALIMA ASHIQ-MISS DIVA LTD - 2016-01-06
    HALIMA ASHIO - MISS DIVA LTD - 2015-09-16
    C/o Moor Green & Co, 86c Water Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 73 - director → ME
  • 99
    86c Water Street, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 96 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 100
    4 Breeze Mount, Prestwich, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 101
    22 Desborough Crescent, Maidenhead, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 222 - director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 102
    4385, 14144067 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 405 - director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
  • 103
    4385, 15671721 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-23 ~ dissolved
    IIF 324 - director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 104
    93 Waverley Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-18 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 105
    4385, 14686883 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 397 - director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 106
    Unit 29b Merryhill Centre, Brierley Hill, Dudley, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 107
    4385, 13957588 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 383 - director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 294 - Ownership of shares – 75% or moreOE
  • 108
    4385, 15121836 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 326 - director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 109
    4385, 15944143 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 343 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
  • 110
    Office 7574 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 301 - director → ME
    Person with significant control
    2024-08-28 ~ now
    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
  • 111
    17 Bradley Road, Wrexham, Wales
    Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 384 - director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 112
    4385, 13623483: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 260 - director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 113
    4385, 13623862: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 261 - director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 114
    4385, 13623874: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 262 - director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 115
    Flat 305c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 428 - director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Right to appoint or remove directorsOE
  • 116
    4385, 13623495: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 263 - director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 117
    4385, 14411865 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 240 - director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 118
    36 Madras Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 195 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 119
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 329 - director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 371 - Ownership of shares – 75% or moreOE
  • 120
    20 Shaftesbury Avenue, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    17,360 GBP2023-05-31
    Officer
    2022-05-04 ~ now
    IIF 86 - director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 121
    674 Yardley Wood Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,150 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 122
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Corporate (1 parent)
    Officer
    2023-10-09 ~ now
    IIF 369 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 123
    215 Alexander Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 401 - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
  • 124
    15 Old Brechin Road, Lunanhead, Forfar, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,997 GBP2023-05-31
    Officer
    2022-05-30 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 125
    Office 7553 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 335 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 126
    Office 9187 182-184 High Street North East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 127
    Office 11519 182-184 High Street North, East Ham, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 286 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 128
    1216 Yardley Wood Road, Shirley, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    1,671 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 425 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 430 - Ownership of shares – 75% or moreOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Right to appoint or remove directorsOE
  • 129
    87 Greaves Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    182,536 GBP2023-08-31
    Officer
    2016-08-17 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 130
    85-87 Greaves Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    22,371 GBP2024-01-31
    Officer
    2022-01-19 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 131
    11 Silverton Crescent, Birmingham, England
    Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 290 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 132
    Office 11661 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 407 - director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
  • 133
    41 Whetley Hill, Bradford, England
    Corporate (2 parents)
    Officer
    2024-11-02 ~ now
    IIF 148 - director → ME
  • 134
    4385, 15138829 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 289 - director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 135
    Flat 17 Dungeness House, York Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 136
    385 Hoe Street, London, England
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 241 - director → ME
    Person with significant control
    2025-04-06 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 137
    124-128 City Road, London, England
    Corporate (1 parent)
    Person with significant control
    2024-03-11 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
  • 138
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 392 - director → ME
    2024-01-03 ~ now
    IIF 418 - secretary → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 270 - Ownership of shares – More than 50% but less than 75%OE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 139
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 404 - director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 140
    20 Hospital Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-27
    Person with significant control
    2019-06-05 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 141
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 409 - director → ME
    Person with significant control
    2022-06-21 ~ 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
  • 142
    Unit 3 C84 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 337 - director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
  • 143
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF 381 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 352 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 144
    5 Beechfield Street, Manchester, England
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 237 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 145
    4385, 15512952 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-22 ~ dissolved
    IIF 411 - director → ME
    Person with significant control
    2024-02-22 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
  • 146
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 252 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 147
    86c Water Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2017-11-01 ~ dissolved
    IIF 129 - director → ME
  • 148
    67 Westbury Road, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 149
    67 Westbury Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-28
    Person with significant control
    2019-05-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 150
    86c Water Street, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -490 GBP2017-02-28
    Officer
    2018-07-20 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    2018-07-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    2018-07-10 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 151
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 390 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 152
    6 Pentrebane Street, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 259 - director → ME
  • 153
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-19 ~ dissolved
    IIF 429 - director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
  • 154
    314 Church Road, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 155
    4385, 13273122 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,500 GBP2023-03-31
    Officer
    2021-03-17 ~ dissolved
    IIF 427 - director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Right to appoint or remove directorsOE
  • 156
    Office 490 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    600 GBP2023-12-31
    Officer
    2020-12-24 ~ now
    IIF 396 - director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 157
    22 Clare Gardens, Barking, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-04-26 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 158
    3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Corporate (3 parents)
    Equity (Company account)
    174,365 GBP2023-05-31
    Person with significant control
    2023-06-01 ~ now
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
    2025-01-27 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 159
    24238, Sc760891 - Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 304 - director → ME
    2023-03-02 ~ dissolved
    IIF 399 - secretary → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 160
    13a Morfose Stockport Road Denton, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 235 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 161
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 440 - director → ME
  • 162
    Apartment 02, Lodge 02 Roselodge House, Benwell Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 441 - director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
  • 163
    20-22 St. David Street, Brechin, Scotland
    Corporate (1 parent)
    Equity (Company account)
    3,821 GBP2023-08-31
    Officer
    2022-08-29 ~ now
    IIF 168 - director → ME
    Person with significant control
    2022-08-29 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 164
    4385, 14203406 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-29 ~ dissolved
    IIF 434 - director → ME
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 165
    182-184 High Street North, London, England
    Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 242 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Right to appoint or remove directorsOE
  • 166
    JAGGA RECOVERY AND TRANSPORT SERVICES LTD - 2024-04-02
    Basement Flat 46 Basement Flat 46, Morden Road, Newport, Wales
    Corporate (1 parent)
    Officer
    2023-08-21 ~ now
    IIF 220 - director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 167
    4385, 13711729 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-10-29 ~ dissolved
    IIF 406 - director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 168
    6 Foxwood Chase, Accrington, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 382 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
  • 169
    91 Norbury Avenue, Thornton Heath, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,434 GBP2023-10-31
    Officer
    2017-10-06 ~ now
    IIF 274 - director → ME
  • 170
    REDLINE PERFORMANCE IMPORTS LTD - 2024-09-27
    742 Great Horton Road, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2024-06-20 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 177 - Right to appoint or remove directorsOE
  • 171
    20 Hospital Street, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-06-01 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 172
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 344 - director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
  • 173
    674 Yardley Wood Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-09-08 ~ now
    IIF 54 - director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 174
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2025-03-29 ~ now
    IIF 198 - director → ME
    Person with significant control
    2025-03-29 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 175
    41a Plashet Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 182 - director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 176
    20 Hospital Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    6,576 GBP2021-05-30
    Person with significant control
    2020-01-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 177
    86c Water Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    824 GBP2018-02-28
    Officer
    2018-08-01 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 178
    Shymofy G04 1 , Quality Court, Chancery Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 385 - director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 179
    Office 3012 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 288 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    30-32 The Haymarket, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-07 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 181
    67 Westbury Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-12 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 182
    41 Whetley Hill, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 149 - director → ME
    2024-05-31 ~ now
    IIF 394 - secretary → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 183
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-01 ~ dissolved
    IIF 336 - director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 184
    Flat 32, 62 Queens Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 331 - director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
  • 185
    86c Water Street Water Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-01 ~ dissolved
    IIF 70 - director → ME
  • 186
    30 Jasmine Terrace, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 421 - director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 187
    Unit 54656 Po Box 6945, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 282 - director → ME
    2021-06-29 ~ dissolved
    IIF 395 - secretary → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 188
    3 Chatterley Court, Wragby Road, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,000 GBP2022-09-30
    Officer
    2021-09-23 ~ dissolved
    IIF 285 - director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 189
    4 Endless Street, Room No 2, Salisbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 200 - director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 190
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Person with significant control
    2023-12-16 ~ now
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
  • 191
    308 Hob Moor Road, Small Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2021-12-21 ~ now
    IIF 143 - director → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 192
    20 Shaftesbury Avenue, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -3,666 GBP2023-07-31
    Officer
    2022-07-25 ~ now
    IIF 87 - director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 193
    16 Viceroy Close, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2020-11-09 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 194
    Flat 32, 62 Queens Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 372 - Ownership of shares – 75% or moreOE
  • 195
    Apartment 02 Lodge 02, Roselodge House, Benwell Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 378 - director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
  • 196
    4385, 15375246 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF 284 - director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 197
    4385, 14452820 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 327 - director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
  • 198
    16 Greenway Gardens, Greenford, England
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 196 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 199
    4385, 15740568 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-05-25 ~ dissolved
    IIF 249 - director → ME
    Person with significant control
    2024-05-25 ~ dissolved
    IIF 417 - Ownership of shares – 75% or moreOE
    IIF 417 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 417 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 417 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Has significant influence or control over the trustees of a trustOE
    IIF 417 - Has significant influence or control as a member of a firmOE
  • 200
    33 Flat 3 Barnabas Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 250 - director → ME
    2025-04-17 ~ now
    IIF 181 - director → ME
    Person with significant control
    2025-04-19 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 201
    4385, 15082073 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 202
    67 Westbury Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 162 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 203
    Office 11356 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 291 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
  • 204
    Unit 3 H69 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-16 ~ dissolved
    IIF 333 - director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
  • 205
    265-266 Castle Street, Castle Street, West Midlands, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-04-24 ~ now
    IIF 256 - director → ME
  • 206
    265-266 Castle Street, Castle Street, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-26 ~ now
    IIF 255 - director → ME
  • 207
    Unit 99713 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 300 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    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
  • 208
    93 Solihull Road, Sparkhill, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 209
    4 Longden Street, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-15 ~ dissolved
    IIF 389 - director → ME
  • 210
    4385, 12963932 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    201 GBP2022-10-31
    Officer
    2024-02-01 ~ dissolved
    IIF 410 - director → ME
    Person with significant control
    2024-02-01 ~ dissolved
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 211
    Hallings Wharf Studio, 1a Cam Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-15 ~ dissolved
    IIF 377 - director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    Office 763 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-10-30 ~ 2024-10-30
    IIF 387 - director → ME
  • 2
    53 Christchurch Close, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2022-01-31
    Person with significant control
    2019-01-09 ~ 2020-08-10
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Britannic House 18-20 Dunstable Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1,688,398 GBP2023-11-30
    Officer
    2022-09-07 ~ 2022-09-08
    IIF 90 - director → ME
    Person with significant control
    2022-09-07 ~ 2022-09-08
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    37-39 Oxford Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-09 ~ 2023-01-12
    IIF 451 - director → ME
    Person with significant control
    2022-11-09 ~ 2023-01-12
    IIF 450 - Ownership of shares – 75% or more OE
    IIF 450 - Ownership of voting rights - 75% or more OE
    IIF 450 - Right to appoint or remove directors OE
  • 5
    86c Moor Green & Co, Water Street, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-27
    Officer
    2020-09-01 ~ 2020-12-24
    IIF 134 - director → ME
    2019-06-05 ~ 2020-07-01
    IIF 140 - director → ME
  • 6
    KDW SERVICES LTD - 2024-01-29
    Flat 5 13 Thornhill Road, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2023-03-14 ~ 2024-01-16
    IIF 408 - director → ME
    Person with significant control
    2023-03-14 ~ 2024-01-15
    IIF 355 - Ownership of shares – 75% or more OE
    IIF 355 - Ownership of voting rights - 75% or more OE
    IIF 355 - Right to appoint or remove directors OE
  • 7
    86c Water Street Water Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-01 ~ 2016-01-01
    IIF 81 - director → ME
  • 8
    86c Water Street, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,811 GBP2020-06-29
    Officer
    2019-06-05 ~ 2022-10-01
    IIF 138 - director → ME
  • 9
    25 Whetley Lane, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    -463 GBP2024-03-31
    Officer
    2023-07-12 ~ 2024-08-20
    IIF 64 - director → ME
  • 10
    67 Westbury Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-25 ~ 2020-08-01
    IIF 68 - director → ME
    Person with significant control
    2019-04-25 ~ 2020-03-01
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 11
    86c Water Street, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-24 ~ 2025-01-27
    IIF 253 - director → ME
    Person with significant control
    2025-01-24 ~ 2025-01-27
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 12
    4385, 15474032 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-02-08 ~ 2024-04-29
    IIF 328 - director → ME
    Person with significant control
    2024-02-08 ~ 2024-04-29
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 13
    20 Hospital Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-27
    Officer
    2024-01-01 ~ 2024-01-01
    IIF 161 - director → ME
    2020-09-01 ~ 2020-12-24
    IIF 136 - director → ME
    2019-06-05 ~ 2020-07-01
    IIF 139 - director → ME
    Person with significant control
    2024-01-01 ~ 2024-01-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 14
    C/o Kingland Business Recovery, 14 Derby Road, Stapleford, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2017-10-01 ~ 2018-09-25
    IIF 254 - director → ME
  • 15
    67 Westbury Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-14 ~ 2019-05-01
    IIF 234 - director → ME
  • 16
    67 Westbury Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-28
    Officer
    2021-05-01 ~ 2021-05-01
    IIF 65 - director → ME
    2021-05-01 ~ 2023-01-01
    IIF 133 - director → ME
    2019-05-20 ~ 2020-04-01
    IIF 132 - director → ME
    2019-05-07 ~ 2019-05-10
    IIF 80 - director → ME
    Person with significant control
    2019-05-07 ~ 2019-05-20
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 17
    86c Water Street, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -490 GBP2017-02-28
    Officer
    2018-07-10 ~ 2018-07-20
    IIF 135 - director → ME
    2017-01-05 ~ 2018-07-10
    IIF 79 - director → ME
  • 18
    3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Corporate (3 parents)
    Equity (Company account)
    174,365 GBP2023-05-31
    Officer
    2023-11-14 ~ 2025-01-27
    IIF 117 - director → ME
  • 19
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2024-09-10 ~ 2024-09-10
    IIF 370 - director → ME
  • 20
    299 Morland Road, London, England
    Dissolved corporate
    Officer
    2020-10-21 ~ 2020-12-02
    IIF 435 - director → ME
  • 21
    105 Grange Street, Derby, England
    Corporate (2 parents)
    Officer
    2024-11-02 ~ 2024-11-17
    IIF 444 - director → ME
  • 22
    Portland House Portland House East Office 4th Floor, Office Number 8, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    68 GBP2024-03-31
    Person with significant control
    2024-03-01 ~ 2024-05-11
    IIF 269 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 269 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 269 - Right to appoint or remove directors OE
  • 23
    20 Hospital Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    6,576 GBP2021-05-30
    Officer
    2020-01-01 ~ 2020-06-01
    IIF 131 - director → ME
  • 24
    47-53 Adelaide Terrace, Benwell, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate
    Officer
    2023-04-01 ~ 2023-05-20
    IIF 339 - director → ME
    2022-06-13 ~ 2023-03-13
    IIF 340 - director → ME
    Person with significant control
    2022-06-13 ~ 2022-12-01
    IIF 316 - Ownership of shares – 75% or more OE
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Right to appoint or remove directors OE
    2023-04-01 ~ 2023-04-20
    IIF 315 - Has significant influence or control OE
    IIF 315 - Has significant influence or control over the trustees of a trust OE
    IIF 315 - Has significant influence or control as a member of a firm OE
  • 25
    International House, 109-111 Fulham Palace Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-13 ~ 2023-08-02
    IIF 449 - director → ME
    Person with significant control
    2023-07-13 ~ 2023-08-02
    IIF 445 - Ownership of shares – 75% or more OE
    IIF 445 - Ownership of voting rights - 75% or more OE
    IIF 445 - Right to appoint or remove directors OE
  • 26
    THEDATECOMPANY LTD - 2018-10-26
    Unit 12a Heybridge Way, Lea Bridge Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -32,947 GBP2021-05-31
    Officer
    2018-11-03 ~ 2020-06-22
    IIF 67 - director → ME
  • 27
    Unit 7 Link Park Heathrow, Thorney Mill Road, West Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    978,541 GBP2023-05-31
    Officer
    2023-01-20 ~ 2023-01-20
    IIF 323 - director → ME
    2023-01-20 ~ 2023-01-21
    IIF 89 - director → ME
    Person with significant control
    2023-01-20 ~ 2023-01-21
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 28
    146 146 Elizabeth Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-21 ~ 2018-11-15
    IIF 187 - director → ME
  • 29
    3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Co. Durham, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2022-10-12 ~ 2024-02-15
    IIF 115 - director → ME
    Person with significant control
    2022-10-12 ~ 2024-02-15
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
  • 30
    33 Flat 3 Barnabas Road, London, England
    Corporate (1 parent)
    Person with significant control
    2025-03-27 ~ 2025-04-19
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 123 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 123 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 123 - Right to appoint or remove directors as a member of a firm OE
    IIF 123 - Has significant influence or control as a member of a firm OE
  • 31
    321 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Person with significant control
    2024-12-03 ~ 2025-04-11
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 210 - Right to appoint or remove directors OE
  • 32
    Hallings Wharf Studio, 1a Cam Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Person with significant control
    2018-06-01 ~ 2018-06-15
    IIF 345 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.