logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mubashar Ali

    Related profiles found in government register
  • Mr Mubashar Ali
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Grasmere Road, London, SE25 4RF, England

      IIF 1
    • icon of address 38, Grasmere Road, London, SE25 4RF, United Kingdom

      IIF 2
  • Ali, Mubashar
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Grasmere Road, London, SE25 4RF, United Kingdom

      IIF 3
  • Mr Mubashar Hussain Ali
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168 Bridle Road, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 4
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 5
  • Ali, Mubashor
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 6
    • icon of address 38 Grasmere Road, London, SE25 4RF

      IIF 7
  • Mr Hussain Ali
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Electric House, Bow Road, London, E3 2BL, United Kingdom

      IIF 8
  • Mr Hussain Ali
    British born in June 1977

    Resident in United Kingdom

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

      IIF 9
  • Mr Hussain Ali
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sundon Park Parade, Luton, LU3 3BJ, United Kingdom

      IIF 10
    • icon of address 88 Culverhouse Road, Culverhouse Road, Luton, LU3 1PZ, England

      IIF 11
    • icon of address 88, Culverhouse Road, Luton, LU3 1PZ, England

      IIF 12
  • Mr Hussain Ali
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Culverhouse Road, Luton, LU3 1PZ, England

      IIF 13
  • Mr Hussain Ali
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challenge House Business Centre Ltd, 616, Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 14
  • Ali, Mubashar Hussain
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 15
  • Mr Hussain Ali
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Willows Lane, Bolton, BL3 4AZ, United Kingdom

      IIF 16
  • Mr Hussain Ali
    British born in April 2002

    Resident in United Kingdom

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

      IIF 17
  • Hussain, Ali
    British business born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Gerrad Road, Rotherham, S60 2PR, United Kingdom

      IIF 18
  • Hussain, Ali
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lead Street, Cardiff, CF24 0LJ, United Kingdom

      IIF 19
  • Hussain, Ali
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit M4, 4-6, Greatorex Street, London, E1 5NF, England

      IIF 20
  • Hussain, Ali
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-8 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 21
  • Hussain, Ali
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Fore Street, Exeter, EX4 3AT, England

      IIF 22
  • Hussain, Ali
    British director born in May 1987

    Resident in United Kingdom

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

      IIF 23
  • Hussain, Ali
    British business born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre Unit-f, 522 Barking Road, 522 Barking Road, London, E13 8QE, England

      IIF 24
  • Hussain, Ali
    British director born in April 1994

    Resident in United Kingdom

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

      IIF 25
  • Hussain, Ali
    British company director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Parkfield Road, Bradford, BD8 7AB, United Kingdom

      IIF 26
  • Hussain, Ali
    British pharmacist born in November 1999

    Resident in United Kingdom

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

      IIF 27 IIF 28
  • Mr Ali Hussain
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lead Street, Cardiff, CF24 0LJ, United Kingdom

      IIF 29
  • Mubashar Ali
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Bridle Road, Croydon, Croydon, Greater London, CR08HH, England

      IIF 30
  • Ali Hussain
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit M4, 4-6, Greatorex Street, London, E1 5NF, England

      IIF 31
  • Ali Hussain
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Fore Street, Exeter, EX4 3AT, England

      IIF 32
  • Ali Hussain
    British born in April 1994

    Resident in United Kingdom

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

      IIF 33
  • Ali Hussain
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Parkfield Road, Bradford, BD8 7AB, United Kingdom

      IIF 34
  • Hussain, Ali
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Cambridge Heath Road, London, E2 9DA, United Kingdom

      IIF 35
    • icon of address 419, Roman Road, London, E3 5QS, United Kingdom

      IIF 36
    • icon of address Alimation, Hayaa Fitness, 6th Flr Maryam Centre, 45 Fieldgate Street, London, E1 7JU, England

      IIF 37
    • icon of address Office Suite 101, 1st Floor, 9-17 Turner Street, London, E1 2AU

      IIF 38
    • icon of address Office Suite 101, 1st Floor, 9-17 Turner Street, London, E1 2AU, England

      IIF 39
    • icon of address Office Suite 101, 1st Foor, 9-17 Turner Street, London, E1 2AU, United Kingdom

      IIF 40
    • icon of address Suite 5, 255 -259 Commercial Road, London, E1 2BT, England

      IIF 41
    • icon of address Suite 5, Second Floor East, 255 - 259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 42
    • icon of address Suite 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 43
    • icon of address Unit 37, Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, England

      IIF 44
    • icon of address Unit 44, Micro Business Park, 46-50 Greatorex Street, London, E1 5NP, England

      IIF 45
  • Hussain, Ali
    British director/shareholder born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Cambridge Heath Road, London, E2 9DA, United Kingdom

      IIF 46
  • Hussain, Ali
    British waiter born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Bristol Road, Gloucester, Gloucestershire, GL1 5SD

      IIF 47
  • Mr Ali Hussain
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, United Kingdom

      IIF 48
  • Mr Ali Hussain
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Sidwell Street, Exeter, EX4 6NS, England

      IIF 49
  • Mr Ali Hussain
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Hainault Road, Leytonstone, London, E11 1EP, United Kingdom

      IIF 50
    • icon of address 190, Hainault Road, London, E11 1EP, United Kingdom

      IIF 51 IIF 52
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Mr Ali Hussain
    British born in November 1999

    Resident in United Kingdom

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

      IIF 54 IIF 55
  • Ali, Hussain
    British managing director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Electric House, Bow Road, London, E3 2BL, United Kingdom

      IIF 56
  • Ali, Hussain
    British driver born in June 1977

    Resident in United Kingdom

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

      IIF 57
  • Ali, Hussain
    British business born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 80 Old Monague Street, London, E1 5NG, United Kingdom

      IIF 58
  • Ali, Hussain
    British business manager born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Culverhouse Road, Culverhouse Road, Luton, LU3 1PZ, England

      IIF 59
  • Ali, Hussain
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sundon Park Parade, Luton, LU3 3BJ, United Kingdom

      IIF 60
  • Ali, Hussain
    British marketing born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Culverhouse Road, Luton, LU3 1PZ, England

      IIF 61
  • Ali, Hussain
    British trader born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Culverhouse Road, Luton, LU3 1PZ, England

      IIF 62
  • Ali, Hussain
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168 Bridle Road, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 63
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 168, Bridle Road, Croydon, Surrey, CR0 8HH, United Kingdom

      IIF 67
    • icon of address 38, Grasmere Road, London, SE25 4RF, United Kingdom

      IIF 68
  • Ali, Hussain
    British recruiting born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 69
  • Hussain, Ali
    British director born in August 2002

    Resident in United Kingdom

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

      IIF 70
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
    • icon of address 36, Balmoral Drive, Woking, GU22 8EY, England

      IIF 72
  • Hussain, Ali
    British student born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Balmoral Drive, Woking, GU22 8EY, England

      IIF 73
  • Mr Ali Hussain
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alimation, Hayaa Fitness, 6th Flr Maryam Centre, 45 Fieldgate Street, London, E1 7JU, England

      IIF 74
    • icon of address Office Suite 101, 1st Floor, 9-17 Turner Street, London, E1 2AU

      IIF 75
    • icon of address Suite 5, 255 -259 Commercial Road, London, E1 2BT, England

      IIF 76
    • icon of address Suite 5, Second Floor East, 255 - 259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 77
    • icon of address Suite 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 78
    • icon of address Unit 37, Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, England

      IIF 79
  • Mr Hussain Ali
    Pakistani born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 G38, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 80
  • Mr Hussain Ali
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F Winston, Business Park Churchill, Sheffield, S35 2PS, United Kingdom

      IIF 81
  • Ali, Hussain
    British company director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Willows Lane, Bolton, Lancashire, BL3 4AZ, United Kingdom

      IIF 82
  • Hussain, Ali
    British surveyor born in October 2000

    Resident in United Kingdom

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

      IIF 83
  • Hussain, Mohammed Ali
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 84
  • Mr Ali Hussain
    British born in October 2000

    Resident in United Kingdom

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

      IIF 85
  • Mr Ali Hussain
    British born in August 2002

    Resident in United Kingdom

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

      IIF 86
    • icon of address 36, Balmoral Drive, Woking, GU22 8EY, England

      IIF 87 IIF 88
  • Mr Mohammed Ali Hussain
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 89
  • Ali, Hussain
    British company director born in April 2002

    Resident in United Kingdom

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

      IIF 90
  • Ali, Mubashar
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Bridle Road, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 91
  • Ali, Mubashar
    British property develper born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Bridle Road, Croydon, Croydon, Greater London, CR0 8HH, England

      IIF 92
  • Hussain, Ali
    Austrian director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, Barlow Road, Levenshulme, Manchester, Lancashire, M19 3HQ, United Kingdom

      IIF 93
    • icon of address 6, Arbor Drive, Manchester, Lancashire, M19 1FX, United Kingdom

      IIF 94
    • icon of address 6, Arbor Drive, Manchester, M19 1FX, England

      IIF 95
  • Hussain, Ali
    Austrian managing director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Arbor Drive, Manchester, M19 1FX, England

      IIF 96
  • Hussain, Ali
    Pakistani business born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Wingrove Road, Newcastle Upon Tyne, Tyne & Wear, NE4 9BX, United Kingdom

      IIF 97
  • Hussain, Ali
    Pakistani director born in July 1985

    Resident in United Kingdom

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

      IIF 98
  • Hussain, Ali
    Pakistani director born in July 1995

    Resident in United Kingdom

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

      IIF 99
  • Hussain, Ali
    Pakistani ceo born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15856004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
  • Mr Hussain Ali
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Greatorex Street, London, E1 5NF, England

      IIF 101
  • Mr Hussain Ali
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tayside House, 31, Pepper St, London, E14 9RP, United Kingdom

      IIF 102
  • Mr Hussain Ali
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, Eastern Avenue, Ilford, IG4 5AA, England

      IIF 103
    • icon of address 300, Eastern Avenue, Ilford, IG4 5AA, United Kingdom

      IIF 104
    • icon of address 26, Sundon Park Parade, Luton, LU3 3BJ, England

      IIF 105
  • Mr Hussain Ali
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Redcliffe Street, Swindon, SN2 2BY, England

      IIF 106
  • Mr Hussain Ali
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, C/o Renaissance Accountants Ltd, Marsh Wall, London, E14 9FW, England

      IIF 107
    • icon of address 225, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 108
    • icon of address 39, Lilestone Street, London, NW8 8SS, England

      IIF 109
    • icon of address 42, Montgomery Close, Mitcham, CR4 1XT, England

      IIF 110
  • Ali Hussain
    Pakistani born in July 1995

    Resident in United Kingdom

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

      IIF 111
  • Hussain, Ali
    Pakistani director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 52, Highpoint Apartments, Noel Street, Nottingham, NG7 6BP, United Kingdom

      IIF 112
  • Hussain, Ali
    Pakistani owner born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 543, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 113
  • Hussain, Ali Mohazzam
    British service born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 114
  • Mr Ali Hussain
    Austrian born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Arbor Drive, Manchester, M19 1FX, United Kingdom

      IIF 115
  • Mr Ali Hussain
    Pakistani born in July 1985

    Resident in United Kingdom

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

      IIF 116
  • Mr Ali Hussain
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15856004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 117
  • Hussain, Ali
    Bangladeshi chef born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 North Lodge Terrace, Darlington, County Durham, DL3 6LZ

      IIF 118
  • Mr Ali Hussain
    Pakistani born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 52, Highpoint Apartments, Noel Street, Nottingham, NG7 6BP, United Kingdom

      IIF 119
  • Mr Ali Hussain
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 543, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 120
  • Ali, Hussain
    Pakistani businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 G38, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 121
  • Ali, Hussain
    Pakistani director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Upper West Grove, Manchester, M13 OBB, United Kingdom

      IIF 122
  • Ali, Hussain
    Pakistani businessman born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F Winston, Business Park Churchill, Office 4311, Sheffield, S35 2PS, United Kingdom

      IIF 123
  • Hussain, Ali
    Pakistani company director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 210, The Roost Residential Accommodation, Scartho Road, Grimsby, DN33 2BL, United Kingdom

      IIF 124
  • Hussain, Ali
    Pakistani director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Warrington Road, Penketh, Warrington, England, WA5 2JZ, United Kingdom

      IIF 125
  • Mr Ali Hussain
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 210, The Roost Residential Accommodation, Scartho Road, Grimsby, DN33 2BL, United Kingdom

      IIF 126
    • icon of address 76, Warrington Road, Penketh, Warrington, England, WA5 2JZ, United Kingdom

      IIF 127
  • Mr Hussain Ali
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13805684 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 128
  • Hussain, Ali
    British businessman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Gerard Road, Rotherham, S60 2PR, England

      IIF 129
  • Hussain, Ali
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Liverpool Road North, Burscough, L40 0SA, United Kingdom

      IIF 130
    • icon of address 242, Fog Lane, Didsbury, Manchester, Lancashire, M20 6EL, Uk

      IIF 131
  • Hussain, Ali
    British head waiter born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Reynell Road, Manchester, M13 0PU, United Kingdom

      IIF 132
  • Hussain, Ali
    British manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 133
    • icon of address Units 1, 2 4, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 134
  • Hussain, Ali
    British mechanical engineer born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 391, Brays Road, Birmingham, B26 2RR, England

      IIF 135
  • Mr Emzad Hussain Ali
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Blackshaw Drive, Westbrook, Warrington, WA5 8XT, England

      IIF 136
  • Mr Hussain Ali
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 108v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 137
  • Mr Hussain Ali
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 89a, Longbridge Road, Barking, London, IG11 8TB, United Kingdom

      IIF 138
  • Mr Hussain Ali
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 01, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 139
  • Ali Hussain
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 391, Brays Road, Birmingham, B26 2RR, England

      IIF 140
  • Hussain, Ali
    British businessman born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 355 Roman Road, London, E3 5QR, United Kingdom

      IIF 141
  • Hussain, Ali
    British business born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hindmarsh Close, London, E1 8JW, England

      IIF 142
  • Hussain, Ali
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 143
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, United Kingdom

      IIF 144
  • Hussain, Ali
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Mount Avenue, Bletchley, Milton Keynes, MK1 1LS, England

      IIF 145
  • Hussain, Ali
    British cheff born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Thornton Street, Darlington, Co. Durham, DL3 6AB, United Kingdom

      IIF 146
  • Hussain, Ali
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115-117, Gladston Street, Darlington, DL3 6LA, England

      IIF 147
  • Hussain, Ali
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newgate, Barnard Castle, DL12 8NG, United Kingdom

      IIF 148
  • Hussain, Ali
    British chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352b, Pinhoe Road, Exeter, Devon, EX4 8AQ, England

      IIF 149
  • Hussain, Ali
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 150 IIF 151
    • icon of address 2, Seldon Crescent, Exeter, EX1 3WF, England

      IIF 152
    • icon of address 87, South Street, Exeter, EX1 1EQ, England

      IIF 153
  • Hussain, Ali
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, South Street, Exeter, EX1 1DZ, England

      IIF 154
  • Hussain, Ali
    British manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Fore Street, Exeter, EX4 3AT, England

      IIF 155 IIF 156
    • icon of address 35, Sidwell Street, Exeter, EX4 6NS, England

      IIF 157
  • Hussain, Ali
    British business executive born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Longbridge Road, Barking, IG11 8TG, United Kingdom

      IIF 158
  • Hussain, Ali
    British general manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93-101, Greenfield Road, London, E1 1EJ, England

      IIF 159
  • Hussain, Ali
    British company director born in January 1994

    Resident in England

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

      IIF 160
  • Hussain, Ali
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Lexham Gardens, London, W8 6JQ, England

      IIF 161
    • icon of address 87, Princess Road, Woking, GU22 8ER, England

      IIF 162
  • Hussain, Ali
    British motor trade born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Princess, Princess Road, Woking, Surrey, GU22 8ER, England

      IIF 163
  • Hussain, Ali
    British security guard born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Princess Road, Woking, GU22 8ER, England

      IIF 164
  • Hussain, Ali
    British company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Hainault Road, Leytonstone, London, E11 1EP, United Kingdom

      IIF 165
    • icon of address 190, Hainault Road, London, E11 1EP, England

      IIF 166
  • Hussain, Ali
    British director born in August 1998

    Resident in England

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

      IIF 167
    • icon of address 190, Hainault Road, London, E11 1EP, United Kingdom

      IIF 168 IIF 169
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 170
  • Mr Ali Hussain
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 171
  • Mr Ali Hussain
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Liverpool Road North, Burscough, L40 0SA, United Kingdom

      IIF 172
    • icon of address 50, Gerard Road, Rotherham, S60 2PR, England

      IIF 173
  • Mr Hussain Ali
    Dutch born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17 Blue Shore Apartments, 207 Bastable Avenue, Barking, IG11 0QG, England

      IIF 174 IIF 175
    • icon of address 10, Fairview Close, Chigwell, IG7 6HW, England

      IIF 176 IIF 177
    • icon of address 22, Lechmere Avenue, Chigwell, Essex, IG7 5ET, England

      IIF 178
    • icon of address 22, Lechmere Avenue, Chigwell, IG7 5ET, England

      IIF 179 IIF 180
  • Ali Hussain
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hindmarsh Close, London, E1 8JW, England

      IIF 181
  • Ali Hussain
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 12 Meldon Road, Manchester, M13 0TZ, England

      IIF 182
  • Ali Hussain
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352b, Pinhoe Road, Exeter, Devon, EX4 8AQ, England

      IIF 183
  • Ali Hussain
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Lexham Gardens, London, W8 6JQ, England

      IIF 184
    • icon of address 87, Princess Road, Woking, GU22 8ER, England

      IIF 185 IIF 186
  • Hussain, Ali
    British graphic designer born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Oak Hill Crescent, Woodford Green, IG8 9PW, England

      IIF 187
  • Hussain, Ali
    British manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor Park Unit G2, 129 Mile End Road, London, E1 4BG, England

      IIF 188
  • Hussain, Ali
    British company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Bevercotes Road, Sheffield, South Yorkshire, S5 6HB, England

      IIF 189
  • Mr Ali Hussain
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 355, Roman Road, London, E3 5QR, England

      IIF 190
  • Mr Ali Hussain
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 191
  • Mr Ali Hussain
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115-117, Gladston Street, Darlington, DL3 6LA, England

      IIF 192
    • icon of address 24 Thornton Street, Darlington, Co. Durham, DL3 6AB, United Kingdom

      IIF 193
  • Mr Ali Hussain
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 194 IIF 195
    • icon of address 166, Fore Street, Exeter, EX4 3AT, England

      IIF 196 IIF 197
    • icon of address 2, Seldon Crescent, Exeter, EX1 3WF, England

      IIF 198
    • icon of address 6, South Street, Exeter, EX1 1DZ, England

      IIF 199
    • icon of address 87, South Street, Exeter, EX1 1EQ, England

      IIF 200
  • Mr Ali Hussain
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Longbridge Road, Barking, IG11 8TG, United Kingdom

      IIF 201
    • icon of address 93-101, Greenfield Road, London, E1 1EJ, England

      IIF 202
  • Mr Ali Hussain
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Hainault Road, London, E11 1EP, England

      IIF 203
  • Ali, Hussain
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Greatorex Street, London, E1 5NF, England

      IIF 204
    • icon of address Flat 5, Arthur Deakin House, Hunton Street, London, E1 5HF, England

      IIF 205
  • Ali, Hussain
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tayside House, 31, Pepper St, London, E14 9RP, United Kingdom

      IIF 206
  • Ali, Hussain
    British business born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Sundon Park Parade, Luton, LU3 3BJ, United Kingdom

      IIF 207
  • Ali, Hussain
    British marketing director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, Eastern Avenue, Ilford, IG4 5AA, England

      IIF 208
  • Ali, Hussain
    British retail born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, Eastern Avenue, Ilford, IG4 5AA, United Kingdom

      IIF 209
  • Ali, Hussain
    British businessman born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Stanford Road, Norbury, London, SW16 4PZ

      IIF 210
  • Ali, Hussain
    British company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House Business Centre Ltd, 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 211
  • Ali, Hussain
    British consultant born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Lilestone Street, London, NW8 8SS, England

      IIF 212
  • Ali, Hussain
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 213
    • icon of address 42, Montgomery Close, Mitcham, CR4 1XT, England

      IIF 214
  • Ali, Hussain
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 616, Mitcham Road, Challenge House Slazenger 7, Croydon, Surrey, CR0 3AA, England

      IIF 215
  • Hussain, Ali
    British none born in June 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 214 Tom Williams House, Clem Attlee Court, London, SW6 7SA

      IIF 216
  • Hussain, Ali
    British company director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39, Park Street, Bristol, BS1 5NH, England

      IIF 217
    • icon of address Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 218 IIF 219
  • Hussain, Ali
    British director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Hussain, Ali
    British indian/bengali takeaway born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Kimberley Road, Pen Y Lan, Cardiff, South Glamorgan, CF23 5DH

      IIF 235
  • Hussain Ali
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3695, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 236
  • Mr Ali Hassain
    British born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 237
  • Mr Ali Hussain
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor Park Unit G2, 129 Mile End Road, London, E1 4BG, England

      IIF 238
    • icon of address 14, Oak Hill Crescent, Woodford Green, IG8 9PW, England

      IIF 239
  • Mr Hussain Ali
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Maitland Court, Lancaster Terrace, London, W2 3PA, United Kingdom

      IIF 240
  • Ali, Hussain
    British none born in February 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Crown House, 2a Ashfield Parade, Southgate, London, N14 5EJ

      IIF 241
  • Ali Hussain
    British born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Hussain, Mohammed Ali
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 245 IIF 246
    • icon of address 2nd Floor, 255-259 Commercial Rd, London, E1 2BT

      IIF 247
    • icon of address 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 248
    • icon of address 602 Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 249
    • icon of address 64d Selwyn Road, London, E13 0PY

      IIF 250
    • icon of address East Suite, 2nd Floor, 255-259 Commercial Rd, London, E1 2BT, England

      IIF 251 IIF 252
    • icon of address East Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 253
    • icon of address Suite 2, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 254
    • icon of address 2nd Floor, 257 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 255
  • Hussain, Mohammed Ali
    British legal consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 2nd Floor, 255-259 Commercial, London, E1 2BT, United Kingdom

      IIF 256
  • Hussain, Mohammed Ali
    British manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2nd Floor, 255 - 259 Commercial Road, London, E1 2BT

      IIF 257
    • icon of address Suite, 2 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 258
    • icon of address Suite 2 2nd Floor East, 255-259 Commercial Road, London, E1 2BT

      IIF 259 IIF 260
  • Hussain, Mohammed Ali
    British restaurateur born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64d Selwyn Road, London, E13 0PY

      IIF 261
  • Hussain, Mohammed Ali
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Cambridge Heath Road, London, E2 9DA, United Kingdom

      IIF 262
    • icon of address Suite 5, Second Floor East, 255 - 259 Commercial Road, London, E1 2BT, England

      IIF 263
  • Mr Ali Hussain
    British born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17a, Wellfield Road, Cardiff, CF24 3NZ, Wales

      IIF 264
    • icon of address 7-8, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 265 IIF 266
    • icon of address 7-8 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 267
  • Mr Ali Javaad Hussain
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Rowley Avenue, Stafford, ST17 9AA, United Kingdom

      IIF 268
  • Mr Mohammed Ali Hussain
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 269 IIF 270
    • icon of address 2nd Floor, 255-259 Commercial Rd, London, E1 2BT

      IIF 271
    • icon of address 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 272
    • icon of address 602 Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 273
    • icon of address East Suite, 2nd Floor, 255-259 Commercial Rd, London, E1 2BT, England

      IIF 274
    • icon of address East Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 275
    • icon of address Suite 4, 2nd Floor, 255-259 Commercial, London, E1 2BT, United Kingdom

      IIF 276
    • icon of address 2nd Floor, 257 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 277
  • Mr Mohammed Ali Hussain
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Second Floor East, 255 - 259 Commercial Road, London, E1 2BT, England

      IIF 278
  • Ali, Emzad Hussain
    British motor trade born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Greenfield Recovery, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 279
  • Ali, Emzad Hussain
    British painter born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Blackshaw Drive, Westbrook, Warrington, WA5 8XT, England

      IIF 280
  • Hussain, Ali
    Pakistani sales and marketing executive born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 281
    • icon of address 284, Farnham Road, Slough, SL1 4XL, England

      IIF 282
  • Hussain, Ali
    English business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 107 Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 283
  • Hussain, Ali
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4245, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 284
  • Hussain, Mohammed Ali
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite 101, 1st Floor, 9-17 Turner Street, London, E1 2AU, United Kingdom

      IIF 285
  • Mr Mohammed Ali Hussain
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, England

      IIF 286
  • Hussain, Ali
    British

    Registered addresses and corresponding companies
    • icon of address 5 Kimberley Road, Pen Y Lan, Cardiff, South Glamorgan, CF23 5DH

      IIF 287
  • Hussain, Ali
    Pakistani company director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4 Ward No 8, Near Jamia Rasheedia Grain Market, Sahiwal, Punjab, 57000, Pakistan

      IIF 288
  • Hussain, Ali
    Pakistani company director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Holbrook Gardens, Aldenham, Hertfordshire, WD25 8AB, United Kingdom

      IIF 289
  • Hussain, Ali
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 290
  • Hussain, Ali
    Italian director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Highfield Road, Luton, Bedfordshire, LU4 8AZ, United Kingdom

      IIF 291
  • Hussain, Ali
    Italian self employed born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Highfield Road, Luton, LU4 8AZ, England

      IIF 292
  • Mr Ali Hussain
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 293
    • icon of address 284, Farnham Road, Slough, SL1 4XL, England

      IIF 294
  • Mr Ali Hussain
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4245, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 295
  • Ali, Hussain
    Pakistani business executive born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 108v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 296
  • Ali, Hussain
    Pakistani director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3695, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 297
  • Ali, Hussain
    Pakistani director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 89a, Longbridge Road, Barking, London, IG11 8TB, United Kingdom

      IIF 298
  • Ali, Hussain
    Pakistani business executive born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13805684 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 299
  • Ali, Hussain
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 01, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 300
  • Ali Hussain
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4 Ward No 8, Near Jamia Rasheedia Grain Market, Sahiwal, Punjab, 57000, Pakistan

      IIF 301
  • Ali Hussain
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 302
  • Hussain, Ali
    Pakistani director born in October 1977

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 95, Delrene Road, Hall Green, Birmingham, West Midlands, B28 0TP, England

      IIF 303
  • Hussain, Ali
    Austrian businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Midland Street, Manchester, M12 6LB, United Kingdom

      IIF 304
  • Hussain, Ali
    Pakistani president born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 806, High Road Leyton, Leyton, E10 6AE, United Kingdom

      IIF 305
  • Mr Ali Hussain
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Holbrook Gardens, Aldenham, Hertfordshire, WD25 8AB, United Kingdom

      IIF 306
  • Mr Ali Hussain
    Italian born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Highfield Road, Luton, Bedfordshire, LU4 8AZ, United Kingdom

      IIF 307
    • icon of address 20, Highfield Road, Luton, LU4 8AZ, England

      IIF 308
  • Mr. Ali Hussain
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5/4, West Montgomery Place, Edinburgh, London, EH7 5HA, United Kingdom

      IIF 309
  • Ali, Hussain
    Dutch company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Lechmere Avenue, Chigwell, IG7 5ET, England

      IIF 310
  • Ali, Hussain
    Dutch consultant born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17 Blue Shore Apartments, 207 Bastable Avenue, Barking, IG11 0QG, England

      IIF 311 IIF 312
    • icon of address 10, Fairview Close, Chigwell, IG7 6HW, England

      IIF 313
    • icon of address 22, Lechmere Avenue, Chigwell, IG7 5ET, England

      IIF 314
  • Ali, Hussain
    Dutch director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Lechmere Avenue, Chigwell, Essex, IG7 5ET, England

      IIF 315
  • Ali, Hussain
    Dutch managing director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Lechmere Avenue, Chigwell, Essex, IG7 5ET, England

      IIF 316
  • Ali, Hussain
    Dutch recruitment consultant born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fairview Close, Chigwell, IG7 6HW, England

      IIF 317
    • icon of address 22, Lechmere Avenue, Chigwell, IG7 5ET, England

      IIF 318
  • Hussain, Ali
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45, 69 Kent Street, United Kingdom, GU13 3HB, United Kingdom

      IIF 319
  • Hussain, Ali
    Pakistani director born in August 2000

    Resident in Pakistan

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

      IIF 320
  • Hussain, Ali
    Pakistani company director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 250 Bristol Road, Bristol Road, Gloucester, GL1 5TA, England

      IIF 321
  • Hussain, Ali
    Pakistani company director born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 219, Finsbury Circus, London, EC2M 7GB, United Kingdom

      IIF 322
  • Hussain, Ali Javaad
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Rowley Avenue, Stafford, ST17 9AA, United Kingdom

      IIF 323
  • Hussain, Ali Javaad
    British doctor born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Rowley Avenue, Stafford, ST17 9AA, England

      IIF 324
  • Mr Ali Hussain
    Pakistani born in October 1977

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 95, Delrene Road, Hall Green, Birmingham, West Midlands, B28 0TP, England

      IIF 325
  • Mr Ali Hussain
    Austrian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Santley Street, Manchester, M12 5RG, England

      IIF 326
    • icon of address 6, Arbor Drive, Manchester, M19 1FX, England

      IIF 327
  • Mr Ali Hussain
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 806, High Road Leyton, Leyton, E10 6AE, United Kingdom

      IIF 328
  • Mr Ali Hussain
    Pakistani born in August 2000

    Resident in Pakistan

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

      IIF 329
  • Mr Ali Hussain
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 250 Bristol Road, Bristol Road, Gloucester, GL1 5TA, England

      IIF 330
  • Mr Ali Hussain
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 219, Finsbury Circus, London, EC2M 7GB, United Kingdom

      IIF 331
  • Mr, Ali Hussain
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite # 124, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 332
  • Hussain, Ali Javaad, Dr
    British doctor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Rowley Avenue, Stafford, ST17 9AA

      IIF 333
  • Mr Ali Hussain
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45, 69 Kent Street, United Kingdom, GU13 3HB, United Kingdom

      IIF 334
  • Ali, Hussain
    Pakistani accounts manager born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Maitland Court, Lancaster Terrace, London, W2 3PA, United Kingdom

      IIF 335
  • Hussain, Ali
    born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Kimberley Road, Cardiff, City And County Of Cardiff, CF23 5DH, Wales

      IIF 336
  • Hussain, Ali
    Bangladeshi director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6 Greatorex Street, Clifton Busines Center, 1st Floor, London, E1 5NF, United Kingdom

      IIF 337
  • Hussain, Ali, Mr.
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5/4, West Montgomery Place, Edinburgh, London, EH7 5HA, United Kingdom

      IIF 338
  • Hussain, Mohammed Ali
    born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2nd Floor, 255-259 Commercial Road, London, United Kingdom

      IIF 339
    • icon of address Flat 13, Whiting House, Green Way, Lydd, Kent, TN29 9HE, United Kingdom

      IIF 340
  • Hussain, Ali, Mr,
    Pakistani director born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite # 124, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 341
  • Ali, Hussain

    Registered addresses and corresponding companies
    • icon of address 17 Electric House, Bow Road, London, E3 2BL, United Kingdom

      IIF 342
  • Hussain, Ali

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

      IIF 343
    • icon of address 6, Arbor Drive, Manchester, M19 1FX, England

      IIF 344
    • icon of address Unit 8, Mount Avenue, Bletchley, Milton Keynes, MK1 1LS, England

      IIF 345
child relation
Offspring entities and appointments
Active 156
  • 1
    icon of address 26 Sundon Park Parade, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 88 Culverhouse Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 134 - Director → ME
  • 4
    icon of address 275 Barlow Road, Levenshulme, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 93 - Director → ME
  • 5
    icon of address 36 Balmoral Drive, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-13 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 30 Blackshaw Drive, Westbrook, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 280 - Director → ME
  • 7
    icon of address 36 Balmoral Drive, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,646 GBP2024-08-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 306 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CHELSEA TRADING LIMITED - 2021-05-16
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    AH BOOKKEEPING SERVICES LIMITED - 2018-05-15
    icon of address 95 Delrene Road, Hall Green, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 806 High Road Leyton, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7-8 Brigantine Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 45 69 Kent Street, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 168 Bridle Road, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,607 GBP2024-05-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 67 - Director → ME
    icon of calendar 2004-05-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 168 Bridal Road, Croydon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,854 GBP2024-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 76 Warrington Road, Penketh, Warrington, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 21 Upper West Grove, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 122 - Director → ME
  • 20
    icon of address Community Centre, Micro Business Park, 46-50 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 20 Highfield Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-10 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2022-09-10 ~ dissolved
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 616 Mitcham Road, Challenge House Slazenger 7, Croydon, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Patel Khanderia & Co, 9 Hitherwood Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 261 - Director → ME
  • 24
    icon of address 7-8 Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 23 - Director → ME
  • 26
    icon of address Office 219 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 6 South Street, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 391 Brays Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 87 South Street, Exeter, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2025-01-18 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 139 Wilbraham Road, Fallowfield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 133 - Director → ME
  • 31
    icon of address Flat C, 12 Meldon Road, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-07 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 182 - Has significant influence or controlOE
    IIF 182 - Has significant influence or control over the trustees of a trustOE
    IIF 182 - Has significant influence or control as a member of a firmOE
  • 32
    icon of address 352b Pinhoe Road, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 17 Wellfield Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 220 - Director → ME
  • 34
    icon of address 18 Maitland Court, Lancaster Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 14 & 15 Southernhay West, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,287 GBP2024-05-31
    Officer
    icon of calendar 2023-05-27 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-05-27 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 44 Greatorex Street Micro Business Park, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 75 Rodney Road, Chelthem, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 330 - Has significant influence or controlOE
  • 38
    icon of address 89a Longbridge Road, Barking, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 22 Lechmere Avenue, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address C/o Greenfield Recovery Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 136 - Has significant influence or control as a member of a firmOE
    IIF 136 - Has significant influence or control over the trustees of a trustOE
    IIF 136 - Has significant influence or controlOE
  • 41
    icon of address 2nd Floor 255-259 Commercial Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 42
    BRS (GB) LIMITED - 2014-01-21
    icon of address Suite 2 2nd Floor, 255 - 259 Commercial Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 257 - Director → ME
  • 43
    icon of address 64 Bluebell Hollow, Stafford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 324 - Director → ME
  • 44
    icon of address 30 Riverhead Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 45
    icon of address Flat 17 Blue Shore Apartments, 207 Bastable Avenue, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-28 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2024-07-28 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Unit 44 Micro Business Park, 46-50 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 45 - Director → ME
  • 47
    icon of address 2 Seldon Crescent, Exeter, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 48
    icon of address 4385, 15856004 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Global Link, Dunleavy Drive, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Suite 5, Second Floor East, 255-259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 93-101 Greenfield Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Tayside House 31, Pepper St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 53
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 2 Parkfield Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 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
  • 55
    icon of address Suite 5 Second Floor East, 255 - 259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
  • 56
    ELITE ACCOUNTANCY SERVICES LTD - 2020-01-03
    CONSILIUM LONDON LIMITED - 2016-04-26
    icon of address East Suite, 2nd Floor, 255-259 Commercial Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 87 Princess Princess Road, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 163 - Director → ME
  • 58
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 71 - Director → ME
    icon of calendar 2024-11-27 ~ now
    IIF 343 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 59
    icon of address Unit M4, 4 - 6 Greatorex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,950 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 287 - Secretary → ME
  • 62
    icon of address 4385, 15782218 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ dissolved
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 63
    icon of address 14 & 15 Southernhay West, Exeter, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 194 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 64
    icon of address Unit 3 32 High Road, Laindon, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Flat 52 Highpoint Apartments, Noel Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Suite 4 2nd Floor, 255-259 Commercial, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 190 Hainault Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 4385, 13774884 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 10 Fairview Close, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 70
    LIVE A FARM LIMITED - 2020-11-16
    icon of address 4-6 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Suite 5 Second Floor East, 255-259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 311 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,381 GBP2024-07-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 302 - Right to appoint or remove directorsOE
  • 73
    icon of address 7-8 Brigantine Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 227 - Director → ME
  • 74
    icon of address Suite # 124 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 2a Ashfield Parade, Crown House, Southgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 47 - Director → ME
  • 76
    icon of address 51-53 Upton Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 58 - Director → ME
  • 77
    icon of address Flat 108v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 6 Arbor Drive, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 79
    icon of address Suite 5 Second Floor East, 255 - 259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Suite 5 255 -259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
  • 81
    icon of address 99 East Acton Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 355 Roman Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 6 Arbor Drive, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 63 Liverpool Road North, Burscough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Office 3695 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Office 2158 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 7-8 Raleigh Walk Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Unit 01 13 Harrow Road, Selly Oak, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 300 Eastern Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 104 - Has significant influence or control as a member of a firmOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 300 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 2 Hammersmith Broadway, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 14 - Right to appoint or remove directorsOE
  • 92
    icon of address Global Link, Dunleavy Drive, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 65 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 168 Bridle Road Bridle Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,205 GBP2024-02-28
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 63 - Director → ME
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 168 Bridle Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 66 - Director → ME
    IIF 6 - Director → ME
  • 96
    icon of address 168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 53 High Street, Nailsea, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 53 High Street, Nailsea, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -586 GBP2018-08-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 190 Hainault Road, Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 4-6 Greatorex Street Clifton Busines Center, 1st Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-15 ~ now
    IIF 337 - Director → ME
  • 102
    icon of address Office Suite 101, 1st Floor 9-17 Turner Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 10 Fairview Close, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 68 Seymour Grove, Old Trafford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 131 - Director → ME
  • 105
    icon of address 311 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,667 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 4385, 13120603: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 308a London Road, Westcliff-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 210 - Director → ME
  • 108
    icon of address 166 Fore Street, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 100 Mile End Road 3dr Floor A, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 205 - Director → ME
  • 110
    icon of address Mr. Hussain Mr Hassan Mr Saqib, 168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 69 - Director → ME
  • 111
    icon of address 2nd Floor 255-259 Commercial Rd, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 2nd Floor, 257 Commercial Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 26 Sundon Park Parade, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 87 Princess Road, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 186 - Has significant influence or control over the trustees of a trustOE
    IIF 186 - Right to appoint or remove directors as a member of a firmOE
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 186 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 186 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 186 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 186 - Right to appoint or remove directorsOE
  • 116
    icon of address Unit A4 City Trade Park Dewsbury Road, Fenton, Stoke-on-trent, Staffs, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 70 - Director → ME
  • 117
    icon of address East Suite 2nd Floor, 255-259 Commercial Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 252 - Director → ME
  • 118
    icon of address 39 Lilestone Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 2nd Floor, 255 Commercial Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 152 Kemp House, 152 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 167 - Director → ME
  • 121
    icon of address 190 Hainault Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 203 - Right to appoint or remove directorsOE
  • 122
    icon of address Renaissance Accountants Ltd, 225 Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 128 Bevercotes Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 189 - Director → ME
  • 124
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 116 - Right to appoint or remove directorsOE
  • 126
    icon of address 81 Longbridge Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-24 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2019-02-24 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 28 Rowley Avenue, Stafford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 268 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address 108 Lexham Gardens, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Right to appoint or remove directorsOE
  • 129
    icon of address 88 Culverhouse Road Culverhouse Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 130
    icon of address 88 Culverhouse Road Culverhouse Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
  • 131
    icon of address West Suite, 2nd Floor, 255-259 Commercial Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address Flat 210 The Roost Residential Accommodation, Scartho Road, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Anchor Park Unit G2, 129 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
  • 134
    icon of address Global Link, Dunleavy Drive, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 5/4 West Montgomery Place, Edinburgh, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Office Suite 101, 1st Foor 9-17 Turner Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 40 - Director → ME
  • 137
    icon of address 50 Gerard Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,809 GBP2018-11-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Flat 17 Blue Shore Apartments, 207 Bastable Avenue, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 139
    icon of address 16 Derby Court, Swindon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address Greengate Business Centre Unit-f, 522 Barking Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-01 ~ dissolved
    IIF 24 - Director → ME
  • 141
    icon of address East Suite, 2nd Floor, 255-259 Commercial Rd, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Unit 3 G38 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Crown House, 2a Ashfield Parade, Southgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 241 - Director → ME
  • 145
    icon of address 2nd Floor, 255 Commercial Rd, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 228 Stanton Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 97 - Director → ME
  • 147
    icon of address 20 Highfield Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ dissolved
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
  • 148
    icon of address 6 Lead Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 87 Princess Road, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 150
    icon of address Unit M4, 4-6, Greatorex Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 31 - Has significant influence or controlOE
  • 151
    icon of address 7-8 Brigantine Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 225 - Director → ME
  • 152
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 7-8 Raleigh Walk, Brigantine Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 228 - Director → ME
  • 154
    icon of address 7-8 Raleigh Walk Brigantine Place, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 234 - Director → ME
  • 155
    icon of address 7-8 Raleigh Walk Brigantine Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 230 - Director → ME
  • 156
    icon of address 17a Wellfield Road, Cardiff, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 47
  • 1
    icon of address 166 Fore Street, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ 2022-01-25
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2022-01-15
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 2
    icon of address 284 Farnham Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,034 GBP2024-06-30
    Officer
    icon of calendar 2016-01-15 ~ 2016-12-28
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2021-05-14
    IIF 294 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 3 Midland Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-14 ~ 2017-07-12
    IIF 304 - Director → ME
  • 4
    icon of address 5 Umberston Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ 2014-11-21
    IIF 36 - Director → ME
  • 5
    icon of address 7 Greenwell Road, Newton Aycliffe, Co. Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,410 GBP2021-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2023-03-12
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2023-03-12
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 17 Wellfield Road, Cardiff, City And County Of Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-24 ~ 2013-12-31
    IIF 336 - LLP Designated Member → ME
  • 7
    icon of address Unit 8, Mount Avenue, Bletchley, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ 2015-04-24
    IIF 145 - Director → ME
    icon of calendar 2014-06-10 ~ 2015-04-29
    IIF 345 - Secretary → ME
  • 8
    icon of address 14 Santley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ 2021-01-01
    IIF 96 - Director → ME
    icon of calendar 2020-08-18 ~ 2021-01-01
    IIF 344 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2021-02-01
    IIF 326 - Ownership of shares – 75% or more OE
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Right to appoint or remove directors OE
  • 9
    icon of address 201 Railway Arches, Three Colts Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ 2013-11-07
    IIF 262 - Director → ME
  • 10
    BS1TRADING LIMITED - 2017-10-25
    icon of address Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ 2018-09-21
    IIF 233 - Director → ME
  • 11
    icon of address 602 Lock Studios 7 Corsican Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    228,983 GBP2024-08-31
    Officer
    icon of calendar 2023-05-05 ~ 2025-01-29
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ 2025-01-29
    IIF 273 - Right to appoint or remove directors OE
  • 12
    icon of address Suite 2, 2nd Floor East, 255-259 Commercial Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2009-12-01
    IIF 250 - Director → ME
  • 13
    icon of address 17a Wellfield Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,693 GBP2019-03-31
    Officer
    icon of calendar 2018-04-16 ~ 2018-09-21
    IIF 224 - Director → ME
  • 14
    icon of address Suite 2 2nd Floor, 255-259 Commercial Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2012-01-05
    IIF 339 - LLP Designated Member → ME
  • 15
    CONSILIUM CONSULTING LLP - 2023-01-13
    SALVATOR CONSILIUM LLP - 2025-04-03
    CONSILIUM CONSULTING (LONDON) LLP - 2014-08-13
    icon of address 18 High Street, Lydd, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2013-05-24
    IIF 340 - LLP Designated Member → ME
  • 16
    CONSILIUM IMMIGRATION SERVICES LIMITED - 2011-02-15
    icon of address Suite 2 2nd Floor East, 255-259 Commercial Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2011-03-28
    IIF 259 - Director → ME
    IIF 260 - Director → ME
  • 17
    MOUSHUMI (LONDON) LIMITED - 2011-03-10
    icon of address Suite 2, 2nd Floor 255-259 Commercial Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2011-05-27
    IIF 254 - Director → ME
  • 18
    icon of address 64 Bluebell Hollow, Stafford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-16 ~ 2021-07-28
    IIF 333 - Director → ME
  • 19
    icon of address Bourne House, Bourne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ 2021-02-01
    IIF 64 - Director → ME
  • 20
    icon of address Suite 2 2nd Floor, 255-259 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2011-12-07
    IIF 258 - Director → ME
  • 21
    icon of address 7-8 Raleigh Walk Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-28 ~ 2018-09-21
    IIF 21 - Director → ME
  • 22
    icon of address 168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ 2017-08-18
    IIF 68 - Director → ME
  • 23
    IMPERIAL CATERING AND EVENTS LIMITED - 2013-05-16
    icon of address 4385, 08352226 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-01 ~ 2020-05-11
    IIF 315 - Director → ME
  • 24
    icon of address Office Suite 101, 1st Floor 9-17 Turner Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ 2015-12-01
    IIF 39 - Director → ME
  • 25
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ 2025-05-23
    IIF 160 - Director → ME
  • 26
    icon of address 13 Barnfield Road, South Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-28 ~ 2024-11-01
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2024-07-28 ~ 2024-11-01
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 27
    icon of address 445 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ 2014-06-03
    IIF 283 - Director → ME
  • 28
    icon of address 238 Cambridge Heath Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ 2013-01-08
    IIF 35 - Director → ME
  • 29
    icon of address 98 Salisbury Road, Cathays, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-05 ~ 2011-01-06
    IIF 235 - Director → ME
  • 30
    icon of address 100 Mile End Road 3dr Floor A, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ 2020-06-22
    IIF 56 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-06-22
    IIF 342 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2020-06-22
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 31
    icon of address 115-117 Gladston Street, Darlington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ 2025-03-13
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2025-03-13
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address 35 Sidwell Street, Exeter, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-25 ~ 2023-06-07
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-05-25 ~ 2023-06-07
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 2 Newgate, Barnard Castle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ 2016-12-07
    IIF 148 - Director → ME
  • 34
    icon of address 2nd Floor, 255 Commercial Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ 2021-02-05
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2021-02-05
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 35
    icon of address 190 Hainault Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ 2024-06-05
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2024-06-05
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 108 Lexham Gardens, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-20 ~ 2025-05-23
    IIF 161 - Director → ME
  • 37
    icon of address 206 Francis Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-01 ~ 2020-05-12
    IIF 310 - Director → ME
  • 38
    icon of address 74 Uxbridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ 2011-08-30
    IIF 216 - Director → ME
  • 39
    icon of address 166 Fore Street, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ 2021-09-15
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-09-15
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address 238 Cambridge Heath Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2014-03-04
    IIF 46 - Director → ME
  • 41
    icon of address 90 Surtees Street, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,836 GBP2024-08-31
    Officer
    icon of calendar 2007-02-12 ~ 2013-08-05
    IIF 118 - Director → ME
  • 42
    icon of address 50 Gerard Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,809 GBP2018-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2019-02-01
    IIF 18 - Director → ME
  • 43
    icon of address 4385, 12234266 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ 2020-05-10
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-05-17
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 44
    icon of address 213 Willows Lane, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ 2021-03-31
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-03-25
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 45
    icon of address 7-8 Raleigh Walk, Brigantine Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-16 ~ 2018-09-21
    IIF 231 - Director → ME
  • 46
    icon of address 7-8 Raleigh Walk Brigantine Place, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-16 ~ 2018-09-21
    IIF 229 - Director → ME
  • 47
    icon of address 17a Wellfield Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-16 ~ 2019-03-13
    IIF 221 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.