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

Hassan, Ali

    Related profiles found in government register
  • Hassan, Ali
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84, Grove Road, London, TW3 3PT, United Kingdom

      IIF 1
  • Hassan, Ali
    Pakistani owner born in April 1993

    Resident in Pakistan

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

      IIF 2
  • Hassan, Ali
    Pakistani ceo born in April 1994

    Resident in Pakistan

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

      IIF 3
  • Hassan, Ali
    Pakistani chair person born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1, Al-jalil Garden, Main Boulevard, Lahore, 54000, Pakistan

      IIF 4
  • Hassan, Ali
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71 Tonge More Road, Bolton, Tonge Moor Road, Bolton, BL2 2DL, England

      IIF 5
  • Hassan, Ali
    Pakistani company director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 6
  • Hassan, Ali
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3107, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 7
  • Hassan, Ali
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5271, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
    • icon of address 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 9
  • Hassan, Ali
    Pakistani travel agent born in April 1984

    Resident in Pakistan

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

      IIF 10
  • Hassan, Ali
    Pakistani businessman born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali Hassan, P328c, Amin Town, West Canal Road, Faisalabad, 38000, Pakistan

      IIF 11
  • Hassan, Ali
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 42, Anderson Heights, 1260 London Road, London, SW16 4EH, England

      IIF 12
  • Hassan, Ali
    Pakistani director born in August 1991

    Resident in Pakistan

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

      IIF 13
  • Hassan, Ali
    Pakistani accounts manager born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot, No 16-a-c, Gulberg Ii, Lahore, 54660, Pakistan

      IIF 14
    • icon of address 184, Ashley Crescent, London, England, SW11 5QZ, United Kingdom

      IIF 15
  • Hassan, Ali
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Queens Rd, Cheetham Hill, M8 8UF, United Kingdom

      IIF 16
  • Hassan, Ali
    Pakistani general manager born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shafi Abad, Gujrat, Punjab, 50700, Pakistan

      IIF 17
  • Hassan, Ali
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dera, Ghangan Wala M Rd, Lhr, 54000, Pakistan

      IIF 18
  • Hassan, Ali
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, 2847, 182-184 High Street, London, E6 2JA, United Kingdom

      IIF 19
  • Hassan, Ali
    Pakistani director born in August 1994

    Resident in Pakistan

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

      IIF 20
  • Hassan, Ali
    Pakistani travel born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali Hassan, Office 202 5th Floor Aashiana Shopping Center, Gul, Lahore, Lahore, 54000, Pakistan

      IIF 21
  • Hassan, Ali
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Piray Wala, Budhula Road, Po Gpo, Kot Rab Nawaz, Multan, Punjab, 60000, Pakistan

      IIF 22
  • Hassan, Ali
    Pakistani company director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3007, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Hassan, Ali
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 12, Street 1 Mohalla Jelani Abad, Chaklala, Rawalpindi, 46000, Pakistan

      IIF 24
  • Hassan, Ali
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3042, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 25
  • Hassan, Ali
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po, Khambran Wala Goriyan, Sialkot, 51310, Pakistan

      IIF 26
  • Hassan, Ali
    Pakistani civil engineer born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 91, Beechwood Avenue, Hayes, UB3 1JP, England

      IIF 27
  • Hassan, Ali
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Kearsley Drive, Bolton, BL3 2PG, United Kingdom

      IIF 28
  • Hassan, Ali
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5411, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
    • icon of address Suite 2052, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 30
  • Hassan, Ali
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16 Alpha Road, Ste A7, Stretford, Manchester, M32 9JJ, United Kingdom

      IIF 31
    • icon of address Unit F, Winston Business Park, Churchill Way #31976, Sheffield, Pakistani, S35 2PS, United Kingdom

      IIF 32
  • Hassan, Ali
    Pakistani director born in August 1999

    Resident in Pakistan

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

      IIF 33
  • Hasnain, Ali
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 118, Rangeways Road, Kingwinford, West Mindlands, DY6 8NX, United Kingdom

      IIF 34
  • Hassan, Ali
    Pakistani company director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1w, London, W1W 7LT, United Kingdom

      IIF 35
  • Hassan, Ali
    Pakistani business person born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park Lytchett House, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 36
  • Hassan, Ali
    Pakistani company director born in October 1992

    Resident in Pakistan

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

      IIF 37
  • Hassan, Ali
    Pakistani sales director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 74, Wakefield Street, London, E6 1NQ, England

      IIF 38
  • Hassan, Ali
    Pakistani director born in November 1993

    Resident in Pakistan

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

      IIF 39
  • Hassan, Ali
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4122, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 40
  • Hassan, Ali
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Usman Street, Colony Gulshan Abbas Scheme No. 2, Mansoora, Niaz Baig, Lahore, 53700, Pakistan

      IIF 41
  • Hassan, Ali
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Hassan, Ali
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 43
  • Hassan, Ali
    Pakistani business born in December 1998

    Resident in Pakistan

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

      IIF 44
  • Hassan, Ali
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15464469 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Hassan, Ali
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36-38, Abbey Hills Road, Oldham, OL8 2BS, England

      IIF 46
  • Hasnain, Ali
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 3, Street Number 3, Haider Park, Gojra, Toba Tek Singh, 36120, Pakistan

      IIF 47
  • Hassan, Ali
    Pakistani director born in October 1981

    Resident in Pakistan

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

      IIF 48
  • Hassan, Ali
    Pakistani director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Hassan, Ali
    Pakistani event manager born in December 1984

    Resident in Pakistan

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

      IIF 50
  • Hassan, Ali
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 164, Overseas-a Sector C Bahria Town, Lahore, 53720, Pakistan

      IIF 51
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 52
  • Hasnain, Ali
    Pakistani director born in October 1998

    Resident in Pakistan

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

      IIF 53
  • Hassan, Ali
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Northedge Cottages, Northedge, Tupton, Chesterfield, S42 6AY, United Kingdom

      IIF 54
  • Hassan, Ali
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 302, Madina Center, Anarkali, Lahore, 54000, Pakistan

      IIF 55
  • Hassan, Ali
    Pakistani business born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot 390, Phase H 3, Johar Town, 55000, Pakistan

      IIF 56
  • Hassan, Ali
    Pakistani self employed born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4060, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 57
  • Hassan, Ali
    Pakistani company director born in August 2001

    Resident in Pakistan

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

      IIF 58
  • Hassan, Ali
    Pakistani director born in August 2001

    Resident in Pakistan

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

      IIF 59
  • Hassan, Ali
    Pakistani company director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 9, Abdullah Town , Street No 1, Near Wafaqi Colony, Lahore, Punjab, 54000, Pakistan

      IIF 60
  • Hassan, Ali
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16216640 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
  • Hassan, Ali
    Pakistani company director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 305, Madina Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 62
  • Hassan, Ali
    Pakistani company director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48ws, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Hassan, Ali
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 376, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Hassan, Ali
    Pakistani entrepreneur born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Khossi, Arshad Town Street No 3 Nisar Akbar Road Nisar Sho, Faisalabad, 38000, Pakistan

      IIF 65
  • Hassan, Ali
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 114, Ghallah Mandi, Chichawatni, District Sahiwal, 57200, Pakistan

      IIF 66
  • Hassan, Ali
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Gadgore, Tehsil Pasrur, District Sialkot, Post Office Khas, Punjab, Pakistan, Gadgor, 51421, Pakistan

      IIF 67
    • icon of address Office 9984, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 68
  • Hassan, Ali
    Pakistani company director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kh1039-c, Christian Community Centre Street, Misrial Road, Bait Sada Colony, 46000, Pakistan

      IIF 69
  • Hassan, Ali
    Pakistani director born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 70 IIF 71
  • Hassan, Ali
    Pakistani company director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 12, Shafqa Bad Band Road, Mohalla Khalid Park, Lahore, 54000, Pakistan

      IIF 72
  • Hassan, Ali
    Pakistani company director born in August 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 312, 14 Dhani Ram Road, 2nd Floor China Center New Anarkali, Lahore, 54000, Pakistan

      IIF 73
  • Hassan, Ali
    Pakistani self employed born in December 2000

    Resident in Pakistan

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

      IIF 74
  • Hassan, Ali
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5529, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 75
  • Hassan, Ali
    Pakistani company director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khas, Khawaja Abad, Tehsil Shahpur, District Sargodha, Sargodha, 40100, Pakistan

      IIF 76
  • Hassan, Ali
    Pakistani ecommerce executive born in December 2003

    Resident in Pakistan

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

      IIF 77
  • Hassan, Ali
    Pakistani company director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 78
  • Hassan, Ali
    Pakistani managing director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 79
  • Hussain, Abid
    Pakistani company director born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ketchehri Street, House No 540/2, Mandi Bahauddin, 50400, Pakistan

      IIF 80
  • Hussain, Abid
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8520, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 81
  • Hussain, Abid
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 5d, Punjab Corporative Housing Society Lahore Cantt, Lahore, 54600, Pakistan

      IIF 82
  • Hussain, Abid
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2315, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 83
  • Hussain, Abid
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 84
  • Hussain, Abid
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12938, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 85
  • Hasnain, Ali
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 86
  • Hasnain, Ali
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 44/a, Basheer Town, Daak Khana Khaas, Chak No 85/6 R, Sahiwal, 57070, Pakistan

      IIF 87
  • Hasnain, Ali
    Pakistani retailer born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Same, Paka Wala Whaga Kalika, Jhang, 35200, Pakistan

      IIF 88
  • Hasnian, Ali
    Pakistani business consultant born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dars Daru, Sakina Canal Road, Jhang, 35200, Pakistan

      IIF 89
  • Hassan Khan, Ali
    Pakistani doctor born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14653923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90
  • Hassan, Ali
    Pakistani company director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8078, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 91
  • Hassan, Ali Kazim
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4, Muhala 18 Muslim Road Qila Gujjar Singh, Lahore, 54000, Pakistan

      IIF 92
  • Hassan, Ali, Mr,
    Pakistani self employed born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Khas, Chak No 86/9-l, Sahiwal, 57000, Pakistan

      IIF 93
  • Hassan, Ali, Mr.
    Pakistani company director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, St. Botolph Road, Northfleet, Gravesend, DA11 8ES, England

      IIF 94
  • Hussain, Abid
    Pakistani director born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 17, Block 26, Dera Ghazi Khan, 32200, Pakistan

      IIF 95
  • Hussain, Abid
    Pakistani business person born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 240, C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, NG19 7JG, England

      IIF 96 IIF 97 IIF 98
  • Hussain, Abid
    Pakistani director born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mubarakpura, Shahabpura Road, Sialkot, 51310, Pakistan

      IIF 99
  • Hussain, Abid
    Pakistani director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7 & 8, Wynford Industrial Estate, Birmingham, B27 6JP, United Kingdom

      IIF 100
  • Hussain, Abid
    Pakistani company director born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 212, Street 4c, Colony Thokar Main Road Bazaar Park, Lahore, 54000, Pakistan

      IIF 101
  • Hussain, Abid
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101, King's Cross Road, London, WC1X 9LP, England

      IIF 102
  • Hussain, Abid
    Pakistani director born in May 1988

    Resident in Pakistan

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

      IIF 103
  • Hussain, Abid
    Pakistani company director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 104
  • Hussain, Abid
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33-37, Bilton Way, Luton, Bedfordshire, LU1 1UU, United Kingdom

      IIF 105
  • Hussain, Abid
    Pakistani director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 4, Madina Colony Jinnah Road, Gujranwala, 52250, Pakistan

      IIF 106
  • Hasnain, Ali
    Pakistani business born in November 2000

    Resident in Pakistan

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

      IIF 107
  • Hasnain, Ali
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 09, No 2 Muhalla Chaudary Colony, Harbanspura Cantt, Lahore, Pakistan, 54850, Pakistan

      IIF 108
  • Hassan, Ali
    Pakistani president born in August 1993

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 90, Charles Street Flat 7/5 Glasgow, Charles Street, Glasgow, G21 2PX, Scotland

      IIF 109
  • Hassan, Ali
    Pakistani director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #4385, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 110
  • Hassan, Ali
    Pakistani company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ranelagh Road, Southall, UB1 1DH, England

      IIF 111
  • Hassan, Ali
    Pakistani owner born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Clapham Road, London, SW9 0JQ, England

      IIF 112
  • Hassan, Ali
    Pakistani director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 912, Chester Road, Stretford, Manchester, M32 0PA, England

      IIF 113
  • Hassan, Ali
    Pakistani owner born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Deanery Way, Stockport, SK1 1NA, England

      IIF 114
  • Hassan, Ali
    Pakistani retailer born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Khadija House, 313 Addiscombe Road, Croydon, CR0 7LE, England

      IIF 115
  • Hassan, Ali, Mr.
    Pakistani chief executive born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The Lansdowne Building, 2 Lansdowne Road, Ideliverd #9149, Croydon, CR9 2ER, United Kingdom

      IIF 116
  • Hussain, Abid
    Pakistani director born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Colville Square Rd, Kensington And Chelsea, London, London, W11 2BQ, United Kingdom

      IIF 117
  • Hussain, Abid
    Pakistani business man born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Pervaiz House, Christian Town Bara Pather, Sialkot, 51310, Pakistan

      IIF 118
  • Hussain, Abid
    Pakistani director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ah, Altit Hunza, Gilgit Baltistan, 15710, Pakistan

      IIF 119
  • Hasnain Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Scaife Road, Bromsgrove, B60 3SE, England

      IIF 120
  • Hassan Ali
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 924, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 121
  • Hassan Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5217, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 122
  • Hassan Ali
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13029, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 123
    • icon of address Office 155, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 124
  • Hassan Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hakeem Abad, Civil Line, House No 31b, Khanewal, 58150, Pakistan

      IIF 125
  • Abbas, Ali
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Thakar Dawara Po Dinga Narain Pur, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 126
  • Hassan, Ali
    Pakistani security controller born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cranmere Avenue, Manchester, M19 3FR, England

      IIF 127
  • Hassan, Ali
    Pakistani company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hobill Walk, Surbiton, KT5 8SG, England

      IIF 128
  • Hassan, Ali
    Pakistani director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Foster Street, Lincoln, LN5 7QE, England

      IIF 129
  • Hassan, Ali
    Pakistani security controller born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Birnam Place, Hamilton, ML3 9PU, Scotland

      IIF 130
  • Hassan, Ali
    Pakistani company director born in July 1991

    Resident in England

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

      IIF 131
  • Hassan, Ali
    Pakistani director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, North Parade, Yate, Bristol, BS37 4AN, England

      IIF 132
  • Hassan, Ali
    Pakistani self employed born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 403, London Road, Chadwell Heath, Romford, RM6 6AH, England

      IIF 133
  • Hassan, Ali
    Pakistani bookbinder born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15428392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 134
  • Hassan, Ali
    Pakistani painter born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Grove Avenue, Moseley, Birmingham, B13 9RU, England

      IIF 135
  • Hassan, Ali
    Pakistani retailer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 203 Fauna House, 14 Fresh Wharf Road, Barking, IG11 7WY, England

      IIF 136
  • Hassan, Ali
    Pakistani company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sykes Court, Rochdale, OL16 5TB, England

      IIF 137
  • Hassan, Ali
    Pakistani commercial director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Goodmayes Road, Ilford, IG3 9UB, England

      IIF 138
  • Hassan, Ali
    Pakistani company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Allington Road, London, W10 4AY, England

      IIF 139
  • Hassan, Ali
    Pakistani company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 140
  • Hassan, Ali
    Pakistani self employed born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 141
  • Hassan, Ali
    Pakistani director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, North Audley Street, London, W1K 6WZ, England

      IIF 142
  • Hassan, Ali
    Pakistani cabinet maker born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Belgrave Road, Oldham, OL8 1LT, England

      IIF 143
  • Hassan, Ali
    Pakistani president born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 42 Gateway Court 5-7, Parham Drive, Ilford, IG2 6LZ, England

      IIF 144
  • Hassan, Ali
    Pakistani software engineer born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Old Brompton Road, London, SW7 3SS, England

      IIF 145
  • Hassan, Ali
    Pakistani company director born in June 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79, Millgate Road, Hamilton, ML3 8JX, Scotland

      IIF 146
  • Hassan, Ali
    Pakistani company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Foster Avenue, Bilston, WV14 9PT, England

      IIF 147
  • Hassan, Ali
    Pakistani accounts manager born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Storths Road, Huddersfield, HD2 2XU, England

      IIF 148
  • Hassan, Ali
    Pakistani company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5SQ, England

      IIF 149
  • Hassan, Ali
    Pakistani company director born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat D, 3 Seaton Gardens, Aberdeen, AB24 1XD, Scotland

      IIF 150
  • Hassan, Ali
    Pakistani director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1429 , 58 Peregrine Road, Hainault , Iiford, 58 Peregrine Road, Office 1429, Ilford, United Kingdom, IG6 3SZ, England

      IIF 151
  • Hassan, Ali
    Pakistani company director born in February 1999

    Resident in England

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

      IIF 152
  • Hassan, Ali
    Pakistani retailer born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239a, High Street, London, E17 7BH, England

      IIF 153
  • Hassan, Ali
    Pakistani company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, England

      IIF 154
  • Hussain, Abid
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2644, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 155
  • Hussain, Abid
    Pakistani company director born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4034, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 156
  • Hasnain Ali
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15186165 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 157
  • Hassan Ali
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Box # 4175, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH

      IIF 158
  • Hassan, Ali
    Pakistani managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5-6, Unit 22 Mitcham Industrial Estate, Streatham Road, Mitcham, CR4 2AP, England

      IIF 159
  • Hassan, Ali
    Pakistani manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Coppermill Lane, London, E17 7HG, England

      IIF 160
  • Hassan, Ali
    Pakistani director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Crockham Way, London, SE9 3HE, England

      IIF 161
  • Hassan, Ali
    Pakistani business born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bedford Road, Ilford, IG1 1EJ, England

      IIF 164
  • Hassan, Ali
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Bedford Road, Ilford, IG1 1EJ, England

      IIF 165 IIF 166
    • icon of address 18, Bedford Road, Ilford, IG1 1EJ, United Kingdom

      IIF 167
  • Hassan, Ali
    Pakistani managing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Geneva Gardens, Romford, RM6 6SL, England

      IIF 168
  • Hassan, Ali
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Everard Street, Huddersfield, HD4 5DW, England

      IIF 169
  • Hassan, Ali
    Pakistani managing director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Fairlop Road, London, E11 1BH, England

      IIF 170
  • Hassan, Ali
    Pakistani director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elite Accountanx, 66 Seymour Grove, Old Trafford, Manchester, M16 0LN, United Kingdom

      IIF 171
  • Hassan, Ali
    Pakistani director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bucklow Walk, Birmingham, B33 9DU, England

      IIF 172
  • Hassan, Ali
    born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Maryam Batool, 35c Bannockburn Rd, Stirling, Stirling, FK7 0BU, United Kingdom

      IIF 173
  • Hassan, Ali
    Pakistani company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16501811 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 174
  • Hassan, Ali
    Pakistani director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gore Mews, Canterbury, CT1 1JB, England

      IIF 175
  • Hassan, Ali
    Pakistani company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Number 57 C2 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX

      IIF 176
    • icon of address 15, Clements Road, Ilford, IG1 1BH, England

      IIF 177
  • Hassan, Ali
    Pakistani sales director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Medina Close, Wokingham, RG41 3TZ, England

      IIF 178
  • Hassan, Ali
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Beresford Road, Manchester, M13 0TA, England

      IIF 181
  • Hassan, Ali
    Pakistani company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35b, Avenue Road, London, E7 0LA, England

      IIF 182
    • icon of address 390a, Green Street, London, E13 9AP, England

      IIF 183
  • Hassan, Ali, Mr.
    Pakistani tele marketing born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 184
  • Hussain, Abid
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 0/1, 0/1, 19 Seath Street, G42 7ll Glasgow Scotland, Scotland, G42 7LL, United Kingdom

      IIF 185
  • Hussain, Abid
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Hassan Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11840, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 187
  • Hassan Ali
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4, 48 Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 188
  • Mr Hasan Ali
    Pakistani born in May 1990

    Resident in Pakistan

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

      IIF 189
  • Mr Hassan Ali
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, 6 Taj Pura Cantt, Lahore, 54870, Pakistan

      IIF 190
  • Mr Hassan Ali
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 05, Street 15, Pakki Thatti Samnabad, Lahore, 54000, Pakistan

      IIF 191
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 192
  • Ali Hasnain
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 118, Rangeways Road, Kingwinford, West Mindlands, DY6 8NX, United Kingdom

      IIF 193
  • Ali Hassan
    Pakistani born in April 1993

    Resident in Pakistan

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

      IIF 194
  • Ali Hassan
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 195
    • icon of address Suite 3107, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 196
  • Hasnain, Ali
    Pakistani director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani sales assistant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Mauldeth Road, Manchester, M14 6SR, United Kingdom

      IIF 198
  • Hassan, Ali
    Pakistani shop manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Bramhall Lane, Stockport, Cheshire, SK2 6JA, England

      IIF 199
  • Hassan, Ali
    Pakistani company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Westgate, Cleckheaton, BD19 5EY, England

      IIF 200
    • icon of address Unit 8 Riverbank Enterprise Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 201
  • Hassan, Ali
    Pakistani director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Westgate, Cleckheaton, West Yorkshire, BD19 5EY, United Kingdom

      IIF 202
  • Hassan, Ali
    Pakistani certified accountant born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 4 Ward End Park Road, Birmingham, B8 3PJ, England

      IIF 203
  • Hassan, Ali
    Pakistani president born in September 2000

    Resident in Spain

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

      IIF 204
  • Hassan, Ali
    Pakistani director born in May 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apprt Gg-1 461a, Barlow Moor Road, Manchester, M21 8AU, England

      IIF 205
  • Hassan, Ali
    Pakistani company director born in August 2006

    Resident in England

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

      IIF 206
  • Hussain, Abid
    Pakistani security controller born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, New Dawn Place, Swindon, SN1 2FB, England

      IIF 207
  • Hussain, Abid, Mr,
    Pakistani owner born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Gabol, Post Office Alipur Ali Wali, Teshsil Alipur, Muzaffargarh, 34450, Pakistan

      IIF 208
  • Hassan Ali
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 654, Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 209
  • Hassan Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14728901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 210
    • icon of address Office 3442, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 211
  • Hassan Ali
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 1, Chak No 66 Sb Tehsil Kotmomin, Sargodha, 40100, Pakistan

      IIF 212
  • Hassan Ali
    Pakistani born in October 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 11, Edgecombe House, Whitlock Drive, London, SW19 6SL, United Kingdom

      IIF 213
  • Mr Hasnain Ali
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 7, Street No 2 Multan Road, Lahore, 54000, Pakistan

      IIF 214
  • Mr Hassan Ali
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 C30, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 215
    • icon of address Unit 3 C30, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 216
  • Mr Hassan Ali
    Pakistani born in June 1992

    Resident in Pakistan

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

      IIF 217
  • Mr Hassan Ali
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 63, Street No. 2, Javed Colony, Chungi Amar Sadhu, Lahore, 54000, Pakistan

      IIF 218
  • Mr Hassan Ali
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 111, 44 Elswickroad, Newcastle, Upon Tyne, NE4 6JE, United Kingdom

      IIF 219
  • Mr, Hassan Ali
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Street No 6, Tajpura, Lahore, 54870, Pakistan

      IIF 220
  • Ali, Hasan
    Pakistani director/business owner born in May 1990

    Resident in Pakistan

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

      IIF 221
  • Ali, Hassan
    Pakistani businessman born in April 1991

    Resident in Pakistan

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

      IIF 222
  • Ali, Hassan
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 05, Street 15, Pakki Thatti Samnabad, Lahore, 54000, Pakistan

      IIF 223
  • Ali Hassan
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot. No 16-a-c, Gulberg Ii, Lahore, Pakistan

      IIF 224
    • icon of address Flat 4, 101 Hendon Way, London, NW2 2LY, England

      IIF 225
  • Ali Hassan
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot, No 16-a-c, Gulberg Ii, Lahore, 54660, Pakistan

      IIF 226
  • Ali Hassan
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3007, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 227
  • Ali Hassan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3042, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 228
  • Ali Hassan
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5411, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 229
    • icon of address Suite 2052, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 230
  • Ali Hassan
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16 Alpha Road, Ste A7, Stretford, Manchester, M32 9JJ, United Kingdom

      IIF 231
    • icon of address Unit F, Winston Business Park, Churchill Way #31976, Sheffield, Pakistani, S35 2PS, United Kingdom

      IIF 232
  • Hasnain, Ali
    Pakistani director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Judge Street, Watford, WD24 5AN, England

      IIF 233
  • Hassan, Ali
    Pakistani company director born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 424a, Hoe Street, London, E17 9AA, England

      IIF 234
  • Hassan, Ali
    Pakistani company director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 235
  • Hassan, Ali
    Pakistani retailer born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 236
  • Hassan, Ali
    Pakistani company director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Leadmill Road, Sheffield, S1 4SE, England

      IIF 237
  • Hassan, Ali
    Pakistani director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani director born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67, Gauldry Avenue, Glasgow, G52 3DR, Scotland

      IIF 242
  • Hassan, Ali
    Pakistani president born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Anchor Close, Barking, IG11 0GF, England

      IIF 243
  • Hassan, Ali
    Pakistani director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 244
  • Hassan, Ali
    Pakistani entrepreneur born in August 2003

    Resident in England

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

      IIF 245
  • Hassan, Ali
    Pakistani director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Berwick Road, London, E16 3DS, England

      IIF 246
  • Hassan, Ali
    Pakistani chef born in February 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, East Lancashire Road, Swinton, Manchester, M27 5QH, England

      IIF 247
  • Hassan, Ali
    Pakistani director born in February 2004

    Resident in England

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

      IIF 248
  • Hassan, Ali
    Pakistani director born in March 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sheringham Avenue, London, E12 5PE, England

      IIF 249
  • Hassan, Ali
    Pakistani company director born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sussex Road, London, E6 2PT, England

      IIF 250
  • Hassan, Ali
    Pakistani company director born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16153102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 251
  • Hassan, Ali
    Pakistani director born in February 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16557368 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 252
  • Hassan, Ali
    Pakistani mechanic born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Raynes Way, Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 253
  • Hussain, Abid
    Pakistani director born in January 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15782082 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 254
  • Hussain, Abid
    Pakistani director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Gloucester Road, Avonmouth, Bristol, BS11 9AD, England

      IIF 255
  • Hasnain Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 62, Block No 6 Jauhar Abad, Khushab, 41200, Pakistan

      IIF 256
  • Mr Ali Hassan
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84, Grove Road, London, TW3 3PT, United Kingdom

      IIF 257
  • Mr Hasnain Ali
    Pakistani born in December 1992

    Resident in Pakistan

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

      IIF 258
  • Mr Hasnain Ali
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 259
  • Mr Hasnain Ali
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 226, High Street North, London, E6 2JA, England

      IIF 260
  • Mr Hasnain Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2290, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA

      IIF 261
  • Mr Hasnain Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14932895 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 262
  • Mr Hassan Ali
    Pakistani born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hassan House, Street 5 , Faisal Colony , Talagang Road, Chakwal, 48800, Pakistan

      IIF 263
  • Mr Hassan Ali
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lion Ideas, House # 31/218 Gali Molvi Ibrahi Near Iqbal Market, Tehsil Bazar, Sialkot, Punjab, 51310, Pakistan

      IIF 264
  • Mr Hassan Ali
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6041, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 265
  • Mr Hassan Ali
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 95-a, Block A5 Pgechs, Near Wapda Town, Khan Street, Lahore, 54200, Pakistan

      IIF 266
  • Mr Hassan Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 34, Street 3a Block Silver Gulshan Park Road, Lahore, 54000, Pakistan

      IIF 267
  • Mr. Hassan Ali
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Street No. 3, Scheme No. 2, Lahore, New Shadbagh, 54770, Pakistan

      IIF 268
  • Ali, Hasnain
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Scaife Road, Bromsgrove, B60 3SE, England

      IIF 269
  • Ali, Hasnain
    Pakistani company director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 7, Street No 2 Multan Road, Lahore, 54000, Pakistan

      IIF 270
  • Ali, Hassan
    Pakistani company director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 C30, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 271
  • Ali, Hassan
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 C30, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 272
  • Ali, Hassan
    Pakistani it professional born in June 1992

    Resident in Pakistan

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

      IIF 273
  • Ali, Hassan
    Pakistani company director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 63, Street No. 2, Javed Colony, Chungi Amar Sadhu, Lahore, 54000, Pakistan

      IIF 274
  • Ali, Hassan
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 924, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 275
  • Ali, Hassan
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5217, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 276
  • Ali, Hassan
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13029, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 277
    • icon of address Office 155, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 278
  • Ali, Hassan
    Pakistani entrepreneur born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hakeem Abad, Civil Line, House No 31b, Khanewal, 58150, Pakistan

      IIF 279
  • Ali, Hassan
    Pakistani owner born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 111, 44 Elswickroad, Newcastle, Upon Tyne, NE4 6JE, United Kingdom

      IIF 280
  • Abid Hussain
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 5d, Punjab Corporative Housing Society Lahore Cantt, Lahore, 54600, Pakistan

      IIF 281
  • Abid Hussain
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2315, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 282
  • Abid Hussain
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 283
  • Abid Hussain
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12938, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 284
  • Ali Hassan
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 74, Wakefield Street, London, E6 1NQ, England

      IIF 285
  • Ali Hassan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 286
  • Ali Hassan
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36-38, Abbey Hills Road, Oldham, OL8 2BS, England

      IIF 287
  • Hassan, Ali
    Pakistani retailer born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239a, High Street, London, E17 7BH, England

      IIF 288
  • Hassan, Ali
    Pakistani chef born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Eynham Road, London, W12 0HB, England

      IIF 289
  • Hassan, Ali
    Pakistani company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Willesden Avenue, Manchester, M13 0ZN, England

      IIF 290
  • Hassan, Ali
    Pakistani director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Eynham Road, London, W12 0HB, England

      IIF 291
  • Hassan, Ali
    Pakistani company director born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Windmill Road, Slough, SL1 3SX, England

      IIF 292
  • Hassan, Ali
    Pakistani company director born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Ollier Avenue, Manchester, M12 5SW, England

      IIF 293
  • Hassan, Ali
    Pakistani director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Farley Road West Bromwich, 6 Farley Road, West Bromwich, B70 9AN, England

      IIF 294
  • Hassan, Ali
    Pakistani director born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Percy Street, Nelson, BB9 0NQ, England

      IIF 295
  • Hassan, Ali
    Pakistani md born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ickworth Park Road, London, E17 6LN, England

      IIF 296
  • Hussain, Abid
    Pakistani director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Over, 176 Firth Park Road, Sheffield, S5 6WQ, United Kingdom

      IIF 297
  • Hussain, Abid
    Pakistani company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Shelley Way, Bristol, BS7 0PX, England

      IIF 298
  • Hussain, Abid
    Pakistani director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 299
    • icon of address 138, Stapleton Road, Bristol, BS5 0PU, England

      IIF 300
  • Hussain, Abid
    Pakistani company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 208b, Mitcham Road, London, SW17 9NN, England

      IIF 301
  • Hussain, Abid
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid, Mr.
    Pakistani company director born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 647, Lea Bridge Road, Leyton, London, E10 6DE, United Kingdom

      IIF 310
    • icon of address 526, Qazafi Colony House # 526 Street # 2, Rahim Yar Khan, 64200, Pakistan

      IIF 311
  • Khan, Ali Hassan
    Pakistani student born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #1-43, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 312
  • Mr Abbas Ali
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1011, Block K Model Town, Lahore, 54000, Pakistan

      IIF 313
  • Mr Ali Hassan
    Pakistani born in April 1994

    Resident in Pakistan

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

      IIF 314
  • Mr Ali Hassan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1, Al-jalil Garden, Main Boulevard, Lahore, 54000, Pakistan

      IIF 315
  • Mr Ali Hassan
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71 Tonge More Road, Bolton, Tonge Moor Road, Bolton, BL2 2DL, England

      IIF 316
  • Mr Ali Hassan
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5271, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 317
    • icon of address 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 318
  • Mr Hassan Ali
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 55a, St 12, Sector G, Dha 2, Islamabad, 44000, Pakistan

      IIF 319
  • Mr Hassan Ali
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 279a, E Block Johar Town, Lahore, 54700, Pakistan

      IIF 320
  • Mr Hassan Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6995, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 321
  • Ali, Abbas
    Pakistani entrepreneur born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1011, Block K Model Town, Lahore, 54000, Pakistan

      IIF 322
  • Ali, Hasnain
    Pakistani chief executive born in December 1992

    Resident in Pakistan

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

      IIF 323
  • Ali, Hasnain
    Pakistani chief executive born in December 1994

    Resident in Pakistan

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

      IIF 324
  • Ali, Hasnain
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15186165 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 325
  • Ali, Hasnain
    Pakistani chief executive born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 226, High Street North, London, E6 2JA, England

      IIF 326
  • Ali, Hasnain
    Pakistani student born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2290, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA

      IIF 327
  • Ali, Hassan
    Pakistani company director born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hassan House, Street 5 , Faisal Colony , Talagang Road, Chakwal, 48800, Pakistan

      IIF 328
  • Ali, Hassan
    Pakistani business born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31/218, Molvi Ibrahim Tehsil Bazar, Sialkot, Punjab, 51310, Pakistan

      IIF 329
    • icon of address 31/218 Iqbal Market, Tehsil Bazar, Silakot, Punjab, 51310, Pakistan

      IIF 330
  • Ali, Hassan
    Pakistani company director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6041, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 331
  • Ali, Hassan
    Pakistani businessman born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 95-a, Block A5 Pgechs, Near Wapda Town, Khan Street, Lahore, 54200, Pakistan

      IIF 332
  • Ali, Hassan
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 34, Street 3a Block Silver Gulshan Park Road, Lahore, 54000, Pakistan

      IIF 333
  • Ali, Hassan, Mr,
    Pakistani company director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, 6 Taj Pura Cantt, Lahore, 54870, Pakistan

      IIF 334
  • Ali, Hassan, Mr,
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Street No 6, Tajpura, Lahore, 54870, Pakistan

      IIF 335
  • Abid Hussain
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mubarakpura, Shahabpura Road, Sialkot, 51310, Pakistan

      IIF 336
  • Ali Hassan
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 337
  • Ali Hassan
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 164, Overseas-a Sector C Bahria Town, Lahore, 53720, Pakistan

      IIF 338
  • Hassan, Ali
    British financial futures trader born in March 1964

    Registered addresses and corresponding companies
    • icon of address 8a Cardigan Road, Richmond, Surrey, TW10 6BJ

      IIF 339
  • Hassan, Ali
    British librarian born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8f, Cardigan Road, Richmond, TW10 6BJ, England

      IIF 340
  • Hassan, Ali
    Pakistani businessman born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 341
  • Hassan, Ali
    Pakistani chief executive born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39618, Po Box 7169, Poole, BH15 9EL, United Kingdom

      IIF 342
  • Hassan, Ali
    Pakistani business executive born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, England

      IIF 343
  • Hassan, Ali
    Pakistani software engineer born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 56a, Broad Oak Road, St. Helens, WA9 2EL, England

      IIF 344
  • Hassan, Ali
    Pakistani director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt No. 4, Bayhall Apartments, 2 Common Road Birkby, Hudderfield, West Yorkshire, HD1 5EU, United Kingdom

      IIF 345
  • Hassan, Ali
    Pakistani businessman born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 274b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 346
  • Hussain, Abid
    Pakistani director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Market Street, Farnworth, Bolton, BL4 7NS, England

      IIF 347
  • Hussain, Abid
    Pakistani director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Colchester Avenue, London, E12 5LF, England

      IIF 348
    • icon of address 19, Colchester Avenue, London, E12 5LF, United Kingdom

      IIF 349
  • Hussain, Abid
    Pakistani manager born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Wanstead, London, E11 2AA, England

      IIF 350
  • Hussain, Abid
    Pakistani director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bishop Street, Rochdale, OL16 2TE, England

      IIF 351
  • Hussain, Abid
    Pakistani director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, Ashton Road, Oldham, OL8 3HF, England

      IIF 352
  • Hussain, Abid
    Pakistani company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 353
  • Hussain, Abid
    Pakistani director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 354
  • Hussain, Abid
    Pakistani self employed born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 355 IIF 356
  • Hussain, Abid
    Pakistani director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lambourne Gardens, London, E4 7SG, England

      IIF 357
  • Hussain, Abid
    Pakistani business born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 St Peters Avenue, Ongar, CM5 0BT, England

      IIF 358
  • Hussain, Abid
    Pakistani business born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 68 Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 359
  • Hussain, Abid
    Pakistani business man born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 360
  • Hussain, Abid
    Pakistani businessman born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 361
  • Hussain, Abid
    Pakistani director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Peters Avenue, Ongar, Essex, CM5 0BT, England

      IIF 362
  • Hussain, Abid
    Pakistani director born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 363
  • Hussain, Abid
    Pakistani seller born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. Peters Avenue, Ongar, Essex, CM5 0BT, United Kingdom

      IIF 364
  • Hussain, Abid
    Pakistani company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Kettlebaston Road, London, E10 7PE, England

      IIF 365
  • Hussain, Abid
    Pakistani business consultant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Oscott School Lane, Birmingham, B44 9EL, England

      IIF 366
  • Hussain, Abid
    Pakistani company director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119, Lilac Wynd, Cambuslang, Glasgow, G72 7GH, Scotland

      IIF 367
  • Hussain, Abid
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 368
  • Hussain, Abid
    Pakistani company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Carter Road, Coventry, CV3 1BX, England

      IIF 369
  • Hussain, Abid
    Pakistani company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15551833 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 370
  • Hussain, Abid
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14812410 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 371
    • icon of address 16349253 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 372
    • icon of address 430, Reddish Road, Stockport, SK5 7AA, England

      IIF 373
  • Hussain, Abid
    Pakistani director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Dorrington Close, Luton, LU3 1XR, England

      IIF 374
  • Hussain, Abid
    Pakistani company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a, Mayes Road, London, N22 6TN, England

      IIF 375
  • Hussain, Abid
    Pakistani manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Woodland Road, London, N11 1PN, United Kingdom

      IIF 376
  • Hussain, Abid
    Pakistani van driver born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, C/o Axiom Accountants Ltd, Bradford, BD5 0EA, England

      IIF 377
  • Hussain, Abid
    Pakistani sales person born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 378
  • Mr Ali Hasnain
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 3, Street Number 3, Haider Park, Gojra, Toba Tek Singh, 36120, Pakistan

      IIF 379
  • Mr Ali Hassan
    Pakistani born in April 1984

    Resident in Pakistan

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

      IIF 380
  • Mr Ali Hassan
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali Hassan, P328c, Amin Town, West Canal Road, Faisalabad, 38000, Pakistan

      IIF 381
  • Mr Ali Hassan
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 42, Anderson Heights, 1260 London Road, London, SW16 4EH, England

      IIF 382
  • Mr Ali Hassan
    Pakistani born in August 1991

    Resident in Pakistan

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

      IIF 383
  • Mr Ali Hassan
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Queens Rd, Cheetham Hill, M8 8UF, United Kingdom

      IIF 384
  • Mr Ali Hassan
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dera, Ghangan Wala M Rd, Lhr, 54000, Pakistan

      IIF 385
  • Mr Ali Hassan
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, 2847, 182-184 High Street, London, E6 2JA, United Kingdom

      IIF 386
  • Mr Ali Hassan
    Pakistani born in August 1994

    Resident in Pakistan

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

      IIF 387
  • Mr Ali Hassan
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6721, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 388
  • Mr Ali Hassan
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 12, Street 1 Mohalla Jelani Abad, Chaklala, Rawalpindi, 46000, Pakistan

      IIF 389
  • Mr Ali Hassan
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po, Khambran Wala Goriyan, Sialkot, 51310, Pakistan

      IIF 390
  • Mr Ali Hassan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Kearsley Drive, Bolton, BL3 2PG, United Kingdom

      IIF 391
  • Mr Ali Hassan
    Pakistani born in August 1999

    Resident in Pakistan

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

      IIF 392
  • Mr Hassan Ali
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6618, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 393
  • Mr Hassan Ali
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 63, Blockz Mohalla Sakeem # 2 Vassanpura Chamira, Lahore, 54000, Pakistan

      IIF 394
  • Mr Hassan Ali
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 395
  • Mr Hassan Ali
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19a, The Piazza, London, WC2E 8RB, England

      IIF 396
  • Mr Hassan Ali
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Allah Shafi, Chowk Mda House#82 Street No 3, House, Rehman, Colony, Multan, 60000, Pakistan

      IIF 397
  • Mr Hassan Ali
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5352, Office 5352 58 Peregrine Road Hainault Ilford Esse, Ilford Essex, IG6 3SZ, United Kingdom

      IIF 398
  • Mr, Ali Hassan
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Khas, Chak No 86/9-l, Sahiwal, 57000, Pakistan

      IIF 399
  • Mr. Ali Hassan
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, St. Botolph Road, Northfleet, Gravesend, DA11 8ES, England

      IIF 400
  • Ali, Hasnain
    Pakistani businessman born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11309763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 401
  • Ali, Hassan
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 279a, E Block Johar Town, Lahore, 54700, Pakistan

      IIF 402
  • Ali, Hassan
    Pakistani director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6995, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 403
    • icon of address Office 11840, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 404
  • Ali, Hassan
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Allah Shafi, Chowk Mda House#82 Street No 3, House, Rehman, Colony, Multan, 60000, Pakistan

      IIF 405
  • Ali, Hassan
    Pakistani company director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 1, Chak No 66 Sb Tehsil Kotmomin, Sargodha, 40100, Pakistan

      IIF 406
  • Ali, Hassan
    Pakistani director born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4, 48 Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 407
  • Ali, Hassan, Mr.
    Pakistani business person born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Street No. 3, Scheme No. 2, Lahore, New Shadbagh, 54770, Pakistan

      IIF 408
  • Abid Hussain
    Pakistani born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Colville Square Rd, Kensington And Chelsea, London, London, W11 2BQ, United Kingdom

      IIF 409
  • Ali Hasnain
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 410
  • Ali Hassan
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Northedge Cottages, Northedge, Tupton, Chesterfield, S42 6AY, United Kingdom

      IIF 411
  • Ali Hassan
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 412
  • Ali Hassan
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16216640 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 413
  • Ali Hassan
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48ws, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 414
    • icon of address Office 376, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 415
  • Ali Hassan
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 416 IIF 417
  • Hasan, Ali
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Kingsway, Manchester, M19 2LL, England

      IIF 418
  • Hassan, Ali
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102a, Stondon Park, Honor Oak, London, SE23 1JS, United Kingdom

      IIF 419
  • Hassan, Ali
    British businessman born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 456, Dunstable Road, Luton, LU4 8DJ, England

      IIF 420
  • Hassan, Ali
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pindar Road, Hoddesdon, EN11 0BZ, England

      IIF 426
    • icon of address 93, Higham Station Avenue, London, E4 9AY, England

      IIF 427
    • icon of address Afe Accountants Ltd Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 428
  • Hassan, Ali
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G/2, 44 Provost Road, Dundee, Angus, DD3 8AJ, United Kingdom

      IIF 433
  • Hassan, Ali
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G/2, 44 Provost Road, Dundee, Angus, DD3 8AJ, United Kingdom

      IIF 434
  • Hassan, Ali
    Pakistani analyst born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Gladstone Street, Bradford, West Yorkshire, BD3 9PL, England

      IIF 435
  • Hassan, Ali
    British business executive born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Grange Place, London, NW6 4JU, United Kingdom

      IIF 436
  • Hassan, Ali
    Pakistani director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 101 Hendon Way, London, NW2 2LY, England

      IIF 437
  • Hassan, Ali
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185 Chorley New Road Bolton, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 438
  • Hassan, Ali
    British company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Flamstead Road, Dagenham, RM9 4JR, England

      IIF 439
  • Hassan, Ali
    British broker born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 440
  • Hassan, Ali
    British unemployed born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Savoy Street, Glodwick, Oldham, Savoy Street, Oldham, OL4 1BS, England

      IIF 441
  • Hassan, Ali
    Pakistani administrator born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15654035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 442
  • Hassan, Ali
    Pakistani businessman born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 446d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 443
  • Hassan, Ali
    British businessman born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 444
  • Hassan, Ali
    Pakistani director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Ali
    British company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Fivefold Industrial Park, Off Vale Drive, Fivefold Industrial Park, Oldham, OL9 6TP, England

      IIF 446
  • Hassan, Ali
    British director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU, England

      IIF 447
  • Hassan, Ali
    British managing director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Bury Business Centre, Kay Street, Bury, BL9 6BU, England

      IIF 448
  • Hassan, Ali
    Pakistani business man born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164 A, Hall Green Road, West Bromwich, B71 2EA, England

      IIF 449
  • Hassan, Ali
    Pakistani director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Blackberry Lane, Wyken Conventry, Conventry, England, CV2 3JT, United Kingdom

      IIF 450
    • icon of address 35, Beardsfield, London, E13 0LD, England

      IIF 451
  • Hassan, Ali
    British business person born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 376-378, Manchester Road, Oldham, OL9 7PG, England

      IIF 452
  • Hassan, Ali
    British company director born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Lingerwood Lane, Edinburgh, EH16 4WW, Scotland

      IIF 453
  • Hassan, Ali
    British general manager born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 132, Salters Road, Wallyford, Musselburgh, EH21 8BQ, Scotland

      IIF 454 IIF 455
  • Hassan, Ali
    British sales person born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Lingerwood Lane, Edinburgh, EH16 4WW, Scotland

      IIF 456
  • Hassan, Ali
    British company director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Trafford Street, Farnworth, Bolton, BL4 7PQ, England

      IIF 457
  • Hassan, Ali
    British director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 York Avenue, Bolton, Bolton, BL3 1EU, England

      IIF 458
  • Hassan, Ali
    Pakistani c.e.o born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 452, 452 Holburn Street (middle Floor Left), Aberdeen, Aberdeenshire, AB10 7PB, United Kingdom

      IIF 459
  • Hassan, Ali
    Pakistani director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 452, Holburn Street, Aberdeen, AB10 7PB, Scotland

      IIF 460
    • icon of address 12, Woodhurst Road, Acton, London, W3 6ST, England

      IIF 461
  • Hassan, Ali
    Pakistani director born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Corringham Road, Manchester, M19 2RG, United Kingdom

      IIF 462
  • Hussain, Abid
    Pakistani company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, Normanton Road, Derby, Derbyshire, DE23 6WE, United Kingdom

      IIF 463
  • Hussain, Abid
    Pakistani company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15498925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 464
  • Hussain, Abid
    Pakistani company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Castile Road, London, SE18 6JJ, United Kingdom

      IIF 465
    • icon of address 17, Combeside, London, SE18 2DP, England

      IIF 466
  • Hussain, Abid
    Pakistani director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bridge Street, Belfast, BT1 1LT, Northern Ireland

      IIF 467
    • icon of address 17, Combeside, London, SE18 2DP, England

      IIF 468
  • Hassan Ali
    Pakistani born in March 1988

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 469
  • Hassan Ali
    Pakistani born in March 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 35, Rawson Road Guildford, Nsw, Sydney, 2161, Australia

      IIF 470
  • Hussain Ali
    Pakistani born in January 1993

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 15088133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 471
  • Mr Abid Hussain
    Pakistani born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ketchehri Street, House No 540/2, Mandi Bahauddin, 50400, Pakistan

      IIF 472
  • Mr Abid Hussain
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8520, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 473
  • Mr Abid Hussain
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-477, 35udgate Hill, London, EC4M 7JN, United Kingdom

      IIF 474
  • Mr Ali Abbas
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Thakar Dawara Po Dinga Narain Pur, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 475
  • Mr Ali Hasnain
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 476
  • Mr Ali Hassan
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1w, London, W1W 7LT, United Kingdom

      IIF 477
  • Mr Ali Hassan
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park Lytchett House, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 478
  • Mr Ali Hassan
    Pakistani born in October 1992

    Resident in Pakistan

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

      IIF 479
  • Mr Ali Hassan
    Pakistani born in November 1993

    Resident in Pakistan

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

      IIF 480
  • Mr Ali Hassan
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4122, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 481
  • Mr Ali Hassan
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Usman Street, Colony Gulshan Abbas Scheme No. 2, Mansoora, Niaz Baig, Lahore, 53700, Pakistan

      IIF 482
  • Mr Ali Hassan
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 483
  • Mr Ali Hassan
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15464469 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 484
  • Mr Hasnain Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 34, Block 1, Sector B-1, Township, Lahore, 54000, Pakistan

      IIF 485
  • Mr Hasnain Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B/1, 8 Cecil Street, Glasgow, G12 8RQ, Scotland

      IIF 486
  • Mr Hasnain Ali
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Dipalpur, Mir Amanullah, Tehsil Dipalpur, Okara, 53600, Pakistan

      IIF 487
  • Mr, Abid Hussain
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Gabol, Post Office Alipur Ali Wali, Teshsil Alipur, Muzaffargarh, 34450, Pakistan

      IIF 488
  • Mr. Ali Hassan
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The Lansdowne Building, 2 Lansdowne Road, Ideliverd #9149, Croydon, CR9 2ER, United Kingdom

      IIF 489
  • Mr. Ali Hassan
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 490
  • Ali, Hasnain
    Pakistani company director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Dipalpur, Mir Amanullah, Tehsil Dipalpur, Okara, 53600, Pakistan

      IIF 491
  • Ali, Hassan
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6618, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 492
  • Ali, Hassan
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 63, Blockz Mohalla Sakeem # 2 Vassanpura Chamira, Lahore, 54000, Pakistan

      IIF 493
  • Ali, Hassan
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 654, Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 494
  • Ali, Hassan
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14728901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 495
    • icon of address Office 3442, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 496
  • Ali, Hassan
    Pakistani company director born in May 2002

    Resident in Pakistan

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

      IIF 497
  • Ali, Hassan
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19a, The Piazza, London, WC2E 8RB, England

      IIF 498
  • Ali, Hassan
    Pakistani director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5352, Office 5352 58 Peregrine Road Hainault Ilford Esse, Ilford Essex, IG6 3SZ, United Kingdom

      IIF 499
  • Ali, Hassan
    Pakistani director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 12, Shafqa Bad Band Road, Mohalla Khalid, Lahore, 54000, Pakistan

      IIF 500
  • Ali, Hassan
    Pakistani director born in October 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 11, Edgecombe House, Whitlock Drive, London, SW19 6SL, United Kingdom

      IIF 501
  • Abid Hussain
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4034, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 502
  • Ali Hassan
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5529, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 503
  • Ali Hassan
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khas, Khawaja Abad, Tehsil Shahpur, District Sargodha, Sargodha, 40100, Pakistan

      IIF 504
  • Ali Hassan
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 505
  • Hasan, Ali
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Brockley Grove, London, SE4 1QX, United Kingdom

      IIF 506
  • Hasan, Ali
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Francis Road, London, E10 6NT, United Kingdom

      IIF 507
  • Hasan, Ali
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hasan, Ali
    Pakistani finance born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Grove Green Road, London, E11 4ED, United Kingdom

      IIF 510
  • Hasan, Ali
    British accountant born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Rydal Road, Bolton, BL1 5LJ, England

      IIF 511
    • icon of address 50, Rydal Road, Bolton, England

      IIF 512
  • Hasan, Ali
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 513
  • Hasan, Ali
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 514
    • icon of address 185 Chorley New Road Bolton, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 515 IIF 516
    • icon of address 185, Chorley New Road, Bolton, Greater Manchester, BL1 4QZ, United Kingdom

      IIF 517
    • icon of address 368 Chorley Old Road, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 518
    • icon of address Highfield House, Suite 3, 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 519
    • icon of address Highfield House ,185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 520
    • icon of address 64, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 521
  • Hasan, Ali
    Iraqi director born in October 1994

    Resident in Iraq

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

      IIF 522
  • Hassan, Ali
    German company director born in February 1944

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 13, Elberfelder Strasse, D-10555, Berlin, Germany

      IIF 523
  • Hassan, Ali
    German retired born in February 1944

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 13, Elberfelder Str., Berlin, Germany, 10555, Germany

      IIF 524
  • Hassan, Ali
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1356, London Road, Leigh On Sea, Essex, SS9 2UH, England

      IIF 525
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 526
  • Hassan, Ali
    British chef born in March 1971

    Registered addresses and corresponding companies
    • icon of address 257 Valley Road, Brighton, BN41 2TH

      IIF 527
  • Hassan, Ali
    British restauranteur born in March 1971

    Registered addresses and corresponding companies
    • icon of address 136, Heath Hill Avenue, Brighton, East Sussex, BN2 4LS, England

      IIF 528
  • Hassan, Ali
    British manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Marlborough Road, London, E4 9AL, England

      IIF 529
  • Hassan, Ali
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wellington Avenue, Manchester, Greater Manchester, M16 8JG, England

      IIF 530
  • Hassan, Ali
    British director finance born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Chorley Old Road, Bolton, BL1 3AE, England

      IIF 531
  • Hassan, Ali
    British drinks distribution born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wellington Avenue, Whalley Range, Manchester, M16 8JG, England

      IIF 532
  • Hassan, Ali
    British finance director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Chorley Old Road, Bolton, BL1 3AE, United Kingdom

      IIF 533
    • icon of address 51 Melland Road, Gorton, Manchester, Lancashire, M18 7QA, England

      IIF 534
  • Hassan, Ali
    British consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Chertsey House, Arnold Circus, London, E2 7JX, England

      IIF 535
  • Hassan, Ali
    British commercial director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, 97 Western Road, London, UB2 5HN

      IIF 536
  • Hassan, Ali
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Globe Industrial Estate, Grays Thurrock, RM17 6ST, United Kingdom

      IIF 539
  • Hassan, Ali
    British businessman born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 81, High Street, Blaina, Abertillery, Gwent, NP13 3BN, United Kingdom

      IIF 540
  • Hassan, Ali
    British sales director born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49, Commercial Road, Newport, NP20 2PE, United Kingdom

      IIF 541
  • Hassan, Ali
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 548, Claremont Road, Manchester, M14 5XL, England

      IIF 542
  • Hassan, Ali
    British architect born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 543
  • Hassan, Ali
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 544
  • Hassan, Ali
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Heigham Cottage, Brunswick Road, Norwich, NR2 2HA, England

      IIF 545
  • Hassan, Ali
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 546
  • Hassan, Ali
    British manager born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Oak, Daw End, Walsall, WS4 1LH, England

      IIF 547
  • Hassan, Ali
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Cleaver Street, Burnley, BB10 3BE, England

      IIF 548
  • Hassan, Ali
    Pakistani car dealer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Coppermill Lane, London, E17 7HG, England

      IIF 549
  • Hassan, Ali
    Pakistani managing director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209 H&z, Coppermill Lane, London, E17 7HG, England

      IIF 550
  • Hassan, Ali
    Pakistani manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33d, 4 Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 553
  • Hassan, Ali
    British solicitor born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colony, 5 Piccadilly Place, Manchester, M1 3BR, United Kingdom

      IIF 554
  • Hassan, Ali
    Pakistani director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hamilton Road, Bellshill, ML4 1AF, United Kingdom

      IIF 555
    • icon of address 211b, Main Street, Bellshill, Lanarkshire, ML4 1AJ, United Kingdom

      IIF 556
    • icon of address 23, Hamilton Road, Bellshill, ML4 1AF, United Kingdom

      IIF 557
  • Hassan, Ali
    Pakistani director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Lansbury Drive, Hayes, Middlesex, UB4 8RS, United Kingdom

      IIF 558
  • Hassan, Ali
    British business person born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Palmerston Road, London, E17 6PR, England

      IIF 559
  • Hassan, Ali
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheshire House, Gorsey Lane, Widnes, Cheshire, WA8 0RP, England

      IIF 560 IIF 561
  • Hassan, Ali
    Pakistani director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Palmerston Road, London, E17 6PR, England

      IIF 562
  • Hassan, Ali
    Pakistani stay at home husband born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Wager Street, Tower Hamlets, E3 4JD, United Kingdom

      IIF 563
  • Hassan, Ali
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St Josephs Avenue, Manchester, M45 6NT, United Kingdom

      IIF 564
  • Hassan, Ali
    Pakistani director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Seymour Grove, Manchester, M16 0LN

      IIF 565
  • Hassan, Ali
    Pakistani entrepreneur born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0LN, United Kingdom

      IIF 566
  • Hassan, Ali
    English property consultant born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani company director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Tulip House, Payners Gardens, Dagenham, RM10 7FE, England

      IIF 569
  • Hassan, Ali
    Pakistani computer consultancy born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Terrace Walk, Dagenham, RM9 5PU, United Kingdom

      IIF 570
  • Hassan, Ali
    Sudanese director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Craven Street, Middlesbrough, TS1 4JX, England

      IIF 571
  • Hassan, Ali
    Italian self employed born in October 2006

    Resident in Italy

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

      IIF 572
  • Hassan, Ali
    Italian student born in October 2006

    Resident in Italy

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

      IIF 573
  • Hussain, Abid
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Harvey Drive, North Walsham, NR28 0TJ, England

      IIF 574
  • Hussain, Abid
    Pakistani company director born in May 2002

    Resident in England

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

      IIF 575 IIF 576
    • icon of address Unit #2399, 275 New North Road, London, N1 7AA, England

      IIF 577
  • Hassan Ali
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Little Hampden Close, Wendover, Aylesbury, HP22 6EH, England

      IIF 578
  • Hassan Ali
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Church Road, London, N17 8AQ, England

      IIF 579
  • Mr Abid Hussain
    Pakistani born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 17, Block 26, Dera Ghazi Khan, 32200, Pakistan

      IIF 580
  • Mr Abid Hussain
    Pakistani born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 240, C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, NG19 7JG, England

      IIF 581
  • Mr Abid Hussain
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7 & 8, Wynford Industrial Estate, Birmingham, B27 6JP, United Kingdom

      IIF 582
  • Mr Abid Hussain
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 212, Street 4c, Colony Thokar Main Road Bazaar Park, Lahore, 54000, Pakistan

      IIF 583
  • Mr Abid Hussain
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101, King's Cross Road, London, WC1X 9LP, England

      IIF 584
  • Mr Abid Hussain
    Pakistani born in May 1988

    Resident in Pakistan

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

      IIF 585
  • Mr Abid Hussain
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 586
  • Mr Abid Hussain
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33-37, Bilton Way, Luton, Bedfordshire, LU1 1UU, United Kingdom

      IIF 587
  • Mr Abid Hussain
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 4, Madina Colony Jinnah Road, Gujranwala, 52250, Pakistan

      IIF 588
  • Mr Ali Hassan
    Pakistani born in October 1981

    Resident in Pakistan

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

      IIF 589
  • Mr Ali Hassan
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 590
  • Mr Ali Hassan
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 114, Ghallah Mandi, Chichawatni, District Sahiwal, 57200, Pakistan

      IIF 591
  • Mr Ali Hassan
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Gadgore, Tehsil Pasrur, District Sialkot, Post Office Khas, Punjab, Pakistan, Gadgor, 51421, Pakistan

      IIF 592
    • icon of address Office 9984, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 593
  • Ali, Hasnain
    Pakistani entrepreneur born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 34, Block 1, Sector B-1, Township, Lahore, 54000, Pakistan

      IIF 594
  • Ali, Hasnain
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B/1, 8 Cecil Street, Glasgow, G12 8RQ, Scotland

      IIF 595
  • Ali, Hasnain
    Pakistani entrepreneur born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 62, Block No 6 Jauhar Abad, Khushab, 41200, Pakistan

      IIF 596
  • Hasan, Ali
    Cypriot company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Main Avenue, Enfield, EN1 1DJ, England

      IIF 597
  • Hasan, Ali
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Litchurch Plaza Litchurch Lane, Litchurch Lane, Derby, DE24 8AA, England

      IIF 598
    • icon of address 4 Willow Park Cottages, Prospect Road, Denby, Ripley, DE5 8RE, England

      IIF 599
  • Hasnain, Ali
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Priory Heights, Dunstable, LU5 4RQ, England

      IIF 600
  • Hassan, Ali
    Dutch director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 25, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 601
  • Hassan, Ali
    Dutch director and company secretary born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 540, Manchester Road, Rochdale, OL11 3AE, England

      IIF 602
  • Hassan, Ali
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Mile End Rd, London, Mile End Road, London, E1 4UN, United Kingdom

      IIF 603
  • Hassan, Ali
    Norwegian ict born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Onslow Parade, Hampden Square, London, N14 5JN, England

      IIF 604
  • Hassan, Ali
    Dutch director born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Dickenson Road, Manchester, M13 0YN, England

      IIF 605
  • Hassan, Ali
    British commercial director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Neasden Lane North, London, NW10 0BT, England

      IIF 606
  • Hassan, Ali
    British company director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Neasden Lane North, London, NW10 0BT, England

      IIF 607
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 608 IIF 609
  • Hassan Ali
    Pakistani born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Hilborough Close, London, SW19 2NQ, England

      IIF 610
  • Mr Abid Hussain
    Pakistani born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Pervaiz House, Christian Town Bara Pather, Sialkot, 51310, Pakistan

      IIF 611
  • Mr Abid Hussain
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ah, Altit Hunza, Gilgit Baltistan, 15710, Pakistan

      IIF 612
  • Mr Ali Hasnain
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 44/a, Basheer Town, Daak Khana Khaas, Chak No 85/6 R, Sahiwal, 57070, Pakistan

      IIF 613
  • Mr Ali Hasnain
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Same, Paka Wala Whaga Kalika, Jhang, 35200, Pakistan

      IIF 614
  • Mr Ali Hassan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sumbal Ejaz D/o Ejaz Hussain, P/o Box Gharmala, Jhelum, Punjab, 49600, Pakistan

      IIF 615
  • Mr Ali Hassan
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 302, Madina Center, Anarkali, Lahore, 54000, Pakistan

      IIF 616
  • Mr Ali Hassan
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot 390, Phase H 3, Johar Town, 55000, Pakistan

      IIF 617
  • Mr Ali Hassan
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 618
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Johar Town, House No 9, Lahore, 54000, Pakistan

      IIF 619
  • Mr Ali Hassan
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 305, Madina Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 620
  • Mr Ali Hassan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Khossi, Arshad Town Street No 3 Nisar Akbar Road Nisar Sho, Faisalabad, 38000, Pakistan

      IIF 621
  • Mr Ali Hassan
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, Percy Street, Nelson, BB9 0NQ, England

      IIF 622
  • Mr Ali Hassan
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kh1039-c, Christian Community Centre Street, Misrial Road, Bait Sada Colony, 46000, Pakistan

      IIF 623
  • Mr Ali Hassan
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 12, Shafqa Bad Band Road, Mohalla Khalid Park, Lahore, 54000, Pakistan

      IIF 624
  • Mr Ali Hassan
    Pakistani born in August 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 312, 14 Dhani Ram Road, 2nd Floor China Center New Anarkali, Lahore, 54000, Pakistan

      IIF 625
  • Mr Hassan Ali
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Newton Street, Newton St. Faith, Norwich, NR10 3AD, England

      IIF 626
  • Mr Hassan Ali
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 287, Iffley Road, Oxford, OX4 4AQ, England

      IIF 627
  • Mr Hassan Ali
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Mayville Road, Ilford, IG1 2HR, England

      IIF 628
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 629
  • Mr Hassan Ali
    Pakistani born in April 1999

    Resident in England

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

      IIF 630
  • Mr. Abid Hussain
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 647, Lea Bridge Road, Leyton, London, E10 6DE, United Kingdom

      IIF 631
    • icon of address 526, Qazafi Colony House # 526 Street # 2, Rahim Yar Khan, 64200, Pakistan

      IIF 632
  • Mr. Ali Hassan
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4060, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 633
  • Hasnain, Ali
    Pakistani director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15089832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 634
  • Hassan, Ali
    British

    Registered addresses and corresponding companies
  • Hassan, Ali
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 637
  • Hassan, Ali
    British regulatory and business professional born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, St. Leonards Road, Amersham, Buckinghamshire, HP6 6DR, United Kingdom

      IIF 638
  • Hassan, Ali
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wisteria Court, Collapit Close, Harrow, Middlesex, HA1 4WT, England

      IIF 639
    • icon of address 1 Wisteria Court, Collapit Close, Harrow, Middx, HA1 4WT, United Kingdom

      IIF 640
    • icon of address 5, Dene Park, Ponteland, Newcastle Upon Tyne, NE20 9AH, United Kingdom

      IIF 641
  • Hassan, Ali
    British managing director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Sceptor Street, Newcastle Upon Tyne, NE4 6PR, England

      IIF 642
  • Hassan, Ali
    British taxi driver born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Dene Park, Ponteland, Newcastle Upon Tyne, NE20 9AH, England

      IIF 643
  • Hassan, Ali
    British security born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fort Place, Northampton, Northamptonshire, NN1 2SB, United Kingdom

      IIF 644
  • Hassan, Ali
    English business support born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 34, Wellington House, Western Avenue, London, W5 1EX, England

      IIF 645
  • Hassan, Ali
    British data administrator born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Roberta Street, London, E2 6AW, England

      IIF 646
  • Hassan, Ali
    British data analyst born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Duru House, Commercial Road, London, E1 1RD, United Kingdom

      IIF 647
  • Hassan, Ali
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154 Aldermere Avenue, Cheshunt, Waltham Cross, Hertfordshire, EN8 0FF, United Kingdom

      IIF 648
    • icon of address 154 Aldermere Avenue, Cheshunt, Waltham Cross, EN8 0FF, United Kingdom

      IIF 649
  • Hassan, Ali
    British hgv driver born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175 Willows Lane, Bolton, BL3 4AZ, United Kingdom

      IIF 650
  • Hassan, Ali
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hollywood Road, London, London, E4 8JE, United Kingdom

      IIF 651
  • Hassan, Ali
    British director born in August 1986

    Resident in United Kingdom

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

      IIF 652
  • Hassan, Ali
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 80-82 Bath Road, Hounslow, United Kingdom

      IIF 653
  • Hassan, Ali
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 336, Green Street, London, E13 9AP, England

      IIF 654
    • icon of address 7, Topaz House, 90 Romford Road, London, E15 4EQ, United Kingdom

      IIF 655
  • Hassan, Ali
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Clarence Gardens, London, NW1 3LH, United Kingdom

      IIF 656
  • Hassan, Ali
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Flamstead Road, Dagenham, RM9 4JR, England

      IIF 657 IIF 658
    • icon of address 221-227, High Road, London, England, HA3 5EE, United Kingdom

      IIF 659
  • Hassan, Ali
    British accountant born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Meads, Chadderton, Oldham, OL9 9DU, England

      IIF 660
  • Hassan, Ali
    British market research born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Gassiot Road, London, SW17 8LE, England

      IIF 661
  • Hassan, Ali
    British chief born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120a, Coleman Road, Leicester, LE54LJ, England

      IIF 662
  • Hassan, Ali
    British director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Kentmere Drive, Doncaster, South Yorkshire, DN4 5FG, United Kingdom

      IIF 663
    • icon of address 3, Duxford Court, Doncaster, DN4 6PX, United Kingdom

      IIF 664
    • icon of address 3, Duxford Court, Doncaster, South Yorkshire, DN4 6PX, United Kingdom

      IIF 665 IIF 666
    • icon of address 6, Hurrier Grove, New Rossington, Doncaster, DN11 0FU, England

      IIF 667
  • Hassan, Ali
    British director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Health Street, Bristol, BS5 6SN, United Kingdom

      IIF 668
  • Hassan, Ali
    British company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Butts Road, Walsall, WS4 2AR, England

      IIF 669
  • Hassan, Ali
    British entrepreneur born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32a, 160 Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 670
  • Hassan, Ali
    Italian company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Warden Road, Coventry, CV6 3EL, England

      IIF 671
  • Hassan, Ali
    Pakistani company director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127a, Central Road, Worcester Park, Surrey, KT4 8DU, United Kingdom

      IIF 672
  • Hassan, Ali
    British director born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Talbot Row, Balshaw Lane, Chorley, Lancashire, PR7 6HS, England

      IIF 673
  • Hassan, Ali
    British company director born in November 2001

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hassan, Ali
    Italian unemployed born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, St. Helens Road, Bolton, BL3 3PZ, England

      IIF 676
  • Hassan, Ali
    Pakistani director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gosforth, Northamptonshire, NN8 3SR, United Kingdom

      IIF 677
  • Hassan, Ali
    British company director born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Cobham Road, Ilford, IG3 9JP, England

      IIF 678
  • Hassan, Ali
    Pakistani company director born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28b, Hanger Ln, London, London, W5 3HJ, United Kingdom

      IIF 679
  • Hassan, Ali
    Pakistani director born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Gilnow Road, Bolton, Lancashire, BL1 4LJ, United Kingdom

      IIF 680
  • Hassan, Ali
    Pakistani director born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Springwell Road Hounslow Middlesex, Middlesex, TS18 2RT, United Kingdom

      IIF 681
  • Hussain, Abid
    British none born in September 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 78, Costa Street, Middlesbrough, TS1 4PL

      IIF 682
  • Hussain, Abid
    British managing director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Westgate Road, Newcastle Upon Tyne, NE1 1SQ, United Kingdom

      IIF 683
  • Hussain, Abid
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Jansel House, 648 Hitchin Road, Luton, LU2 7XH, United Kingdom

      IIF 684
  • Hussain, Abid
    British pharmacist and independent prescriber born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ascot Road, Luton, LU3 1NU, United Kingdom

      IIF 685
  • Hussain, Abid
    British self employed born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ascot Road, Luton, Bedfordshire, LU3 1NU, United Kingdom

      IIF 686
  • Hussain, Abid
    British student born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Thornton Road, Brick Lane Mill, Bradford, West Yorkshire, BD8 8JZ, England

      IIF 687
  • Hussain, Abid, Mr,
    Pakistani company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abbas Ali
    Pakistani born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Victoria Road, Romford, RM1 2JT, England

      IIF 690
  • Mr Abid Hussain
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2644, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 691
  • Mr Ali Hasnain
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 09, No 2 Muhalla Chaudary Colony, Harbanspura Cantt, Lahore, Pakistan, 54850, Pakistan

      IIF 692
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 693
  • Mr Ali Hassan
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 694
  • Mr Ali Hassan
    Pakistani born in December 2003

    Resident in Pakistan

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

      IIF 695
  • Mr Ali Hassan Khan
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14653923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 696
  • Mr Ali Hassan Khan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #1-43, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 697
  • Mr Ali Kazim Hassan
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4, Muhala 18 Muslim Road Qila Gujjar Singh, Lahore, 54000, Pakistan

      IIF 698
  • Mr Hassan Ali
    Pakistani born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre 1, Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 699
  • Mr Hassan Ali
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Regis Court, 138 Hatton Road, Feltham, TW14 9PT, England

      IIF 700
  • Mr Hassan Ali
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Victoria Avenue, Manchester, M9 8WQ, England

      IIF 701
  • Mr Hassan Ali
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stratford Terrace, Leeds, LS11 6JE, England

      IIF 702
  • Mr Hassan Ali
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Salisbury Street, Preston, PR1 5YL, England

      IIF 703
  • Mr Hassan Ali
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Damwood Road, Liverpool, L24 2SS, England

      IIF 704
  • Mr Hassan Ali
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 705
  • Mr Hassan Ali
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Kearsley Road, Manchester, M8 4QJ, England

      IIF 706
  • Mr Hassan Ali
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    Pakistani born in March 1998

    Resident in England

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

      IIF 709
  • Mr Hassan Ali
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5797, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 710
  • Ali, Hassan
    Pakistani retailer born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Newton Street, Newton St. Faith, Norwich, NR10 3AD, England

      IIF 711
  • Ali, Hassan
    Pakistani director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Edith Road, Smethwick, B66 4QY, England

      IIF 712
  • Ali, Hassan
    Pakistani company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Broadhurst Avenue, Ilford, IG3 9DL, England

      IIF 713
    • icon of address 73, Mayville Road, Ilford, IG1 2HR, England

      IIF 714
  • Ali, Hassan
    Pakistani director born in April 1997

    Resident in England

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

      IIF 715
  • Ali, Hassan
    Pakistani director born in April 1999

    Resident in England

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

      IIF 716
  • Ali Hasnain
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Hartley Court, 12 Winn Road, Southampton, SO17 1EN, England

      IIF 717
  • Ali Hassan
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Grove Avenue, Moseley, Birmingham, B13 9RU, England

      IIF 718
    • icon of address 15428392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 719
  • Hasan, Ali
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Olivier Street, Derby, DE23 8JG, England

      IIF 720
  • Hasan, Ali
    British accountant born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Lawn Street, Bolton, BL1 3AY, United Kingdom

      IIF 721
  • Hassan, Ali
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laxton House, 191, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PN, United Kingdom

      IIF 722
  • Hassan, Ali
    Dutch company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Cheveral Ave, Coventry, Westmidlands, CV6 3EE, United Kingdom

      IIF 723
  • Hassan, Ali
    Dutch director born in March 1963

    Resident in United Kingdom

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

      IIF 724
    • icon of address 97, Newlands Street, Stoke-on-trent, Staffordshire, ST4 2RG, England

      IIF 725
  • Hassan, Ali
    British ceo born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Place, Leads, LS1 4AP, United Kingdom

      IIF 726
  • Hassan, Ali
    British finance director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Chorley Old Road, Bolton, BL1 3AE, England

      IIF 727
    • icon of address 51, Melland Road, Gorton, Manchester, M18 7QA, United Kingdom

      IIF 728
  • Hassan, Ali
    British car wash born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Smithdown Road, Liverpool, L7 4JG, United Kingdom

      IIF 729
  • Hassan, Ali
    British manager car wash born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 High Street, High Street, Chatham, Kent, ME4 4DS, England

      IIF 730
  • Hassan, Ali
    British business manager born in July 1983

    Resident in United Kingdom

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

      IIF 731
  • Hassan, Ali
    British architect born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 732
    • icon of address 264 High Street, High Street, Beckenham, BR3 1DZ, England

      IIF 733
    • icon of address Suite 2 Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 734 IIF 735
  • Hassan, Ali
    British company director born in September 1983

    Resident in United Kingdom

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

      IIF 736
  • Hassan, Ali
    British consultant born in September 1983

    Resident in United Kingdom

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

      IIF 737
  • Hassan, Ali
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 738
    • icon of address 115, Hewitt Road, Hornsey, London, N8 0BP, United Kingdom

      IIF 739
    • icon of address 115, Hewitt Road, London, N8 0BP, United Kingdom

      IIF 740 IIF 741
    • icon of address Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 742
    • icon of address Suite 2, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 743
    • icon of address 156 Hayes Chase, West Wickham, BR4 0JE

      IIF 744
  • Hassan, Ali
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Ashford International Truckstop, Waterbrook Avenue, Ashford, Kent, TN24 0GB, United Kingdom

      IIF 745
  • Hassan, Ali
    British businessman born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani retailer born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Alton Road Room 1, Birmingham, B29 7DX, United Kingdom

      IIF 748
  • Hassan, Alia
    British film director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Waynflete Square, London, W10 6UH, England

      IIF 749
  • Hussain, Abid
    British business person born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Wright Road, Birmingham, B8 1PE, England

      IIF 750
    • icon of address 91, Wavers Marston, Birmingham, B37 7GL, England

      IIF 751
  • Hussain, Abid
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Wright Road, Birmingham, B8 1PE, England

      IIF 752
    • icon of address 91, Wavers Marston, Birmingham, West Midlands, B37 7GL, United Kingdom

      IIF 753
    • icon of address 91, Wavers Marston, Marston Green, Birmingham, B37 7GL, United Kingdom

      IIF 754
    • icon of address 91, Wavers Marston, Marston Green, Birmingham, West Midlands, B37 7GL

      IIF 755
    • icon of address 91, Wavers Marston, Marston Green, Birmingham, West Midlands, B37 7GL, United Kingdom

      IIF 756
    • icon of address Unit 4b, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 757
    • icon of address 55, Albert Road, Glasgow, G42 8DP, Scotland

      IIF 758 IIF 759
  • Hussain, Abid
    British managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wavers Marston, Marston Green, Solihull, West Midlands, B37 7GL, United Kingdom

      IIF 760
    • icon of address 91, Wavers Marston, Solihull, West Midlands, B37 7GL, United Kingdom

      IIF 761 IIF 762
  • Hussain, Abid
    British operations manager born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 763
  • Hussain, Abid
    British property developer born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, St Saviours Road, Saltley, Birmingham, West Midlands, B8 1HG

      IIF 764
  • Hussain, Abid
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, High Street, Birmingham, B4 7SY, England

      IIF 765
    • icon of address 56, High Street, Birmingham, B4 7SY, United Kingdom

      IIF 766
    • icon of address 56, High Street, Birmingham, West Midlands, B4 7SY, England

      IIF 767
    • icon of address 56, High Street, City Centre, Birmingham, B4 7SY, United Kingdom

      IIF 768
    • icon of address 56a, High Street, Birmingham, B4 7SY, England

      IIF 769
    • icon of address 606, Bearwood Road, Smethwick, West Midlands, B66 4BW, United Kingdom

      IIF 770
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 771 IIF 772
  • Hussain, Abid
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    Italian manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 456b, Romford Road, London, E7 8DF, England

      IIF 786
  • Hussain, Abid
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Hulme High Street, Manchester, M15 5JP, England

      IIF 787
  • Hussain, Abid
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Chatham Street, Derby, DE23 8TH, England

      IIF 788
  • Hussain, Abid
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 789
  • Hussain, Abid
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect Mill Canteen, Walter Street, Blackburn, BB1 1TJ, England

      IIF 790
  • Hussain, Abid
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Woodlands Street, Bradford, BD8 8HD, England

      IIF 791
  • Hussain, Abid
    British manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ashgrove, Bradford, BD7 1BN, England

      IIF 792
  • Hussain, Abid
    British operator born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Woodlands Street, Bradford, BD8 8HD, England

      IIF 793
  • Hussain, Abid
    British businessman born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roundhay Chambers, 199 Roundhay Road, Leeds, West Yorkshire, LS8 5AN

      IIF 794
    • icon of address 905, Romford Road, London, E12 5JT, England

      IIF 795
  • Hussain, Abid
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Clement Street, Accrington, BB5 2HR, England

      IIF 796
    • icon of address 11 Old Park Road, Leeds, West Yorkshire, LS8 1JT

      IIF 797
  • Hussain, Abid
    British self-employed born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Old Park Road, Leeds, West Yorkshire, LS8 1JT

      IIF 798
  • Hussain, Abid
    British director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 12 Lower Fold Avenue, Royton, Lancashire, OL2 6NW

      IIF 799
  • Hussain, Abid
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Newport St, Newport Street, Oldham, OL8 1RE, United Kingdom

      IIF 800
    • icon of address C/o Seftons, 135-143 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 801
  • Hussain, Abid
    British none born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Heywood Avenue, Austerlands, Oldham, OL4 4AZ, United Kingdom

      IIF 802
  • Hussain, Abid
    British businessman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Leagrave Road, Luton, LU4 8HZ, United Kingdom

      IIF 803
    • icon of address 28 Newark Road, Luton, Bedfordshire, LU4 8LD

      IIF 804
  • Hussain, Abid
    British carpet whole sale born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Dunstable Road, Luton, LU1 1BW, England

      IIF 805
  • Hussain, Abid
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Newark Road, Newark Road, Luton, LU4 8LD, England

      IIF 806
  • Hussain, Abid
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    British manager born in September 1968

    Resident in England

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

      IIF 812
  • Hussain, Abid
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Melbury Avenue, Norwood Green, Southall, Middlesex, UB2 4HT

      IIF 813
  • Hussain, Abid
    British company director born in April 1970

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 814
  • Hussain, Abid
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fusion@magna Business Centre, Magna Way, Rotherham, S60 1FE, England

      IIF 815 IIF 816
  • Hussain, Abid
    British driver born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Newton Road, Birmingham, B11 4PT, England

      IIF 817
  • Hussain, Abid
    British commercial director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Ltd, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 818
  • Hussain, Abid
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Killinghall Road, Bradford, BD3 8DN, England

      IIF 819
  • Hussain, Abid
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Derby Road, Bradford, West Yorkshire, BD3 8NJ, England

      IIF 820
    • icon of address 64, Leeds Old Road, Bradford, BD3 8HX, England

      IIF 821
  • Hussain, Abid
    British director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hussain, Abid
    British retailer born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1163, Govan Road, Glasgow, G51 4RQ, Scotland

      IIF 825
  • Hussain, Abid
    British self employed born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 6 Johnson Close, Hodge Hill, Birmingham, West Midlands, B8 2RF

      IIF 826
  • Hussain, Abid
    British glazier born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 827
  • Hussain, Abid
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Markby Road, Winson Green, Birmingham, West Midlands, B18 4PN

      IIF 828
    • icon of address 81 Hill Top, West Bromwich, West Midlands, B70 0PX, England

      IIF 829
  • Hussain, Abid
    British business born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270, Bowerdean Road, High Wycombe, Buckinghamshire, HP13 6XT, United Kingdom

      IIF 830
  • Hussain, Abid
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270, Bowerdean Road, High Wycombe, Buckinghamshire, HP13 6XT, England

      IIF 831
  • Hussain, Abid
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270 Bowerdean Road, High Wycombe, HP13 6XT, England

      IIF 832
  • Hussain, Abid
    British company director born in January 1976

    Registered addresses and corresponding companies
    • icon of address 182 Glenfrome Road, Eastville, Bristol, BS5 6XE

      IIF 833
  • Hussain, Abid
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Morley Road, Birmingham, West Midlands, B8 2HX, United Kingdom

      IIF 834
  • Hussain, Abid
    British taxi driver born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Morley Road, Birmingham, B8 2HX, England

      IIF 835
  • Hussain, Abid
    British business born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Bowyer Road, Birmingham, B8 1EY, United Kingdom

      IIF 836
  • Hussain, Abid
    British businessman born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Eyre Street, Ladywood, Birmingham, B18 7AD, England

      IIF 837
  • Hussain, Abid
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135 Bowyer Road, Bowyer Road, Birmingham, B8 1EY, England

      IIF 838
  • Hussain, Abid
    British manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56, Rawmarsh Hill, Parkgate, Rotherham, S62 6EU, United Kingdom

      IIF 839
  • Hussain, Abid
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 840
  • Hussain, Abid
    Pakistani company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cedar Road, Maidenhead, SL6 1RY, England

      IIF 841
  • Hussain, Abid
    British i t consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Warwick House, 65-66 Queen Street, London, EC4R 1EB, England

      IIF 842
  • Hussain, Abid
    British it consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 843
  • Hussain, Abid
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 A, Alfred Road, Sparkhill, Birmingham, West Midlands, B11 4PB, England

      IIF 844
    • icon of address 230, Stoney Lane, Balsall Heath, Birmingham, West Midlands, B12 8AN, England

      IIF 845
    • icon of address 682, Coventry Road, Small Heath, Birmingham, West Midalnds, B10 0UU, England

      IIF 846
  • Hussain, Abid
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 847
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, West Midlands, B1 3EG, United Kingdom

      IIF 848
  • Hussain, Abid
    British pharmacist born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newton Road, Birmingham, West Midlands, B11 4PU, England

      IIF 849
  • Hussain, Abid
    British manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 404, Farnham Road, Slough, SL2 1JD, England

      IIF 850
  • Hussain, Abid
    British teacher born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Wilfrids Crescent, Bradford, BD7 2LQ, England

      IIF 851
  • Hussain, Abid
    British employed born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Northampton Street, Bradford, BD3 0HS, England

      IIF 852
  • Hussain, Abid
    British none born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Kayls Carpets Car Park, Havelock Street, Oldham, OL8 1JR, England

      IIF 853
  • Hussain, Abid
    British sports born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Welbeck Road, Bolton, Lancashire, BL1 5LE, England

      IIF 854
  • Hussain, Abid
    British sports coach born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Havelock Street, Oldham, OL8 1JR, England

      IIF 855
  • Hussain, Abid
    British business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Station Road, Erdington, Birmingham, B23 6UB, England

      IIF 856
  • Hussain, Abid
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Haslemere Road, Nottingham, NG8 5GJ, England

      IIF 857
  • Hussain, Abid
    British manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Haslemere Road, Nottingham, NG8 5GJ, United Kingdom

      IIF 858
  • Hussain, Abid
    British managing director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Front Street, Arnold, Nottingham, Nottinghamshire, NG5 7EL, United Kingdom

      IIF 859
  • Hussain, Abid
    British business man born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Whalley Industrial Estate, Clithero Road, Barrow, Lancs, BB7 9AH, England

      IIF 860
  • Hussain, Abid
    British business person born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Whalley Industrial Park, Clitheroe Road, Barrow, Clitheroe, Lancashire, BB7 9AH

      IIF 861 IIF 862
  • Hussain, Abid
    British businessman born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Primrose Street, Accrington, Lancashire, BB5 0HU, United Kingdom

      IIF 863
  • Hussain, Abid
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Primrose Street, Accrington, BB5 0HU, England

      IIF 864
    • icon of address Swift House 52a, Woone Lane, Clitheroe, BB71BG, England

      IIF 865
  • Hussain, Abid
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Burton Road, Branston, Burton On Trent, DE14 3DL

      IIF 866
  • Hussain, Abid
    British manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Clifton Close, Oldham, OL4 1QT, England

      IIF 867
  • Hussain, Abid
    British managing director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Clifton Close, Oldham, OL4 1QT, England

      IIF 868
  • Hussain, Abid
    British employed born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 570, Bordesley Green, Birmingham, B9 5PD, United Kingdom

      IIF 869
  • Hussain, Abid
    British businessman born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Mountford Street, Birmingham, B11 3LZ, England

      IIF 870
  • Hussain, Abid
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2,radcliffe House, Meadlow Lane, Derby, DE1 2BH, United Kingdom

      IIF 871
  • Hussain, Abid
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 872
  • Hussain, Abid
    British general manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Hancock Road, Alum Rock, Birmingham, West Midlands, B8 3AB, United Kingdom

      IIF 873
  • Hussain, Abid
    British manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, French Street, Derby, DE23 6PN, England

      IIF 874
  • Hussain, Abid
    British self employed born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Normanton Road, Derby, Derbyshire, DE23 6UR, United Kingdom

      IIF 875
  • Hussain, Abid
    Pakistani company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14a, Wills Way, Bristol, BS13 7TJ, United Kingdom

      IIF 876
    • icon of address 1c High Street, Eastleigh, SO50 5LB, England

      IIF 877
  • Hussain, Abid
    Pakistani director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Abid
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 34, New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 885
  • Hussain, Abid
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wrox 19, Conditioning House, Cape Street, Bradford, West Yorkshire, BD1 4BN, United Kingdom

      IIF 886
  • Hussain, Abid
    British contractor born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Stamford Street, Rochdale, OL16 5DS, United Kingdom

      IIF 887
  • Hussain, Abid
    British self employed born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361, Yorkshire Street, Rochdale, OL16 2DT, England

      IIF 888
  • Hussain, Abid
    British electrical engineer born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wells Close, Cheltenham, GL51 3BX, England

      IIF 889
  • Hussain, Abid
    British director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat F, 25 Brookbank Road, London, SE13 7BU, England

      IIF 890
  • Hussain, Abid
    British director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 891
  • Hussain, Abid
    Pakistani company ceo & director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room #1-477, 35udgate Hill, London, EC4M 7JN, United Kingdom

      IIF 892
  • Mr Abid Hussain
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 0/1, 0/1, 19 Seath Street, G42 7ll Glasgow Scotland, Scotland, G42 7LL, United Kingdom

      IIF 893
  • Mr Abid Hussain
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Thornton Rd Heald Green, Cheadle, SK8 3DP, United Kingdom

      IIF 894
  • Mr Ali Hassan
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8078, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 895
  • Mr Hasan Ali
    Pakistani born in November 1972

    Resident in England

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

      IIF 896
  • Mr Hasnain Ali
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, High Street North, London, E6 2JA, England

      IIF 897
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 898
  • Mr Hassan Ali
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 128, The Broadway, Southall, UB1 1QF, England

      IIF 899
  • Mr Hassan Ali
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Orchard Way, Stanford-le-hope, SS17 8FA, England

      IIF 900
  • Mr Hassan Ali
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Mill Lane, Blackburn, BB2 2AA, England

      IIF 901
    • icon of address 18, Bedford Road, Ilford, IG1 1EJ, England

      IIF 902
  • Mr Hassan Ali
    Pakistani born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Shortlees Crescent, Kilmarnock, KA1 4PR, Scotland

      IIF 903
  • Mr Hassan Ali
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 405 Goodwin Building, 41 Potato Wharf, Manchester, M3 4NT, England

      IIF 904
  • Mr Hassan Ali
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malik House, Manor Row, Bradford, BD1 4PS, England

      IIF 905
    • icon of address 13085464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 906
  • Mr Hassan Ali
    Pakistani born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 907
  • Mr Hassan Ali
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132a, Sidwell Street, Exeter, EX4 6RY, England

      IIF 908
  • Mr Hassan Ali
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Langham Way, Ashland, Milton Keynes, MK6 4AU, England

      IIF 909
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 910
  • Mr Hassan Ali
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thimble Lane, Bradford, BD7 2FQ, England

      IIF 911
    • icon of address 28, St. Helens Road, Leigh, WN7 4HW, England

      IIF 912
  • Mr. Hassan Ali
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Deenethorpe, Corby, NN17 3EP, England

      IIF 913
  • Mre Hassan Ali
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 789, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 914
  • Ali, Hassan
    Pakistani company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93a, Lawrence Road, Liverpool, L15 0EF, England

      IIF 915
  • Ali, Hassan
    Pakistani director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Childwall Crescent, Liverpool, L16 7PQ, England

      IIF 916
  • Ali, Hassan
    Pakistani management consultant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93a Lawrence Road, Liverpool, L15 0EF, England

      IIF 917
  • Ali, Hassan
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Hurstbourne Gardens, Barking, IG11 9UT, England

      IIF 918
  • Ali, Hassan
    Pakistani accountant born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Weekes Drive, Slough, SL1 2YW, England

      IIF 919
  • Ali, Hassan
    Pakistani managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Regis Court, 138 Hatton Road, Feltham, TW14 9PT, England

      IIF 920
  • Ali, Hassan
    Pakistani company director born in March 1988

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 921
  • Ali, Hassan
    Pakistani manager born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Victoria Avenue, Manchester, M9 8WQ, England

      IIF 922
  • Ali, Hassan
    Pakistani director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stratford Terrace, Leeds, LS11 6JE, England

      IIF 923
    • icon of address 17, Stratford Terrace, Leeds, LS11 6JE, United Kingdom

      IIF 924
  • Ali, Hassan
    Pakistani director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Salisbury Street, Preston, PR1 5YL, England

      IIF 925
  • Ali, Hassan
    Pakistani director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Damwood Road, Liverpool, L24 2SS, England

      IIF 926
  • Ali, Hassan
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 927
  • Ali, Hassan
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Kearsley Road, Manchester, M8 4QJ, England

      IIF 928
  • Ali, Hassan
    Pakistani company director born in March 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 35, Rawson Road Guildford, Nsw, Sydney, 2161, Australia

      IIF 929
  • Ali, Hassan
    Pakistani psychologist born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Fairbourne Avenue, Birmingham, B44 9AN, England

      IIF 930
  • Ali, Hassan
    Pakistani director and company secretary born in June 1997

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan
    Pakistani director born in March 1998

    Resident in England

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

      IIF 933
  • Ali, Hassan
    Pakistani driver born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5797, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 934
  • Ali, Hussain
    Pakistani company director born in January 1993

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 15088133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 935
  • Hasan, Ali
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cobden Mews, 90 The Broadway, London, SW19 1RH, United Kingdom

      IIF 936
  • Hasan, Ali
    British self employed trader born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a (ground Floor Flat), Brockley Grove, London, SE4 1QX, United Kingdom

      IIF 937
  • Hassan, Ali
    British recruitment consultant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Barn Way, Wembley Park, London, HA9 9NW, United Kingdom

      IIF 938
  • Hassan, Ali
    Dutch director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ordman House, 31 Arden Close, Bradley Stoke, Bristol, BS32 8AX, United Kingdom

      IIF 939
  • Hassan, Ali
    British software engineer born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Abbott Street, Heanor, DE75 7QD, England

      IIF 940
  • Hassan, Ali
    British director born in April 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Webb Street, Bristol, Somerset, BS5 0SU, United Kingdom

      IIF 941
  • Hassan, Ali, Dr
    Pakistani director born in November 1993

    Resident in United Kingdom

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

      IIF 942
  • Hussain, Abid
    British business man born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264 Burges Road, London, E6 2ES, United Kingdom

      IIF 943
    • icon of address 817 Romford Road, London, E12 6EA, United Kingdom

      IIF 944
  • Hussain, Abid
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Longbridge Road, Barking, Essex, IG11 8TB, United Kingdom

      IIF 945
    • icon of address 817, Romford Rd, Manor Park, London, E12 6EA, United Kingdom

      IIF 946
  • Hussain, Abid
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 813, High Road, Ilford, IG3 8TD, England

      IIF 947
    • icon of address 107, Sydenham Road, London, SE26 5UA, United Kingdom

      IIF 948 IIF 949
    • icon of address 264, Burges Road, East Ham, London, E6 2ES, United Kingdom

      IIF 950
    • icon of address 264, Burges Road, Eastham, London, E6 2ES, England

      IIF 951
    • icon of address 264, Burges Road, London, E6 2ES, England

      IIF 952 IIF 953
    • icon of address 264, Burges Road, London, E6 2ES, United Kingdom

      IIF 954 IIF 955
    • icon of address 80, Rainham Road, Rainham, Essex, RM13 7RL, United Kingdom

      IIF 956
  • Hussain, Abid
    British restaurateur born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Burges Road, London, E6 2ES, England

      IIF 957
  • Hussain, Abid
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Fletcher Street, Blackburn, BB2 4AJ, United Kingdom

      IIF 958
    • icon of address Unit 2, Hamilton Street, Blackburn, BB2 4AJ, England

      IIF 959
  • Hussain, Abid
    British local authority employeethority born in January 1958

    Registered addresses and corresponding companies
    • icon of address 171 Edmund Street, Rochdale, Lancashire, OL12 6QG

      IIF 960
  • Hussain, Abid
    British local government born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66a, Spotland Road, C/o Tidy Tax Ltd, Rochdale, Greater Manchester, OL12 6PQ, England

      IIF 961
  • Hussain, Abid
    British local government employee born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, 37 Slade Lane, Manchester, Lancashire, M13 0QJ

      IIF 962
  • Hussain, Abid
    British manager born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Fletcher Street, Blackburn, BB2 4AJ, United Kingdom

      IIF 963
  • Hussain, Abid
    British public sector worker born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unique Enterprise Centre, Belfield Road, Rochdale, OL16 2UP

      IIF 964
  • Hussain, Abid
    British service manager born in January 1958

    Registered addresses and corresponding companies
    • icon of address 50 Western Road, Wolverton, Milton Keynes, Buckinghamshire, MK12 5BD

      IIF 965
  • Hussain, Abid
    British service manager born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Ashbrow Road, Huddersfield, West Yorkshire, HD2 1DX

      IIF 966
  • Hussain, Abid
    British self employed born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Silverhill Road, Bradford, BD3 7EP, England

      IIF 967
  • Hussain, Abid
    Pakistani director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pavement, St Ives, Cambridgeshire, PE27 5AD

      IIF 968
  • Hussain, Abid
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gardeners Arms, 18 Burnside Avenue, London, E4 8YJ, England

      IIF 969
  • Hussain, Abid
    British partner born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Neward Road, Luton, LU4 8LD, England

      IIF 970
  • Hussain, Abid
    British chef born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 68-74, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 971
  • Hussain, Abid
    Pakistani company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 155 Botchergate, Carlisle, CA1 1SG, United Kingdom

      IIF 972
  • Hussain, Abid
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Birch Grove, Slough, SL2 1EP, England

      IIF 973
  • Hussain, Abid
    British manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Birch Grove, Slough, SL2 1EP, England

      IIF 974
    • icon of address 9, Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 975
    • icon of address 86, Waterloo Road, Burslem, Stoke On Trent, Staffordshire, ST6 3EX, England

      IIF 976
  • Hussain, Abid
    British travel agent born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 977
  • Hussain, Abid
    Pakistani director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 978
  • Hussain, Abid
    British director born in November 1968

    Registered addresses and corresponding companies
    • icon of address 67 Oakfield Road, Balsall Heath, Birmingham, West Midlands, B12 9PX

      IIF 979 IIF 980
  • Hussain, Abid
    Pakistani journalist born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Alexandra Road, Edgbaston, Birmingham, West Midlands, B5 7NN, England

      IIF 981
  • Hussain, Abid
    British chauffeur born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoke Grange, Fir Tree Avenue, Stoke Poges, Slough, SL2 4NN, England

      IIF 982
  • Hussain, Abid
    British taxi driver born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175 Hughenden Road, High Wycombe, Buckinghamshire, HP13 5PL

      IIF 983
  • Hussain, Abid
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    British pharmacist born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 989
  • Hussain, Abid
    British accounts manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 990
  • Hussain, Abid
    British business owner born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Scotland Road, Nelson, BB9 7XJ, England

      IIF 991
  • Hussain, Abid
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shipley Tax Advisors Wharf Wouse, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 992
  • Hussain, Abid
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wildmans Barn, Blackburn, BB6 8AD, United Kingdom

      IIF 993
    • icon of address 116, Scotland Road, Nelson, BB9 7XJ, England

      IIF 994
    • icon of address 95-96 Albany Way, Salford, M6 5HR, United Kingdom

      IIF 995
  • Hussain, Abid
    British manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wildmans Barn, Longsight Road Langho, Blackburn, Lancashire, BB6 8AD, England

      IIF 996 IIF 997
  • Hussain, Abid
    English director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Hazelwood Road, Nottingham, NG7 5LB, England

      IIF 998
  • Hussain, Abid
    English plumber born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Costock Avenue, Sherwood, Nottingham, NG5 3AX, United Kingdom

      IIF 999
  • Hussain, Abid
    British accounts manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Herbert Street, Manchester, M8 0DG, England

      IIF 1000
  • Hussain, Abid
    British businessman born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rosetta Drive, Bradford, BD8 9SA, England

      IIF 1001
  • Hussain, Abid
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Duckworth Lane, Bradford, BD9 5ER, England

      IIF 1002
  • Hussain, Abid
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Rosetta Drive, Bradford, West Yorkshire, BD8 9SA, England

      IIF 1003 IIF 1004
    • icon of address Brick Lane Mill 298 Thornton Road, Bradford, BD8 9JZ, England

      IIF 1005
    • icon of address 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 1006
  • Hussain, Abid
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Brick Lane Mill, Thornton Road, Bradford, West Yorkshire, BD8 8JZ, England

      IIF 1007
  • Hussain, Abid
    British production control born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rosetta Drive, Bradford, West Yorkshire, BD8 9SA, England

      IIF 1008
  • Hussain, Abid
    British businessman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 487 Bromford Lane, Washwood Heath, Birmingham, West Midlands, B8 2RT

      IIF 1009
  • Hussain, Abid
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Rishton Lane, Bolton, BL3 6QG, England

      IIF 1010
  • Hussain, Abid
    British self employed born in January 1971

    Registered addresses and corresponding companies
    • icon of address 482 Staniforth Road, Sheffield, South Yorkshire, S9 3FW

      IIF 1011
  • Hussain, Abid
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Dunstable Road, Luton, LU4 8JJ, England

      IIF 1012
  • Hussain, Abid
    British developer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Limetree Avenue, Peterborough, PE12NS, United Kingdom

      IIF 1013
  • Hussain, Abid
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Limetree Avenue, Peterborough, Cambridgeshire, PE1 2NS, England

      IIF 1014
  • Hussain, Abid
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gregory Crescent, Bradford, BD7 4PG, England

      IIF 1015
  • Hussain, Abid
    British company director born in May 1971

    Resident in England

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

      IIF 1016
  • Hussain, Abid
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Moor Park Drive, Bradford, BD3 7ER, England

      IIF 1017
  • Hussain, Abid
    British director and company secretary born in May 1971

    Resident in England

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

      IIF 1018
  • Hussain, Abid
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66 Hatton Garden., 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 1019
    • icon of address 19, Woodhall Park Crescent West, Stanningley, Pudsey, LS28 7EZ, England

      IIF 1020
  • Hussain, Abid
    British operations director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    British business person born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Mayors Walk, Peterborough, PE3 6ET, England

      IIF 1023
  • Hussain, Abid
    British commercial director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 1024
  • Hussain, Abid
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindsay House, 11 Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 1025
    • icon of address 855, York Road, Leeds, LS14 6AX, England

      IIF 1026
  • Hussain, Abid
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 1027
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 1028
    • icon of address Lindsay House, 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 1029
  • Hussain, Abid
    British financial director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 1030
  • Hussain, Abid
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 1031
  • Hussain, Abid
    Pakistani business man born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Ladypool Road, Birmingham, B12 8LG, England

      IIF 1032
  • Hussain, Abid
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Oakdale Drive, Heald Green, Cheadle, Cheshire, SK8 3SW

      IIF 1033
    • icon of address 39, Broughton Street, Manchester, M8 8LZ, England

      IIF 1034
    • icon of address 39, Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 1035
  • Hussain, Abid
    British manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Broughton Street, Manchester, M8 8LZ, England

      IIF 1036
  • Hussain, Abid
    British builder born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Warwick Avenue, Derby, DE23 6HJ, England

      IIF 1037
  • Hussain, Abid
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Sneinton Dale, Nottingham, NG2 4HJ, England

      IIF 1038
    • icon of address 148, Sneinton Dale, Nottingham, NG2 4HJ, United Kingdom

      IIF 1039
  • Hussain, Abid
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Conway Road, Luton, Bedfordshire, LU4 8JA, England

      IIF 1040
  • Hussain, Abid
    Pakistani director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 781a, High Road, Ilford, IG3 8RW, United Kingdom

      IIF 1041
  • Hussain, Abid
    British manager born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 612, Boydstone Road, Thornliebank, Glasgow, G46 8NF, Scotland

      IIF 1042
  • Hussain, Abid
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Bordesley Green, Birmingham, B9 4SU, England

      IIF 1043
    • icon of address 200d, Bordesley Green, Birmingham, B9 4SU, England

      IIF 1044
  • Hussain, Abid
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Clements Court, Clements Lane, Ilford, IG1 2QY, England

      IIF 1051
    • icon of address 22, Beresford Drive, Woodford Green, IG8 0JJ, England

      IIF 1052
  • Hussain, Abid
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1424, Pershore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 1053
  • Hussain, Abid
    British business born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gibbs House, Kennel Ride, Ascort, Berkshire, SL5 7NT, England

      IIF 1054
  • Hussain, Abid
    British manager born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, South Clerk Street, Edinburgh, EH8 9JD, Scotland

      IIF 1055
  • Hussain, Abid
    British managing director born in December 1975

    Registered addresses and corresponding companies
    • icon of address 94 Manor Street, Braintree, Essex, CM7 3HS

      IIF 1056
  • Hussain, Abid
    British sale assistant born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Hunter Terrace, Bonnyrigg, Edinburgh, EH19 2JN, United Kingdom

      IIF 1057
  • Hussain, Abid
    British shop born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Hunter Terrace, Bonnyrigg, Bonnyrigg, Midlothian, EH19 2JN, United Kingdom

      IIF 1058
  • Hussain, Abid
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Cato Street, Birmingham, B7 4TS, England

      IIF 1059
  • Hussain, Abid
    British dentist born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Gravelly Hill, Erdington, Birmingham, B23 7PF

      IIF 1060
  • Hussain, Abid
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Speedwell Road, Yardley, Birmingham, B25 8HH, England

      IIF 1061
    • icon of address Moor Green, 86c Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 1062
    • icon of address 18, Woodstock Road, London, E7 8ND, England

      IIF 1063
    • icon of address 75, Monastery Drive, Solihull, B91 1DP, United Kingdom

      IIF 1064 IIF 1065
  • Hussain, Abid
    British driver born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Conway Road, Luton, Bedfordshire, LU4 8JA, United Kingdom

      IIF 1066
  • Hussain, Abid
    British programme manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Blundell Road, Luton, LU3 1SG, England

      IIF 1067
  • Hussain, Abid
    British project manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Blundell Road, Luton, Bedfordhsire, LU3 1SG, England

      IIF 1068
  • Hussain, Abid
    British self empolyed born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Monastery Drive, Solihull, B92 1DP

      IIF 1069
  • Hussain, Abid
    Pakistani director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Farnan Avenue, Walthamstow, London, E17 4NQ, England

      IIF 1070
  • Hussain, Abid
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wood Street, Cussins House, Office 110, Doncaster, DN1 3LW, United Kingdom

      IIF 1071
    • icon of address 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 1072
  • Hussain, Abid
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 1073 IIF 1074
    • icon of address 237a, Thornton Road, Bradford, BD1 2JS, England

      IIF 1075
  • Hussain, Abid
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Carew Close, Yarm, Cleveland, TS15 9TJ

      IIF 1076
  • Hussain, Abid
    British engineer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Carew Close, Yarm, Cleveland, TS15 9TJ

      IIF 1077
  • Hussain, Abid
    Pakistani self employed born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, United Kingdom

      IIF 1078
  • Hussain, Abid
    British nursing born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Balfour Street, Oldham, OL4 1NS, England

      IIF 1079
  • Hussain, Abid
    Pakistani co director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Moss Street, Paisley, Renfrewshire, PA1 1DL, United Kingdom

      IIF 1080
  • Hussain, Abid
    British business person born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, All Saints Croft, Burton-on-trent, DE14 3EA, England

      IIF 1081
    • icon of address Bm Range Ltd, Bm Range East Ltd, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 1082
  • Hussain, Abid
    British business professional born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 All Saints Croft, Burton-on-trent, DE14 3EA, England

      IIF 1083
  • Hussain, Abid
    Pakistani director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Alexander Street, Krikcaldy, KY1 1GH, United Kingdom

      IIF 1084
  • Hussain, Abid
    British fried chicken born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 711, Bacup Road, Rossendale, Lancashire, BB4 7EU, England

      IIF 1085
  • Hussain, Abid
    British business person born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hawkshaw Avenue, Darwen, BB3 1QZ, England

      IIF 1086
  • Hussain, Abid
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Enfield Avenue, Leeds, LS7 1QN, United Kingdom

      IIF 1087
  • Hussain, Abid
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8c Ilford Plaza, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 1088
  • Hussain, Abid
    German director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Holst Avenue, Manchester, M8 0LS, England

      IIF 1089
    • icon of address 17, Brighton Avenue, Manchester, M19 2JQ, United Kingdom

      IIF 1090
  • Hussain, Abid
    British business manager born in June 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 49, Friars Road, London, London, E6 1LJ, Uk

      IIF 1091
  • Hussain, Abid
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Capworth Street, London, E10 7HA, United Kingdom

      IIF 1092
  • Hussain, Abid
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Avenue, Alwoodley, Leeds, LS17 7BE, England

      IIF 1093
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 1094 IIF 1095
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 1096
  • Hussain, Abid
    British sales representative born in August 1977

    Registered addresses and corresponding companies
    • icon of address 1 Stainburn View, Leeds, West Yorkshire, LS17 6PS

      IIF 1097
  • Hussain, Abid
    British taxi operator born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, East Street, Nelson, Lancashire, BB9 7PG, England

      IIF 1098
  • Hussain, Abid
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Addycombe Terrace, Newcastle Upon Tyne, NE6 5SQ, England

      IIF 1099
  • Hussain, Abid
    British manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Oakfield Gardens, Newcastle Upon Tyne, NE15 6QU, England

      IIF 1100
    • icon of address 4, Juniper Drive, Newcastle Upon Tyne, NE4 9BF, England

      IIF 1101
  • Hussain, Abid
    British property developer born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Oakfield Gardens, Newcastle Upon Tyne, NE15 6QU, England

      IIF 1102
  • Hussain, Abid
    Pakistani business born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Above, London House, Brook Street, Tonypandy, CF40 1PU, United Kingdom

      IIF 1103
  • Hussain, Abid
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Donnybrook, Bracknell, RG12 7HG, England

      IIF 1104
  • Hussain, Abid
    British director and company secretary born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Donnybrook, Bracknell, RG12 7HG, England

      IIF 1105
  • Hussain, Abid
    Pakistani director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 1106
  • Hussain, Abid
    Pakistani marketing consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Wroxham, Bracknell, Berkshire, RG12 8QP, England

      IIF 1107
  • Hussain, Abid
    British fast food born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Wollescote Business Centre, Crabbe Street, Stourbridge, West Midlands, DY9 8TG, United Kingdom

      IIF 1108
  • Hussain, Abid
    British general manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Balds Lane, Stourbridge, DY9 8SG, England

      IIF 1109
  • Hussain, Abid
    British property consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Balds Lane, Stourbridge, DY9 8SG, England

      IIF 1110
  • Hussain, Abid
    British services born in March 1978

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 12, Green Side, Dahgenham, London, Essex, RM8 1YB, United Kingdom

      IIF 1111
  • Hussain, Abid
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Canterbury Avenue, Ilford, IG1 3NA, England

      IIF 1112
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 1113
    • icon of address Park House, 168 Stainforth Road, Ilford, Greater London, IG2 7EL, England

      IIF 1114
  • Hussain, Abid
    British estate agent born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Leytonstone Road, London, E15 1JA, England

      IIF 1115
  • Hussain, Abid
    British support worker born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 1116
  • Hussain, Abid
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Meadow Road, Barking, IG11 9QP, England

      IIF 1117
    • icon of address 50-70, Alfred Street, Sparkbrook, Birmingham, West Midlands, B12 8JR, United Kingdom

      IIF 1118
    • icon of address 72, Greenhill Road, Birmingham, B13 9SU, United Kingdom

      IIF 1119
    • icon of address Unit 3a, Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 1120
    • icon of address 1, Holmwood Road, Ilford, IG3 9XY, England

      IIF 1121
    • icon of address 52, Rancliffe Road, London, E6 3HW, United Kingdom

      IIF 1122
  • Hussain, Abid
    British manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Abbotsford Road, Birmingham, B11 1NU

      IIF 1123
  • Hussain, Abid
    British proposed director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 1124
  • Hussain, Abid
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Barlow Street, Bradford, BD3 9DD, England

      IIF 1125
  • Hussain, Abid
    British directer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 1126
  • Hussain, Abid
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ahpm Ltd, Po Box 1241, Bradford, BD1 9YL, United Kingdom

      IIF 1127
    • icon of address 18, Sedgley Avenue, Nottingham, NG2 4HZ, England

      IIF 1128
  • Hussain, Abid
    British food business born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sedgley Avenue, Nottingham, NG2 4HZ, England

      IIF 1129
  • Hussain, Abid
    British project manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 1130
  • Hussain, Abid
    British business executive born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sedgley Avenue, Nottingham, NG2 4HZ, England

      IIF 1131
  • Hussain, Abid
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House 4a, The Avenue, Highams Park, London, E4 9LD, England

      IIF 1132
  • Hussain, Abid
    British supermarket worker born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Pearcroft Road, London, E11 4DR, United Kingdom

      IIF 1133
  • Hussain, Abid
    British trader born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Pearcroft Road, London, E11 4DR, England

      IIF 1134
  • Hussain, Abid
    British director of recreation born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14, Anchor Business Park, New Road, Dudley, DY2 9AF, England

      IIF 1135
  • Hussain, Abid
    British doctor born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor House Suite 14 Anchor Business Park, New Road, Dudley, DY2 9AF, England

      IIF 1136
  • Hussain, Abid
    British company director born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Loch Road, Mauchline, Ayrshire, KA5 6EF, Scotland

      IIF 1137
  • Hussain, Abid
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Sutherland Mount, Leeds, West Yorkshire, LS9 6DP, England

      IIF 1138
  • Hussain, Abid
    British shop manager born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Seaford Street, Kilmarnock, Ayrshire, KA1 2BZ, United Kingdom

      IIF 1139
  • Hussain, Abid
    British civil servant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Sunnymead Road, Birmingham, B26 1LL, England

      IIF 1140
  • Hussain, Abid
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    British owner born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Saxondale Avenue, Birmingham, B26 1LR, United Kingdom

      IIF 1143
  • Hussain, Abid
    British self empolyed born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Sunnymead Road, Birmingham, B26 1LL, United Kingdom

      IIF 1144
  • Hussain, Abid
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 34, Anglesey Road, Burton On Trent, Staffordhire, DE14 3NT, England

      IIF 1145
    • icon of address 29, Ivatt Way, Peterborough, PE3 7PH, England

      IIF 1146
    • icon of address 99, Padholme Road, Peterborough, Cambridgeshire, PE1 5EH, England

      IIF 1147
  • Hussain, Abid
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 High Street, London, SE25 6EZ, England

      IIF 1148
  • Hussain, Abid
    British general manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306a, Kitts Green Road, Birmingham, B33 9SB, United Kingdom

      IIF 1149
  • Hussain, Abid
    British insurance broker born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Padholme Road, Peterborough, Cambridgeshire, PE1 5EH, England

      IIF 1150
  • Hussain, Abid
    British sales person born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Branston Road, Burton-on-trent, DE14 3DD, England

      IIF 1151
  • Hussain, Abid
    British self employed born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Padholme Road, Peterborough, Cambridgeshire, PE1 5EH, England

      IIF 1152
  • Hussain, Abid
    British web developer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ivatt Way, Peterborough, PE3 7PH, England

      IIF 1153
  • Hussain, Abid
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Pepper Road, Leeds, LS10 2RU, England

      IIF 1154
  • Hussain, Abid
    Pakistani self-employed born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sunny Bar, Doncaster, South Yorkshire, DN1 1LY

      IIF 1155
  • Hussain, Abid
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albion Street, Accrington, BB5 1QW, England

      IIF 1156
    • icon of address 21, Holden Wood Drive, Haslingden, Rossendale, BB4 4RQ, England

      IIF 1157
    • icon of address 30, Warner Street, Haslingden, Rossendale, BB4 5SJ, England

      IIF 1158
  • Hussain, Abid
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Peel Street, Accrington, BB5 1HB, England

      IIF 1159
    • icon of address 20, North Street, Dudley, DY2 7DU, England

      IIF 1160
  • Hussain, Abid
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wood Green Road, Birmingham, B18 4DJ, England

      IIF 1161
  • Hussain, Abid
    English builder born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Northampton Street, Bradford, BD3 0HS, England

      IIF 1162
  • Hussain, Abid
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blazefield, Unit, Luton Street, Keighley, BD21 2LE, United Kingdom

      IIF 1163
    • icon of address Blazefield Unit, Luton Street, Keighley, West Yorkshire, BD21 2LE, England

      IIF 1164
  • Hussain, Abid
    British managing director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bradley Road, Silsden, Keighley, BD20 9LS

      IIF 1165
  • Hussain, Abid
    Pakistani director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 959, Leeds Road, Bradford, BD3 8JB, England

      IIF 1166
  • Hussain, Abid
    British builder born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Southfield Square, Bradford, BD8 7SL, England

      IIF 1167
  • Hussain, Abid
    Pakistani sales assistant born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Bankes Road, Birmingham, B10 9PP, United Kingdom

      IIF 1168
  • Hussain, Abid
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Westgate, Dewsbury, WF13 1BL, England

      IIF 1169
  • Hussain, Abid
    Pakistani director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15599301 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1170
  • Hussain, Abid
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Knebworth, SG3 6FF, England

      IIF 1171
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 1172
    • icon of address Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN

      IIF 1173
  • Hussain, Abid
    British financial adviser born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, SG3 6FF, England

      IIF 1174
  • Hussain, Abid
    British financial advisor born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, London Road, Morden, SM4 5BQ, England

      IIF 1175
  • Hussain, Abid
    British management consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 1176
  • Hussain, Abid
    Pakistani director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stall No 57, Inside Market Hall, Bury, BL9 0BJ, United Kingdom

      IIF 1177
  • Hussain, Abid
    Pakistani director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Ivy Road, Luton, Bedfordshire, LU1 1DN, United Kingdom

      IIF 1178
    • icon of address 112, Wembley Park Drive, Wembley, Middlesex, HA9 8HS, United Kingdom

      IIF 1179
  • Hussain, Abid
    British accountant born in January 1985

    Resident in England

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

      IIF 1180
  • Hussain, Abid
    British accountant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Amberton Mount, Leeds, LS8 3JG, England

      IIF 1181
    • icon of address Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 1182
  • Hussain, Abid
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1183
  • Hussain, Abid
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 1184
    • icon of address Suite 3, 52 Upton Lane, London, E7 9LN, United Kingdom

      IIF 1185
  • Hussain, Abid
    Pakistani accountant born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A 626 A, Leabridge Road, Leyton, London, E10 6AP, England

      IIF 1186
  • Hussain, Abid
    Pakistani company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Melbourne Road, Melbourne Road, London, E17 6LR, England

      IIF 1187
  • Hussain, Abid
    British accountant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Eastfield Road, Bordesley Green, Birmingham, B9 5UZ, England

      IIF 1188
  • Hussain, Abid
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Eastfield Road, Bordesley Green, Birmingham, B9 5UZ, England

      IIF 1189
    • icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 1190
  • Hussain, Abid
    Pakistani director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Wycome Road, Birmingham, B28 9EL, United Kingdom

      IIF 1191
  • Hussain, Abid
    Pakistani trading born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Portland Crescent, Greenford, Middlesex, UB6 9EX, United Kingdom

      IIF 1192
  • Hussain, Abid
    British business manager born in September 1987

    Resident in England

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

      IIF 1193
  • Hussain, Abid
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mornington Villas, Bradford, BD8 7HB, England

      IIF 1194
    • icon of address Alisa House, Wakefield Road, Morley, Leeds, LS27 7HJ, England

      IIF 1195
  • Hussain, Abid
    British business born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Roberts Place, Dagenham, RM10 8SN, England

      IIF 1196
  • Hussain, Abid
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Roberts Place, Dagenham, RM10 8SN, England

      IIF 1197 IIF 1198
    • icon of address 12, Roberts Place, Dagenham, RM10 8SN, United Kingdom

      IIF 1199
  • Hussain, Abid
    British recruitment consultant born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 2, Suite 2, 7 Castle Street, 7 Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 1200
  • Hussain, Abid
    Pakistani hair dresser born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Ley Street, Ilford, Essex, IG1 4BL, United Kingdom

      IIF 1201
  • Hussain, Aibid
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wavers Marston, Birmingham, B37 7GL, England

      IIF 1202
  • Hassan Ali
    Pakistani born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, International House 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 1203
  • Mr Abbas Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a Victoria Road, Romford, RM1 2JT, England

      IIF 1204
  • Mr Abid Hussain
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, New Dawn Place, Swindon, SN1 2FB, England

      IIF 1205
  • Mr Ali Hassan
    Pakistani born in August 1993

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 90, Charles Street Flat 7/5 Glasgow, Charles Street, Glasgow, G21 2PX, Scotland

      IIF 1206
  • Mr Ali Hassan
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #4385, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 1207
  • Mr Ali Hassan
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Clapham Road, London, SW9 0JQ, England

      IIF 1208
    • icon of address 39, Ranelagh Road, Southall, UB1 1DH, England

      IIF 1209
  • Mr Ali Hassan
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Khadija House, 313 Addiscombe Road, Croydon, CR0 7LE, England

      IIF 1210
    • icon of address 20, Deanery Way, Stockport, SK1 1NA, England

      IIF 1211
  • Mr. Hasnain Ali
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Calbourne Crescent, Manchester, M12 5GX, England

      IIF 1212
  • Mr. Hassan Ali
    Pakistani born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Drylie Street, Cowdenbeath, KY4 9AQ, Scotland

      IIF 1213
  • Ali, Abbas
    Pakistani student born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a Victoria Road, Romford, RM1 2JT, England

      IIF 1214
  • Ali, Hasnain
    Pakistani company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, High Street North, London, E6 2JA, England

      IIF 1215
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 1216
  • Ali, Hasnain
    Pakistani engineer born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360 Edge Lane, Fairfield, Liverpool Innovation Park, Baylis Suite 2, Liverpool, L7 9NJ, England

      IIF 1217
  • Ali, Hasnain
    Pakistani advertising consultant born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14932895 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1218
  • Ali, Hassan
    Pakistani business man born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 1219
  • Ali, Hassan
    Pakistani director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 1220
  • Ali, Hassan
    Pakistani butcher born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 128, The Broadway, Southall, UB1 1QF, England

      IIF 1221
  • Ali, Hassan
    Pakistani business born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box # 4175, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 1222
  • Ali, Hassan
    Pakistani accountant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Little Hampden Close, Wendover, Aylesbury, HP22 6EH, England

      IIF 1223
  • Ali, Hassan
    Pakistani self employed born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Lansdown Avenue, Slough, SL1 3SG, England

      IIF 1224
  • Ali, Hassan
    Pakistani gas safe engineer born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Orchard Way, Stanford-le-hope, SS17 8FA, England

      IIF 1225
  • Ali, Hassan
    Pakistani company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Mill Lane, Blackburn, BB2 2AA, England

      IIF 1226
    • icon of address 18, Bedford Road, Ilford, IG1 1EJ, England

      IIF 1227
  • Ali, Hassan
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H6, Neatscourt Retail Park, Thomsett Way, Queenborough, Kent, ME11 5AR, England

      IIF 1228
  • Ali, Hassan
    Pakistani director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Shortlees Crescent, Kilmarnock, KA1 4PR, Scotland

      IIF 1229
  • Ali, Hassan
    Pakistani lawyer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 405 Goodwin Building, 41 Potato Wharf, Manchester, M3 4NT, England

      IIF 1230
  • Ali, Hassan
    Pakistani company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malik House, Manor Row, Bradford, BD1 4PS, England

      IIF 1231
    • icon of address 13085464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1232
  • Ali, Hassan
    Pakistani managing director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 1233
  • Ali, Hassan
    Pakistani company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Markhouse Road, London, E17 8BG, England

      IIF 1234
  • Ali, Hassan
    Pakistani director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132a, Sidwell Street, Exeter, EX4 6RY, England

      IIF 1235
  • Ali, Hassan
    Pakistani accountant born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Church Road, London, N17 8AQ, England

      IIF 1236
  • Ali, Hassan
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Langham Way, Ashland, Milton Keynes, MK6 4AU, England

      IIF 1237
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 1238
  • Ali, Hassan
    Pakistani company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thimble Lane, Bradford, BD7 2FQ, England

      IIF 1239
  • Ali, Hassan
    Pakistani director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, St. Helens Road, Leigh, WN7 4HW, England

      IIF 1240
  • Hasan, Hasan Ali
    Iraqi director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212-214, Church Road, Stainthforth, Doncaster, DN7 5NS, United Kingdom

      IIF 1241
  • Hassan, Amir
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallis House, 1100 Great West Road, Brentford, Middlesex, TW8 0HD, United Kingdom

      IIF 1242
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 1243
    • icon of address Rugged Beard Co, Artistic Spaces, 1100 Great West Road, London, Brentford, TW8 0HD, England

      IIF 1244
  • Hassan, Amir
    Dutch director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109-111, Fulham Palace Road, London, W6 8JA, England

      IIF 1245
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1246
  • Hassan, Amir
    Dutch labourer born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sulivan Court, Peterborough Road, London, SW6 3BY, United Kingdom

      IIF 1247
  • Hassan, Amir
    Dutch sole trader born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 382, Broomhouse Lane, London, SW6 3DL, England

      IIF 1248
  • Hassan, Asif
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Prospect Row, Chatham, ME4 5RA, England

      IIF 1249
  • Hussain, Abid
    British

    Registered addresses and corresponding companies
    • icon of address 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 1250
    • icon of address 230, Stoney Lane, Sparkbrook, Birmingham, West Midlands, B12 8AN, United Kingdom

      IIF 1251
    • icon of address 487 Bromford Lane, Washwood Heath, Birmingham, West Midlands, B8 2RT

      IIF 1252
    • icon of address 26, Ashfield Drive, Frizinghall, Bradford, West Yorkshire, BD9 4EN

      IIF 1253
    • icon of address Lindsay House, 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 1254
    • icon of address 36 Kensington Gardens, Ilford, Essex, IG1 2EN

      IIF 1255
    • icon of address 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 1256
    • icon of address 31 Carew Close, Yarm, Cleveland, TS15 9TJ

      IIF 1257
  • Hussain, Abid
    British businessman

    Registered addresses and corresponding companies
    • icon of address 28 Newark Road, Luton, Bedfordshire, LU4 8LD

      IIF 1258
  • Hussain, Abid
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Studland Street, London, W6 0JS

      IIF 1259
    • icon of address 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 1260
  • Hussain, Abid
    British financial director

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 1261
  • Hussain, Abid
    British local authority employee

    Registered addresses and corresponding companies
    • icon of address 171 Edmund Street, Rochdale, Lancashire, OL12 6QG

      IIF 1262
  • Hussain, Abid
    British operator

    Registered addresses and corresponding companies
    • icon of address 352 Dunstable Road, Luton, Bedfordshire, LU4 8JS

      IIF 1263
  • Hussain, Abid
    British supervisor

    Registered addresses and corresponding companies
    • icon of address 85 Oakdale Drive, Cheadle, Cheshire, SK8 3SN

      IIF 1264
  • Hussain, Abid
    Pakistani director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House 4, Short Cl, Langley Green, Crawley, RH10 7TB, United Kingdom

      IIF 1265
  • Hussain, Abid
    English funeral born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 1266
  • Hussain, Abid
    English director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Rufford Street, Bradford, BD3 8AY, England

      IIF 1267
  • Hussain, Abid
    British director born in June 1969

    Resident in United Kingdom

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

      IIF 1268
  • Hussain, Abid
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rabone Lane, Smethwick, B66 3JH, England

      IIF 1269
  • Hussain, Abid
    British it contractor born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Western Road, Birmingham, B64 7EW, England

      IIF 1270
  • Hussain, Abid
    British security officer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Ashtree Road, Cradley Heath, Dudley, B64 5PJ, England

      IIF 1271
  • Hussain, Abid
    Belgian taxi driver born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 84, Tantallon Drive, Coatbridge, ML5 2LU, Scotland

      IIF 1272
    • icon of address 1, Camelon Street, Glasgow, G32 6AF, Scotland

      IIF 1273
    • icon of address 9, Camelon Street, Glasgow, G32 6AF, Scotland

      IIF 1274
  • Hussain, Abid
    English director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laxton House, 191, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PN, United Kingdom

      IIF 1275
  • Hussain, Abid
    English self employed born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Dairyhouse Road, Derby, DE23 8HQ, England

      IIF 1276
  • Hussain, Abid
    British student born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Branksome Crescent, Heaton, Bradford, BD9 5LD, England

      IIF 1277
  • Hussain, Amjid
    British chauffeur born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, King Edward Street, Slough, SL1 2QT, England

      IIF 1278
  • Hussain, Amjid
    British chauffeur driver born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, Farnham Road, Slough, SL2 1JD, England

      IIF 1279
  • Hussain, Amjid
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 404, Farnham Road, Slough, SL2 1JD, England

      IIF 1280
  • Hussain, Aroon
    British chief executive officer born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wood Green Road, Birmingham, West Midlands, B18 4DJ, United Kingdom

      IIF 1281
  • Hussain, Aroon
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier Innovation Centre, Unit 1 Premier Trading Estate, Birmingham, B7 4AT, United Kingdom

      IIF 1282
    • icon of address Unit 1, Premier Trading Estate, Dartmouth Middlway, Birmingham, B7 4AT, England

      IIF 1283
  • Hussain, Aroon
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wood Green Road, Birmingham, B18 4DJ, England

      IIF 1284 IIF 1285
    • icon of address Unit 1, Premier Innovation Centre, Darthmouth Middleway, Birmingham, B7 4AT, England

      IIF 1286
  • Hussain, Aroon
    British director and company secretary born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wood Green Road, Birmingham, B18 4DJ, England

      IIF 1287
  • Hussain, Aroon
    British quantity surveyor born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wood Green Road, Birmingham, B18 4DJ, England

      IIF 1288
  • Hussian, Abid
    British

    Registered addresses and corresponding companies
    • icon of address 69 Melbury Avenue, Southall, Middlesex, UB2 4HT

      IIF 1289
  • Hassan Ali
    Pakistani born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hill Close, London, NW2 6RE, United Kingdom

      IIF 1290
  • Hassan Ali
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Greenridge Road, Birmingham, B20 1JN, England

      IIF 1291
  • Hassan Ali
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Newton Road, Wembley, HA0 4EU, England

      IIF 1292
  • Hassan Ali
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Noor Pur, Mohala, Jandyla Road Near Taj Mahal Hall, Sheikhupura, 39060, Pakistan

      IIF 1293
  • Hassan Ali
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, East Union Street, Manchester, M16 9AE, England

      IIF 1294
  • Mr Abid Hussain
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Gloucester Road, Avonmouth, Bristol, BS11 9AD, England

      IIF 1295
  • Mr Ali Hassan
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cranmere Avenue, Manchester, M19 3FR, England

      IIF 1296
  • Mr Ali Hassan
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Foster Street, Lincoln, LN5 7QE, England

      IIF 1297
    • icon of address 36, Hobill Walk, Surbiton, KT5 8SG, England

      IIF 1298
  • Mr Ali Hassan
    Pakistani born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Birnam Place, Hamilton, ML3 9PU, Scotland

      IIF 1299
  • Mr Ali Hassan
    Pakistani born in July 1991

    Resident in England

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

      IIF 1300
  • Mr Ali Hassan
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, North Parade, Yate, Bristol, BS37 4AN, England

      IIF 1301
    • icon of address 403, London Road, Chadwell Heath, Romford, RM6 6AH, England

      IIF 1302
  • Mr Ali Hassan
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 203 Fauna House, 14 Fresh Wharf Road, Barking, IG11 7WY, England

      IIF 1303
  • Mr Ali Hassan
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sykes Court, Rochdale, OL16 5TB, England

      IIF 1304
  • Mr Ali Hassan
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Goodmayes Road, Ilford, IG3 9UB, England

      IIF 1305
    • icon of address 15a, Allington Road, London, W10 4AY, England

      IIF 1306
  • Mr Ali Hassan
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 1307
    • icon of address 86a, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 1308
  • Mr Ali Hassan
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, North Audley Street, London, W1K 6WZ, England

      IIF 1309
  • Mr Ali Hassan
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Belgrave Road, Oldham, OL8 1LT, England

      IIF 1310
  • Mr Ali Hassan
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 42 Gateway Court 5-7, Parham Drive, Ilford, IG2 6LZ, England

      IIF 1311
  • Mr Ali Hassan
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Old Brompton Road, London, SW7 3SS, England

      IIF 1312
  • Mr Ali Hassan
    Pakistani born in June 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79, Millgate Road, Hamilton, ML3 8JX, Scotland

      IIF 1313
  • Mr Ali Hassan
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Foster Avenue, Bilston, WV14 9PT, England

      IIF 1314
  • Mr Ali Hassan
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Storths Road, Huddersfield, HD2 2XU, England

      IIF 1315
    • icon of address 8, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5SQ, England

      IIF 1316
  • Mr Ali Hassan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1429 , 58 Peregrine Road, Hainault , Iiford, 58 Peregrine Road, Office 1429, Ilford, United Kingdom, IG6 3SZ, England

      IIF 1317
  • Mr Ali Hassan
    Pakistani born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat D, 3 Seaton Gardens, Aberdeen, AB24 1XD, Scotland

      IIF 1318
  • Mr Ali Hassan
    Pakistani born in February 1999

    Resident in England

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

      IIF 1319
  • Mr Ali Hassan
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239a, High Street, London, E17 7BH, England

      IIF 1320
  • Mr Ali Hassan
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, England

      IIF 1321
  • Mr Hassan Ali
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pelham Street, Oldham, OL8 2RB, England

      IIF 1322
  • Mr Hassan Ali
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Taylor Street, Brierfield, Nelson, BB9 5RY, England

      IIF 1323
  • Mr Hassan Ali
    Pakistani born in August 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Morgan Mews, Glasgow, G42 7PL, Scotland

      IIF 1324
  • Mr Hassan Ali
    Pakistani born in October 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Mosque Tower, 1- Fieldgate Street, London, E1 1JU, England

      IIF 1325
  • Mr. Hassan Ali
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Inglewood Close, Bury, BL9 7LD, England

      IIF 1326
  • Ali, Alvia Hasan

    Registered addresses and corresponding companies
    • icon of address 33, Bedford Road, Moor Park, Northwood, Middx, HA6 2AX, United Kingdom

      IIF 1327
  • Ali, Alvia Hasan
    British

    Registered addresses and corresponding companies
    • icon of address 9 Fairacre Court, Maxwell Road, Northwood, Middlesex, HA6 2YH

      IIF 1328
  • Ali, Alvia Hasan
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 33 Bedford Road, Moor Park, Middlesex, HA6 2AX

      IIF 1329
  • Ali, Hassan
    Pakistan business born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hoe Street, London, E17 4PH, England

      IIF 1330
  • Ali, Hassan
    Pakistani president born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Hilborough Close, London, SW19 2NQ, England

      IIF 1331
  • Ali, Hassan, Mr.
    Pakistani company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Deenethorpe, Corby, NN17 3EP, England

      IIF 1332
  • Ali, Hassan, Mre
    Pakistani company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 789, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 1333
  • Ali Hassan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 1334
  • Ali Hassan
    Pakistani born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166b, High Street North, London, E6 2JA, England

      IIF 1335
  • Hassan, Ali

    Registered addresses and corresponding companies
    • icon of address 182, Albert Road, Stechford, Birmingham, B33 8UE, England

      IIF 1336
    • icon of address 5, Talbot Row, Balshaw Lane, Chorley, Lancashire, PR7 6HS, England

      IIF 1337
    • icon of address Ali Hassan, P328c, Amin Town, West Canal Road, Faisalabad, 38000, Pakistan

      IIF 1338
    • icon of address 1/2, 4 Fersit Court, Glasgow, G43 2XL, Scotland

      IIF 1339
    • icon of address 1 Pindar Road, Hoddesdon, Hertfordshire, EN11 0BZ, England

      IIF 1340
    • icon of address 18, Bedford Road, Ilford, IG1 1EJ, United Kingdom

      IIF 1341
    • icon of address Plot 390, Phase H 3, Johar Town, 55000, Pakistan

      IIF 1342
    • icon of address 2, Wellington Place, Leads, LS1 4AP, United Kingdom

      IIF 1343
    • icon of address 9, Park Square East, Leeds, LS1 2LH, England

      IIF 1344
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1345 IIF 1346 IIF 1347
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1348
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1349
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1350
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1351
    • icon of address Flat 2, Chertsey House, Arnold Circus, London, E2 7JX, England

      IIF 1352
    • icon of address Flat 34, Wellington House, Western Avenue, London, W5 1EX, England

      IIF 1353
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1354
    • icon of address 51, Hastings Street, Luton, LU1 5DN, England

      IIF 1355
    • icon of address 51 Melland Road, Gorton, Manchester, Lancashire, M18 7QA, England

      IIF 1356
    • icon of address 8, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5SQ, England

      IIF 1357
    • icon of address 7, Fort Place, Northampton, Northamptonshire, NN1 2SB, United Kingdom

      IIF 1358
    • icon of address 11, Mphc+vpq Ad Dhubbat, Ad Dhubbat, Riyadh, 12626, Saudi Arabia

      IIF 1359
  • Hassan, Ali
    British customer support born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32 18 Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL

      IIF 1360
  • Hassan, Ali
    Italian director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Cross Street, Burton-on-trent, DE14 1EF, England

      IIF 1361
  • Hassan, Ali
    Italian director born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45cd, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 1362
  • Hassan, Ali
    British director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Lees, Oldham, OL4 3BN, United Kingdom

      IIF 1363
  • Hassan, Ali
    Kuwaiti director born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Glenfield Avenue, Huddersfield, West Yorkshire, HD2 1UQ, United Kingdom

      IIF 1364
  • Hussain, Abid
    British caterer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wellington Street, St. Ives, Cambridgeshire, PE27 5AZ, United Kingdom

      IIF 1365
  • Hussain, Abid
    British chauffer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit No5, 1st Floor Wellesley House, 102 Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 1366
  • Hussain, Abid
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fox & Hounds Hotel, Slapewath, Guisborough, TS14 6PX, England

      IIF 1367
    • icon of address Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 1368
    • icon of address Unit 7, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 1369
    • icon of address 19, Church Lane, Acklam, Middlesbrough, TS5 7EQ, United Kingdom

      IIF 1370 IIF 1371
  • Hussain, Abid
    British none born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Church Lane, Middlesbrough, Cleveland, TS5 7EQ, England

      IIF 1372
  • Hussain, Abid
    British bussiness born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Grafton Street, High Wycombe, HP12 3AJ, United Kingdom

      IIF 1373
  • Hussain, Abid
    British caterer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Park, Wexham Road, Slough, SL2 5QR, United Kingdom

      IIF 1374
  • Hussain, Abid
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602-604, College Road, Kingstanding, Birmingham, B44 0HU, England

      IIF 1375
    • icon of address Pewter House Farm, Baldestone, Blackburn, Lancashire, BB2 7LN, United Kingdom

      IIF 1376
    • icon of address Flat 2 44, Melville Road, Walthamstow, London, E17 6QT

      IIF 1377
    • icon of address Flat 2, Melville Road, London, E17 6QT, United Kingdom

      IIF 1378
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 1379
  • Hussain, Abid
    British government officer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 44 Melville Road, London, E17 6QT, United Kingdom

      IIF 1380
  • Hussain, Abid
    British interim chief executive born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 44, Melville Road, Walthamstow, London, E17 6QT

      IIF 1381
  • Hussain, Abid
    British managing director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Erdington Hall Road, Erdington, Birmingham, B24 8JA, United Kingdom

      IIF 1382
    • icon of address 180 Erdington Hall Road, Erdington, Birmingham, West Midlands, B24 8JA

      IIF 1383
  • Hussain, Abid
    French working director born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Courthill Street, Dalry, Ayrshire, KA24 5AP, Scotland

      IIF 1384
  • Hussain, Abid
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 914, Stratford Road, Sparkhill, Birmingham, B11 4BT, United Kingdom

      IIF 1385
    • icon of address 74, Stockwood Crescent, Bristol, Bristol, BS4 1AW, United Kingdom

      IIF 1386
    • icon of address 509-511, High Road Leytonstone, London, E11 4PG, United Kingdom

      IIF 1387
    • icon of address 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, United Kingdom

      IIF 1388
  • Hussain, Abid
    British self employed born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Centre, Suffrage Street, Smethwick, B66 3PZ, England

      IIF 1389
  • Hussain, Abid
    British taxi operation born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Rosebery Road, Smethwick, West Midlands, B66 3RZ, England

      IIF 1390
  • Hussain, Abid
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Stoney Lane, Sparkbrook, Birmingham, West Midlands, B12 8AN, United Kingdom

      IIF 1391
  • Hussain, Abid
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367, Prince Regent Lane, London, E16 3JP, United Kingdom

      IIF 1392
  • Hussain, Abid
    English director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 1393
  • Hussain, Abid
    English salesman born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Spirit Mews, Cobden Street, Wednesbury, WS109BF, United Kingdom

      IIF 1394
  • Hussain, Abid
    English taxi base operator born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Spirit Mews, Cobden Street, Wednesbury, West Midlands, WS10 9BF, United Kingdom

      IIF 1395
  • Hussain, Abid
    born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 1396
  • Hussain, Abid
    British company director born in March 1979

    Resident in United Kingdom

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

      IIF 1397
  • Hussain, Abid
    British make up artist born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Peel Mills, Commercial Street, Morley, LS27 8AZ, England

      IIF 1398
  • Hussain, Abid
    born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 1399
  • Hussain, Abid
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 High Street Arcade, High Street, Swansea, SA1 1LE, United Kingdom

      IIF 1400
  • Hussain, Abid
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Abid
    British manager born in August 1986

    Resident in United Kingdom

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

      IIF 1408
  • Hussain, Abid
    British business person born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65a, Mayes Road, London, N22 6TN, United Kingdom

      IIF 1409
  • Hussain, Abid
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Jago Court, Newbury, RG14 7EZ, England

      IIF 1410
    • icon of address Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 1411
  • Hussain, Abid
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253a, Bordesley Green Road, Birmingham, B9 5EX, United Kingdom

      IIF 1412
  • Hussain, Abid
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Beaumont Road, Birmingham, West Midlands, B30 2EB, United Kingdom

      IIF 1413
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1414
  • Hussain, Abid
    British hgv driver born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Market Street, Farnworth, Bolton, BL4 7NY, England

      IIF 1415
  • Hussain, Aroon
    English director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-89, Alcester Road, Birmingham, B13 8EB, England

      IIF 1416
  • Mr Abid Hussain
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Over, 176 Firth Park Road, Sheffield, S5 6WQ, United Kingdom

      IIF 1417
  • Mr Abid Hussain
    Pakistani born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 1418
    • icon of address 138, Stapleton Road, Bristol, BS5 0PU, England

      IIF 1419
  • Mr Abid Hussain
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 208b, Mitcham Road, London, SW17 9NN, England

      IIF 1420
  • Mr Abid Hussain
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hasnain
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Judge Street, Watford, WD24 5AN, England

      IIF 1427
  • Mr Ali Hassan
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5-6, Unit 22 Mitcham Industrial Estate, Streatham Road, Mitcham, CR4 2AP, England

      IIF 1428
  • Mr Ali Hassan
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Coppermill Lane, London, E17 7HG, England

      IIF 1429
  • Mr Ali Hassan
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Crockham Way, London, SE9 3HE, England

      IIF 1430
  • Mr Ali Hassan
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bedford Road, Ilford, IG1 1EJ, England

      IIF 1431
    • icon of address 18, Bedford Road, Ilford, IG1 1EJ, United Kingdom

      IIF 1432
  • Mr Ali Hassan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Everard Street, Huddersfield, HD4 5DW, England

      IIF 1433
  • Mr Ali Hassan
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Fairlop Road, London, E11 1BH, England

      IIF 1434
  • Mr Ali Hassan
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bucklow Walk, Birmingham, B33 9DU, England

      IIF 1435
  • Mr Ali Hassan
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16501811 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1436
  • Mr Ali Hassan
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gore Mews, Canterbury, CT1 1JB, England

      IIF 1437
  • Mr Ali Hassan
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Number 57 C2 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX

      IIF 1438
    • icon of address 15, Clements Road, Ilford, IG1 1BH, England

      IIF 1439
  • Mr Ali Hassan
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Beresford Road, Manchester, M13 0TA, England

      IIF 1442
    • icon of address 912, Chester Road, Stretford, Manchester, M32 0PA, England

      IIF 1443
  • Mr Ali Hassan
    Pakistani born in December 1999

    Resident in England

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

      IIF 1444
  • Mr Hassan Ali
    British born in April 1996

    Resident in England

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

      IIF 1445
  • Mr, Abid Hussain
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan
    Pakistani director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pelham Street, Oldham, OL8 2RB, England

      IIF 1448
  • Ali, Hassan
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Taylor Street, Brierfield, Nelson, BB9 5RY, England

      IIF 1449
  • Ali, Hassan
    Pakistani company director born in August 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Morgan Mews, Glasgow, G42 7PL, Scotland

      IIF 1450
  • Ali, Hassan, Mr.
    Pakistani company director born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Drylie Street, Cowdenbeath, KY4 9AQ, Scotland

      IIF 1451
  • Abid Hussain
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Harvey Drive, North Walsham, NR28 0TJ, England

      IIF 1452
  • Hasan, Ali

    Registered addresses and corresponding companies
    • icon of address 163, Francis Road, London, E10 6NT, United Kingdom

      IIF 1453 IIF 1454
    • icon of address 2 Cobden Mews, 90 The Broadway, London, SW19 1RH, United Kingdom

      IIF 1455
    • icon of address 27, Brockley Grove, London, SE4 1QX, United Kingdom

      IIF 1456
  • Hasan, Hasan Ali
    Iraqi car wash born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kirkhall Lane, Leigh, WN7 5RP, England

      IIF 1457
  • Hassan, Ali Alexsandra
    Irish company director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204a, Diamond Avenue, Kirkby-in-ashfield, Nottingham, NG17 7NA, England

      IIF 1458
  • Hassan, Ali Hassan
    British accountant born in January 1993

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 1459
  • Hassan, Ali, Mr.
    Pakistani director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4 536, Apartment 4 536 Bolton Road Pendlebury, Swinton Manchester, Swinton, Uk, M27 4DL, United Kingdom

      IIF 1460
  • Hassan, Ali, Mr.
    Pakistani director born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 1461
  • Hassan, Shevan Ali
    British car wash born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 491, Hawthorne Road, Bootle, L20 9JX, United Kingdom

      IIF 1462
  • Hussain, Abid
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Wavers Marston, Marston Green, Solihull, B37 7GL, United Kingdom

      IIF 1463
  • Hussain, Abid
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Sydenham Road, London, SE26 5UA, United Kingdom

      IIF 1464
  • Hussain, Abid
    British co director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Poplar Road, Kings Heath, Birmingham, B14 7AD, United Kingdom

      IIF 1465 IIF 1466
  • Hussain, Abid
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Smirrels Road, Hall Green, Birmingham, West Midlands, B28 0LA, United Kingdom

      IIF 1467
  • Hussain, Abid
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Poplar Road, Kings Heath, Birmingham, West Midlands, B14 7AD

      IIF 1468
  • Hussain, Abid
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, East Street, London, SE17 2SA, United Kingdom

      IIF 1469
  • Hussain, Abid
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Studland Street, London, W6 0JS

      IIF 1470
  • Hussain, Abid
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chatteris Avenue, Romford, Essex, RM3 8JX, United Kingdom

      IIF 1471
  • Hussain, Abid
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Chatham Street, Derby, DE23 8TH, England

      IIF 1472
  • Hussain, Abid
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Lowbrook Road, Ilford, Essex, IG1 2HL, United Kingdom

      IIF 1473
    • icon of address 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 1474
  • Hussain, Abid
    British business man born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Moorside, Daisy Hill, Bradford, West Yorkshire, BD9 6DH, United Kingdom

      IIF 1475
  • Hussain, Abid
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Moorside, Daisy Hill, Bradford, West Yorkshire, BD9 6DH, United Kingdom

      IIF 1476
  • Hussain, Abid
    British business born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 1477
  • Hussain, Abid
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Edinburgh Grove, Leeds, LS12 3RL, England

      IIF 1478
  • Hussain, Abid
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200a, Birmingham Road, Oldbury, West Midlands, B69 4EH, United Kingdom

      IIF 1479
  • Hussain, Abid
    British manager born in September 1968

    Resident in United Kingdom

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

      IIF 1480
  • Hussain, Abid
    British memorial mason born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wheatsheaf Road, Edgbaston, Birmingham, B16 0RY, United Kingdom

      IIF 1481
  • Hussain, Abid
    British property maintenance born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 1482
  • Hussain, Abid
    British stone mason born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, Oxhill Road, Birmingham, West Midlands, B21 8EY, United Kingdom

      IIF 1483
    • icon of address 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 1484
    • icon of address Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 1485
  • Hussain, Abid
    British chairman born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Westmorland Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4DZ, England

      IIF 1486
  • Hussain, Abid
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 274, Wingrove Avenue, Newcastle Upon Tyne, NE4 9AA, United Kingdom

      IIF 1487 IIF 1488
    • icon of address 90a, Westmorland Road, Newcastle Upon Tyne, NE1 4DZ, United Kingdom

      IIF 1489
  • Hussain, Abid
    British british born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wildmans Barn, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 1490
  • Hussain, Abid
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowford Cottage, Carr Lane, Balderstone, Blackburn, Lancashire, BB2 7LN, United Kingdom

      IIF 1491
    • icon of address Bowford Cottage, Carr Lane, Blackburn, BB2 7LN, England

      IIF 1492
    • icon of address Pewter House Farm, Carr Lane, Balderstone, Blackburn, Lancashire, BB2 7LN, England

      IIF 1493
    • icon of address Zabier Residence, Meins Road, Blackburn, BB2 6QQ, England

      IIF 1494
    • icon of address 2, Longsight Road, Langho, Blackburn, BB6 8AD, United Kingdom

      IIF 1495
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 1496
  • Hussain, Abid
    British manager born in February 1970

    Resident in United Kingdom

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

      IIF 1497
  • Hussain, Abid
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223a, High Street, Walthamstow, E17 7BH, United Kingdom

      IIF 1498
  • Hussain, Abid
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Legrams Lane, Bradford, West Yorkshire, BD7 2AA, England

      IIF 1499
    • icon of address 1356, Leeds Road, Bradford, West Yorkshire, BD3 8ND, England

      IIF 1500
  • Hussain, Abid
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abids, 116, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6EZ, United Kingdom

      IIF 1501
  • Hussain, Abid
    British self employed born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lydgate Drive, Bradford, West Yorkshire, BD7 2QR, United Kingdom

      IIF 1502
  • Hussain, Abid
    British block management born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Abid
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 1508
  • Hussain, Abid
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 1509
    • icon of address 2 Bankfield Road, Nabwood, Bradford, West Yorkshire, BD18 4AT, United Kingdom

      IIF 1510 IIF 1511
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 1512
    • icon of address Lindsey House, 11 Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 1513
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 1514
    • icon of address 476a, Cowbridge Road East, Cardiff, CF5 1BL, United Kingdom

      IIF 1515
  • Hussain, Abid
    British shop keeper born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Birtwistle Street, Accrington, Lancashire, BB5 2AB, United Kingdom

      IIF 1516
  • Hussain, Abid
    British trainer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Oxford Road, Peterborough, PE1 3BL, United Kingdom

      IIF 1517
  • Hussain, Abid
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122/126, Lister Hill Road, Bradford, BD7 1JR, United Kingdom

      IIF 1518
  • Hussain, Abid
    British shop manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Stockwell Road, Stockwell, London, SW9 9TQ, United Kingdom

      IIF 1519
  • Hussain, Abid
    British podiatrist born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234 Stoney Lane, Yardley, Birmingham, B25 8XY

      IIF 1520
  • Hussain, Abid
    British business owner born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Gloucester Road, Thornbury, Bristol, BS35 1DJ, England

      IIF 1521
  • Hussain, Abid
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-45, Calthorpe Road, Birmingham, B15 1TH, England

      IIF 1522
    • icon of address 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 1523
    • icon of address Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 1524
    • icon of address Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 1525 IIF 1526
    • icon of address 10, College Road, First Floor, Harrow, Middlesex, HA1 1BE, Uk

      IIF 1527
    • icon of address First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 1528
    • icon of address 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 1529 IIF 1530 IIF 1531
  • Hussain, Abid
    British management born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Branston Court, Branston Street, Jewellery Quarter, Birmingham, West Midlands, B18 6BA, United Kingdom

      IIF 1532
  • Hussain, Abid
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Carew Close, Yarm, Stockton On Tees, TS15 9TJ, United Kingdom

      IIF 1533
  • Hussain, Abid
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Bowyer Road, Birmingham, B8 1EY, England

      IIF 1534
  • Hussain, Abid
    British business born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 706, Alum Rock Road, Birmingham, B8 3NU, England

      IIF 1535
  • Hussain, Abid
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Moorgate Road, Rotherham, S60 2AG, England

      IIF 1536
  • Hussain, Abid
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Little Farthing Close, St Ives, Cambs, PE27 5JU, England

      IIF 1537
  • Hussain, Abid
    British unemployed born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Marsh Terrace, Darwen, BB30HF, United Kingdom

      IIF 1538
  • Hussain, Abid
    Italian director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Rushden Road, Manchester, M19 3FW, United Kingdom

      IIF 1539
  • Hussain, Abid
    English director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Falmouth Avenue, Bradford, BD3 0HL, England

      IIF 1540
  • Hussain, Abid
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Splott Road, Splott, Cardiff, CF24 2BU, United Kingdom

      IIF 1541
    • icon of address 7 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 1542
    • icon of address 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 1543
  • Hussain, Abid
    British managing director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, Corporation Road, Newport, NP19 0DZ, United Kingdom

      IIF 1544
  • Hussain, Abid
    British co director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Powell Road, Buckhurst Hill, Essex, IG9 5RD, United Kingdom

      IIF 1545
  • Hussain, Abid
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Raikes Parade, Blackpool, FY1 4EU, United Kingdom

      IIF 1546
  • Hussain, Abid
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Leytonstone Road, London, E15 1JA, England

      IIF 1547
    • icon of address 53, Leytonstone Road, London, E15 1JA, United Kingdom

      IIF 1548
  • Hussain, Abid
    British fast food born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, Ilford Lane, Ilford, Essex, IG1 2LJ, United Kingdom

      IIF 1549
  • Hussain, Abid
    British self employed born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hamilton Road, Ilford, Essex, IG1 2EU, United Kingdom

      IIF 1550
  • Hussain, Abid
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Brian Road, Romford, RM6 5DA, United Kingdom

      IIF 1551
  • Hussain, Abid
    British trader born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Mortlake Road, London, IG1 2TA, United Kingdom

      IIF 1552
  • Hussain, Abid
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Girvan Close, Bolton, Lancashire, BL3 3JS, United Kingdom

      IIF 1553
    • icon of address Back Unit 1d, Cambrian Business Park, Bolton, Lancashire, BL3 6JF, United Kingdom

      IIF 1554
    • icon of address Cambrian Business Park, Unit 1d, Derby Street, Bolton, Lancashire, BL3 6JF, United Kingdom

      IIF 1555
    • icon of address Rhs Unit 1c, Cambrian Business Park, 215 Derby Street, Bolton, BL3 6JF, United Kingdom

      IIF 1556
    • icon of address Unit 1c, Cambrian Business Park, Derby Street, Bolton, BL3 6JF, England

      IIF 1557
  • Hussain, Abid
    Italian director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Victoria Street, Bolton, BL1 4HS, United Kingdom

      IIF 1558
    • icon of address 79, Victory Street, Bolton, Lancashire, BL1 4HS, United Kingdom

      IIF 1559
  • Hussain, Abid
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Albert Road, Aston, Birmingham, B6 5NE, United Kingdom

      IIF 1560
  • Hussain, Abid
    British consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Curzon Street, Mayfair, London, W1J 7UE, United Kingdom

      IIF 1561
    • icon of address 7, Milk Churn Way, Woolmer Green, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 1562
  • Hussain, Abid
    British financial advisor born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 1563
  • Hussain, Abid
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Montagu Crescent, Leeds, West Yorkshire, LS8 2RE, United Kingdom

      IIF 1564
  • Hussain, Abid
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Dibble Road, Smethwick, B67 7PU, United Kingdom

      IIF 1565
    • icon of address 90, High Street, Smethwick, B66 1AQ, United Kingdom

      IIF 1566
    • icon of address 142, High Street, Smethwick, Warley, West Midlands, B66 3AP, England

      IIF 1567
  • Hussain, Abid
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recovery House, Marsh Grove, Thornton Lane, Bradford, West Yorkshire, BD5 9EN, England

      IIF 1568
  • Hussain, Abid
    British manager born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262b, High Road, Ilford, IG1 1QF

      IIF 1569
  • Hussain, Abid
    Pakistani director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, St. Stephen's Road, London, E6 1AW, England

      IIF 1570
  • Hussain, Mr Abid
    British chairman born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Westmorland Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4DZ, England

      IIF 1571
  • Mr Abid Hussain
    Pakistani born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavement, St Ives, Cambridgeshire, PE27 5AD

      IIF 1572
  • Mr Abid Hussain
    Pakistani born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Colchester Avenue, London, E12 5LF, England

      IIF 1573
    • icon of address 19, Colchester Avenue, London, E12 5LF, United Kingdom

      IIF 1574
  • Mr Abid Hussain
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bishop Street, Rochdale, OL16 2TE, England

      IIF 1575
  • Mr Abid Hussain
    Pakistani born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 1576
    • icon of address 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 1577 IIF 1578
  • Mr Abid Hussain
    Pakistani born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Abbey Hey Lane, Abbey Hey, Manchester, M18 8RH, England

      IIF 1579
  • Mr Abid Hussain
    Pakistani born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 1580
  • Mr Abid Hussain
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Oscott School Lane, Birmingham, B44 9EL, England

      IIF 1581
  • Mr Abid Hussain
    Pakistani born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119, Lilac Wynd, Cambuslang, Glasgow, G72 7GH, Scotland

      IIF 1582
  • Mr Abid Hussain
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 1583
  • Mr Abid Hussain
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Cambrian Business Park, Derby Street, Bolton, BL3 6JF, England

      IIF 1584
  • Mr Abid Hussain
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Carter Road, Coventry, CV3 1BX, England

      IIF 1585
  • Mr Abid Hussain
    Pakistani born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15551833 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1586
  • Mr Abid Hussain
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14812410 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1587
    • icon of address 430, Reddish Road, Stockport, SK5 7AA, England

      IIF 1588
  • Mr Abid Hussain
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Dorrington Close, Luton, LU3 1XR, England

      IIF 1589
  • Mr Abid Hussain
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, C/o Axiom Accountants Ltd, Bradford, BD5 0EA, England

      IIF 1590
    • icon of address 22, Woodland Road, London, N11 1PN, United Kingdom

      IIF 1591
    • icon of address 65a, Mayes Road, London, N22 6TN, England

      IIF 1592
  • Mr Abid Hussain
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 1593
  • Mr Ali Hassan
    Pakistani born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Bramhall Lane, Stockport, Cheshire, SK2 6JA, England

      IIF 1594
  • Mr Ali Hassan
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Westgate, Cleckheaton, BD19 5EY, England

      IIF 1595
    • icon of address 48a, Westgate, Cleckheaton, West Yorkshire, BD19 5EY, United Kingdom

      IIF 1596
    • icon of address Unit 8 Riverbank Enterprise Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 1597
  • Mr Ali Hassan
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 4 Ward End Park Road, Birmingham, B8 3PJ, England

      IIF 1598
  • Mr Ali Hassan
    Pakistani born in September 2000

    Resident in Spain

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

      IIF 1599
  • Mr Ali Hassan
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Berwick Road, London, E16 3DS, England

      IIF 1600
  • Mr Ali Hassan
    Pakistani born in February 2004

    Resident in England

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

      IIF 1601
    • icon of address 247, East Lancashire Road, Swinton, Manchester, M27 5QH, England

      IIF 1602
  • Mr Ali Hassan
    Pakistani born in March 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sheringham Avenue, London, E12 5PE, England

      IIF 1603
  • Mr Ali Hassan
    Pakistani born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16153102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1604
  • Mr Ali Hassan
    Pakistani born in May 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apprt Gg-1 461a, Barlow Moor Road, Manchester, M21 8AU, England

      IIF 1605
  • Mr Ali Hassan
    Pakistani born in August 2006

    Resident in England

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

      IIF 1606
  • Mr Hasan Ali
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Jesmond Avenue, Bradford, BD9 5DP, England

      IIF 1607
  • Mr Hasan Ali
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    British born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1186 Argyle Street, Glasgow, Glasgow, G3 8TE, Scotland

      IIF 1622
  • Mr Hassan Ali
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Levita House, Chalton Street, London, NW1 1JJ, England

      IIF 1623
  • Mr Hassan Ali
    Pakistani born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Lansdowne Walk, Peterborough, PE2 7GE, United Kingdom

      IIF 1624
  • Mr Hassan Ali
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Holly Road, Huddersfield, HD1 3SE, England

      IIF 1625
  • Mr Hassan Ali
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1432, Leeds Road, Bradford, BD3 7AA, England

      IIF 1626
  • Mr Hassan Ali
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 1627
    • icon of address 69, Rowlands Road, Birmingham, B26 1AT, England

      IIF 1628
    • icon of address 2a, Green Lane, Greetland, Halifax, HX4 8AB, England

      IIF 1629
    • icon of address 25, Annie Smith Way, Birkby, Huddersfield, HD2 2GB, England

      IIF 1630
    • icon of address 9, Erica Close, Slough, SL1 5HY, England

      IIF 1631
  • Mr Hassan Ali
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Fernhill Street, Bury, BL9 5BG, England

      IIF 1634
  • Ali, Hasnain, Mr.
    Pakistani company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Calbourne Crescent, Manchester, M12 5GX, England

      IIF 1635
  • Ali, Hassan
    British business executive born in April 1996

    Resident in England

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

      IIF 1636
  • Ali, Hassan Raza

    Registered addresses and corresponding companies
    • icon of address 19, Throstle Grove, Bury, BL8 1EB, United Kingdom

      IIF 1637
    • icon of address 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 1638
    • icon of address Shakedown, 533, Wilmslow Road, Manchester, Lancashire, M20 4BA, United Kingdom

      IIF 1639
  • Ali, Hassan, Mr.
    Pakistani business executive born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Inglewood Close, Bury, BL9 7LD, England

      IIF 1640
  • Ali, Hassan, Mr.
    Pakistani company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Inglewood Close, Bury, BL9 7LD, United Kingdom

      IIF 1641
  • Hasnain, Ali

    Registered addresses and corresponding companies
    • icon of address 15089832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1642
  • Hassan, Ali
    Swedish,iraqi film director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cranfield Drive, London, NW9 5WH, United Kingdom

      IIF 1643
  • Hassan, Ali
    Portuguese director born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 331, Plodder Lane, Bolton, BL4 0JP, United Kingdom

      IIF 1644
  • Hassan, Ali, Dr.
    English,lebanese engineer born in January 1989

    Resident in England

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

      IIF 1645
  • Hussain, Abid
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Valley Side, London, E4 7SP, United Kingdom

      IIF 1646
  • Hussain, Abid
    Dutch director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, The Farthings, Kingston Upon Thames, KT2 7PT, England

      IIF 1647
  • Hussain, Abid
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, High Street, Walthamstow, E17 7JY, England

      IIF 1648
  • Hussain, Abid
    British businessman born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229 Desborough Road, High Wycombe, Bucks, HP11 2QW, United Kingdom

      IIF 1649
  • Hussain, Abid
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Wendover Street, High Wycombe, Buckinghamshire, HP11 2JE, United Kingdom

      IIF 1650
  • Hussain, Abid
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 474, London Road, High Wycombe, Bucks, HP11 1LP, United Kingdom

      IIF 1651
  • Hussain, Abid
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sherbourne Road, Birmingham, B12 9EE, United Kingdom

      IIF 1652
  • Hussain, Abid
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227 Clifton Road, Balsall Heath, Birmingham, West Midlands, B12 8SA

      IIF 1653 IIF 1654
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 1655
    • icon of address 116, Town Street, Pudsey, LS28 6EZ, England

      IIF 1656
    • icon of address 116, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6EZ, United Kingdom

      IIF 1657
  • Hussain, Abid
    British information tech consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227 Clifton Road, Balsall Heath, Birmingham, West Midlands, B12 8SA

      IIF 1658
  • Hussain, Abid
    British it consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 1659
  • Hussain, Abid
    British none born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cleveland Road, Bradford, BD9 4PB, United Kingdom

      IIF 1660
  • Hussain, Abid
    British chef born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Dunstable Road, Luton, Bedfordshire, LU4 8JJ, United Kingdom

      IIF 1661
  • Hussain, Abid
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Dunstable Road, Luton, LU48JJ, United Kingdom

      IIF 1662
  • Hussain, Abid
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Plashet Grove, East Ham, E6 1AB, United Kingdom

      IIF 1663
  • Hussain, Abid
    Belgian director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Wye Crescent, Coatbridge, ML5 2LS

      IIF 1664
    • icon of address 84, Tantallon Drive, Coatbridge, Lanarkshire, ML5 2LU, United Kingdom

      IIF 1665
  • Hussain, Abid
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, United Kingdom

      IIF 1666
  • Hussain, Abid
    British hgv driver born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Gracemere Crescent, Gracemere Crescent, Birmingham, B28 0TY, England

      IIF 1667
  • Hussain, Abid
    British transport and logistics born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sleaford Grove, Birmingham, B28 9QR, England

      IIF 1668
  • Hussain, Abid
    British business owner born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 815 Shettleston Road, Glasgow, G32 7NR, United Kingdom

      IIF 1669
  • Hussain, Abid
    British businessman born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Grange Avenue, Birkby, Huddersfield, West Yorkshire, HD2 2XJ, United Kingdom

      IIF 1670
  • Hussain, Abid
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Loch Road, Mauchline, KA5 6EF, Scotland

      IIF 1671
  • Hussain, Abid
    British car park attendent born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Shawhill Road, Birmingham, B8 3LN, United Kingdom

      IIF 1672
  • Hussain, Abid
    British civil enforcement officer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Shaw Hill Road, Ward End, Birmingham, B8 3LN, United Kingdom

      IIF 1673
  • Hussain, Abid
    British consultant forensic psychiatrist born in November 1980

    Resident in United Kingdom

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

      IIF 1674
  • Hussain, Abid
    British businessman born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Branston Road, Burton On Trent, DE14 3DD, United Kingdom

      IIF 1675
    • icon of address Unit 3, Eton Business Park, Derby Road, Burton On Trent, Staffordshire, DE14 1RR, England

      IIF 1676
    • icon of address Londis Car Park, Derby Road, Burton-on-trent, Staffordshire, DE14 1RU, United Kingdom

      IIF 1677
  • Hussain, Abid, Dr
    British car dealer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Dallas Road, Birmingham, B23 7DN, England

      IIF 1678
  • Hussain, Abid, Dr
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21-23, Shakespeare Road, Bedford, MK40 2DZ, England

      IIF 1679
    • icon of address 44, Coopers Road, Birmingham, B20 2JU, United Kingdom

      IIF 1680
    • icon of address Aa04, Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, B24 9QR, United Kingdom

      IIF 1681
  • Hussain, Abid, Dr
    British dentist born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes, Solihull Road, Hampton-in-arden, Solihull, B92 0EU, England

      IIF 1682
  • Hussain, Abid, Dr
    British investment born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes, Solihull Road, Hampton-in-arden, Solihull, B92 0EU, England

      IIF 1683
  • Hassan Ali
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, The Broadway, Southall, Middlesex, UB1 1ND, United Kingdom

      IIF 1684
  • Hassan Ali
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Clarence Gardens, London, NW1 3LH, United Kingdom

      IIF 1685
  • Hassan Ali
    Pakistani born in July 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Orion House, London Office 545, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 1686
  • Hassan Ali
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Exeter Road, Peterborough, PE1 3QL, England

      IIF 1687
    • icon of address 48, Cranemore, Peterborough, Cambridgeshire, PE4 5AJ, England

      IIF 1688
  • Mr Abbas Ali
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Huddersfield Road, New Mill, Holmfirth, HD9 7JU, England

      IIF 1689
  • Mr Abid Hussain
    Pakistani born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, Normanton Road, Derby, Derbyshire, DE23 6WE, United Kingdom

      IIF 1690
  • Mr Abid Hussain
    Pakistani born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15498925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1691
  • Mr Abid Hussain
    Pakistani born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xtra Space Self Storage Ltd, 3 Alexander Road, Belfast, Co. Down, BT6 9HP, Northern Ireland

      IIF 1692
    • icon of address 17, Combeside, London, SE18 2DP, England

      IIF 1693 IIF 1694
  • Mr Ali Hassan
    Pakistani born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 424a, Hoe Street, London, E17 9AA, England

      IIF 1695
  • Mr Ali Hassan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 1696
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67, Gauldry Avenue, Glasgow, G52 3DR, Scotland

      IIF 1702
  • Mr Ali Hassan
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Anchor Close, Barking, IG11 0GF, England

      IIF 1703
  • Mr Ali Hassan
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 1704
  • Mr Ali Hassan
    Pakistani born in August 2003

    Resident in England

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

      IIF 1705
  • Mr Ali Hassan
    Pakistani born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ickworth Park Road, London, E17 6LN, England

      IIF 1706
  • Mr Ali Hassan
    Pakistani born in February 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16557368 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1707
  • Mr Ali Hassan
    Pakistani born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Raynes Way, Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 1708
  • Mr Hasan Ali
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 1709
    • icon of address 47/49, Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 1710
  • Mr Hasan Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 1711
  • Mr Hassan Ali
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 579, Lea Bridge Road, London, E10 6AJ, England

      IIF 1712
  • Mr Hassan Ali
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Station Parade Victoria Road, Romford, RM1 2JA, United Kingdom

      IIF 1713
  • Mr Hassan Ali
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Latimer Street, Southampton, SO14 3EE, England

      IIF 1714
    • icon of address Flat 13, Holyrood House, Orchard Lane, Southampton, SO14 3BB, England

      IIF 1715
  • Mr Hassan Ali
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Woodchester Square, London, W2 5ST, England

      IIF 1716
  • Mr Hassan Ali
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Hurstbourne Gardens, London, Barking, IG11 9UT, United Kingdom

      IIF 1717
  • Mr Hassan Ali
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 1718
  • Mr Hassan Ali
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Fen Road, Cambridge, CB4 1UN, United Kingdom

      IIF 1719
    • icon of address 9, Washington Road, London, E6 1AJ, United Kingdom

      IIF 1720
  • Mr Hassan Ali
    British born in October 1991

    Resident in England

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

      IIF 1721
  • Mr Hassan Ali
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cromer Street, Mulletsfield, London, WC1H 8LJ, England

      IIF 1722
    • icon of address Flat 29, 3 South Quay Squaree, London, E14 9RU, United Kingdom

      IIF 1723
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 1724
    • icon of address 13, Nichols Road, Southampton, SO14 0NS, England

      IIF 1725
  • Mr Hassan Ali
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247 Folkestone Street, Bradford, BD3 8AR, England

      IIF 1726
    • icon of address 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 1727
  • Mr Hassan Ali
    Pakistani born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 231b, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 1728
  • Mr Hassan Ali
    Pakistani born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Chicksands Avenue, Monkston, Milton Keynes, MK10 9DP, England

      IIF 1729
  • Mr Hassan Ali
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, St. Mary Street, Halifax, HX1 2TW, England

      IIF 1730
    • icon of address Apartment 2, Park House, Akeds Road, Halifax, HX1 2TR, England

      IIF 1731
  • Mr Hassan Ali
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Egerton Street, Prestwich, Manchester, M25 1FQ, England

      IIF 1732
  • Mr Hassan Ali
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 500 Goldington Road, Bedford, MK41 0DX, England

      IIF 1733
  • Mr Hassan Ali
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Stratford Terrace, Leeds, LS11 6JE, United Kingdom

      IIF 1734
  • Mr Hassan Ali
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 1 Church Bank, Bolton, BL1 1HX, England

      IIF 1738
  • Mr Hassan Ali
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Frederick Street, Oldham, OL8 4DR, England

      IIF 1739
  • Mr Hassan Ali
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Duchy Drive, Bradford, BD9 5NL, England

      IIF 1740
  • Mr Hassan Ali
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Elsham Road, London, E11 3JH, England

      IIF 1741
  • Mr Hassan Ali
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Ramsay Street, Rochdale, OL16 2EZ, England

      IIF 1742
    • icon of address 6, Navigation View, Rochdale, OL16 5JF, United Kingdom

      IIF 1743
  • Mr Hassan Ali
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, East Parade, Keighley, BD21 5JA, United Kingdom

      IIF 1744
    • icon of address Unit 8, Irchester Road, Wollaston, Wellingborough, NN29 7PJ, United Kingdom

      IIF 1745
  • Mr Hassan Ali
    British born in December 1998

    Resident in England

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

      IIF 1746
  • Mr Hassan Ali
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Higher Antley Street, Higher Antley Street, Accrington, BB5 0QH, United Kingdom

      IIF 1747
  • Mr Hassan Ali
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, St. Josephs Road, Birmingham, B8 2JU, England

      IIF 1748
    • icon of address 36, St. Josephs Road, Birmingham, West Midlands, B8 2JU, United Kingdom

      IIF 1749
  • Mr Hassan Ali
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 1750
  • Mr Hassan Ali
    British born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Riverside Shopping Centre, Huddersfield Road, Holmfirth, HD9 3AZ, England

      IIF 1751
    • icon of address 26, Astor Road, Sutton Coldfield, B74 3EX, England

      IIF 1752
    • icon of address 82, Jerome Road, Walsall, WS2 9SZ, England

      IIF 1753
  • Ali, Abbas
    British sales executive born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Huddersfield Road, New Mill, Holmfirth, HD9 7JU, England

      IIF 1754
  • Ali, Hasan
    British contractor born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Jesmond Avenue, Bradford, BD9 5DP, United Kingdom

      IIF 1755
    • icon of address 35, Altar Drive, Bradford, West Yorkshire, BD9 5QB, England

      IIF 1756
  • Ali, Hasan
    British company director born in July 1984

    Resident in England

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

      IIF 1757
  • Ali, Hasan
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hasan
    British self employed born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Woodthorpe Road, Ashford, TW15 3JT, England

      IIF 1774
    • icon of address 450, Bath Road, West Drayton, UB7 0EB, England

      IIF 1775
  • Ali, Hasnain
    British director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Idle Road, Bradford, West Yorkshire, BD2 2AL, United Kingdom

      IIF 1776
  • Ali, Hassan

    Registered addresses and corresponding companies
    • icon of address 70, Hurstbourne Gardens, London, Barking, London, IG11 9UT, United Kingdom

      IIF 1777
    • icon of address Box # 4175, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 1778
    • icon of address 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 1779
    • icon of address St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 1780
    • icon of address 67, Stamford Road, Dagenham, RM9 4EX, United Kingdom

      IIF 1781
    • icon of address 84, Kingsway, Endfield, EN3 4HT, United Kingdom

      IIF 1782
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 1783
    • icon of address 108, East Parade, Keighley, West Yorkshire, BD21 5JA, United Kingdom

      IIF 1784
    • icon of address 134, Braithwaite Avenue, Keighley, West Yorkshire, BD22 6QQ, United Kingdom

      IIF 1785
    • icon of address Ash House, Goulbourne Street, Keighley, BD21 1PG, England

      IIF 1786
    • icon of address 111, East Street, London, SE17 2SB, United Kingdom

      IIF 1787
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1788 IIF 1789 IIF 1790
    • icon of address 46, Hoe Street, London, E17 4PH, England

      IIF 1791
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1792
    • icon of address Flat 2, Mosque Tower, 1- Fieldgate Street, London, E1 1JU, England

      IIF 1793
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1794
    • icon of address Office 5797, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 1795
    • icon of address 338, Slade Lane, Levenshulme, Manchester, M19 2BL, United Kingdom

      IIF 1796
    • icon of address 46 Wilton Road, Crumpsall, Manchester, M8 4WQ, England

      IIF 1797
    • icon of address 41 Kettering Road, Northampton, NN1 4AJ, England

      IIF 1798
    • icon of address 236 Frederick Street, Frederick Street, Oldham, OL8 4DR, United Kingdom

      IIF 1799
    • icon of address 599, London Road, Reading, R66 1AT

      IIF 1800
    • icon of address 6, Navigation View, Rochdale, OL16 5JF, England

      IIF 1801
    • icon of address 3 Station Parade, Victoria Road, Romford, RM12JA, United Kingdom

      IIF 1802
    • icon of address 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 1803
    • icon of address 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 1804 IIF 1805
    • icon of address 9 Victoria Road, Romford, RM1 2JT, England

      IIF 1806
    • icon of address Midlands Auto Spares Ltd Unit 44, The Bridge Trading Estate, Bridge Street North, Smethwick, West Midlands, B66 2BZ, England

      IIF 1807
    • icon of address 108, Norwich Avenue, Southend On Sea, Essex, SS2 4DH, United Kingdom

      IIF 1808
  • Ali, Hassan
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Vicarage Farm Road, Hounslow, TW5 0AE, England

      IIF 1809
  • Ali, Hassan
    British manager born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1186 Argyle Street, Glasgow, Glasgow, G3 8TE, Scotland

      IIF 1810
  • Ali, Hassan
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Levita House, Chalton Street, London, NW1 1JJ, England

      IIF 1811
  • Ali, Hassan
    Pakistani director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Lansdowne Walk, Peterborough, PE2 7GE, United Kingdom

      IIF 1812
  • Ali, Hassan
    British project manager born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Holly Road, Huddersfield, HD1 3SE, England

      IIF 1813
  • Ali, Hassan
    British manager born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1432, Leeds Road, Bradford, BD3 7AA, England

      IIF 1814
  • Ali, Hassan
    British business person born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Annie Smith Way, Birkby, Huddersfield, HD2 2GB, England

      IIF 1815
  • Ali, Hassan
    British company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Rowlands Road, Birmingham, B26 1AT, England

      IIF 1816
  • Ali, Hassan
    British director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Stoney Lane, Yardley, Birmingham, B25 8RJ, United Kingdom

      IIF 1817
    • icon of address 2a, Green Lane, Greetland, Halifax, HX4 8AB, England

      IIF 1818
  • Ali, Hassan
    British laser therapist born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 1819
  • Ali, Hassan
    British sales person born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Erica Close, Slough, SL1 5HY, England

      IIF 1820
  • Ali, Hassan
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Knightswood, Bracknell, RG12 7ZR, England

      IIF 1821
  • Ali, Hassan
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Knightswood, Bracknell, RG12 7ZR, England

      IIF 1822
  • Ali, Hassan
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Fernhill Street, Bury, BL9 5BG, England

      IIF 1823
  • Ali, Hassan
    Pakistani director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, International House 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 1824
  • Alo, Hassan

    Registered addresses and corresponding companies
    • icon of address 108, Norwich Avenue, Southend On Sea, Essex, SS2 4DH, United Kingdom

      IIF 1825
  • Ali Hassan
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali Hassan
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 1828
  • Ali Hassan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 York Avenue, Bolton, Bolton, BL3 1EU, England

      IIF 1829
  • Hassan, Almurthaza Ali
    British company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 1830
  • Hassan, Almurthaza Ali
    British self employed born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hockley Hill, Birmingham, West Midlands, B18 5AA, United Kingdom

      IIF 1831
  • Hussain, Abid

    Registered addresses and corresponding companies
    • icon of address 14, Wheatsheaf Road, Edgbaston, Birmingham, B16 0RY, United Kingdom

      IIF 1832
    • icon of address 1424, Pershore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 1833
    • icon of address 163, Coleshill Road, Hodge Hill, Birmingham, West Midlands, B36 8DY, United Kingdom

      IIF 1834
    • icon of address 200, Bordesley Green, Birmingham, B9 4SU, England

      IIF 1835 IIF 1836
    • icon of address 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 1837
    • icon of address 281, Oxhill Road, Birmingham, West Midlands, B21 8EY, United Kingdom

      IIF 1838
    • icon of address 306a, Kitts Green Road, Birmingham, B33 9SB, United Kingdom

      IIF 1839
    • icon of address 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 1840
    • icon of address 56, High Street, City Centre, Birmingham, B4 7SY, United Kingdom

      IIF 1841
    • icon of address 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 1842
    • icon of address 6, Johnson Close, Birmingham, B8 2RF, United Kingdom

      IIF 1843
    • icon of address 706, Alum Rock Road, Ward End, Birmingham, B8 3NU, England

      IIF 1844
    • icon of address Flat 1, Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 1845
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, England

      IIF 1846
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 1847 IIF 1848
    • icon of address Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 1849
    • icon of address 41 Anglia Grove, Bolton, BL3 4BY, England

      IIF 1850
    • icon of address 44, Wroxham, Bracknell, Berkshire, RG12 8QP, England

      IIF 1851
    • icon of address 10, Moorside, Daisy Hill, Bradford, West Yorkshire, BD9 6DH, United Kingdom

      IIF 1852
    • icon of address 13 Branksome Crescent, Heaton, Bradford, BD9 5LD, England

      IIF 1853
    • icon of address 1356, Leeds Road, Bradford, West Yorkshire, BD3 8ND, England

      IIF 1854
    • icon of address 4, Silverhill Road, Bradford, BD3 7EP, England

      IIF 1855
    • icon of address 77 Northampton Street, Bradford, BD3 0HS, England

      IIF 1856
    • icon of address Unit 18, 935 Leeds Road, Thornbury, Bradford, BD3 8HD, United Kingdom

      IIF 1857
    • icon of address 81, Reedley Road, Briefield, BB10 2NE, United Kingdom

      IIF 1858
    • icon of address 68, Trent Road, Chelmsford, CM12LQ, United Kingdom

      IIF 1859
    • icon of address 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 1860
    • icon of address 8, Bradley Road, Silsden, Keighley, BD20 9LS

      IIF 1861
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 1862
    • icon of address Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 1863
    • icon of address 154, Stockwell Road, Stockwell, London, SW9 9TQ, United Kingdom

      IIF 1864
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1865
    • icon of address 53, Leytonstone Road, London, E15 1JA, England

      IIF 1866
    • icon of address 53, Leytonstone Road, London, E15 1JA, United Kingdom

      IIF 1867
    • icon of address 70, Pearcroft Road, London, E11 4DR, United Kingdom

      IIF 1868
    • icon of address 77, Plashet Road, London, Uk, E13 0RA, United Kingdom

      IIF 1869
    • icon of address Flat 2, 44 Melville Road, London, E17 6QT, United Kingdom

      IIF 1870
    • icon of address 15, Ascot Road, Luton, Bedfordshire, LU3 1NU, United Kingdom

      IIF 1871
    • icon of address Unit 2a, Herbert Street, Manchester, M8 0DG, England

      IIF 1872
    • icon of address 146, Sneinton Dale, Nottingham, NG2 4HJ, England

      IIF 1873
    • icon of address Unique Enterprise Centre, Belfield Road, Rochdale, OL16 2UP

      IIF 1874
    • icon of address 51 Birch Grove, Slough, Berkshire, SL2 1EP, England

      IIF 1875
    • icon of address 86, Waterloo Road, Burslem, Stoke On Trent, Staffordshire, ST6 3EX, England

      IIF 1876
    • icon of address 3 Spirit Mews, Cobden Street, Wednesbury, WS10 9BF, England

      IIF 1877
    • icon of address 3, Spirit Mews, Cobden Street, Wednesbury, West Midlands, WS10 9BF, United Kingdom

      IIF 1878
  • Hussain, Abid
    British business born in November 1968

    Resident in United Kinghdom

    Registered addresses and corresponding companies
    • icon of address 124, Rectory Park Road, Sheldon, Birmingham, West Midlands, B26 3LH, England

      IIF 1879
  • Hussain, Abid
    British market trader born in November 1968

    Resident in United Kinghdom

    Registered addresses and corresponding companies
    • icon of address 46a, Edgbaston Road, Balsall Heath, Birmingham, Midlands, B12 9PB, United Kingdom

      IIF 1880
  • Hussain, Abid
    German director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Colbran Street, Burnley, Lancashire, BB10 3BU, United Kingdom

      IIF 1881
  • Hussain, Abid
    British plumber born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Carlton Close, Aylesbury, HP19 9HR, United Kingdom

      IIF 1882
  • Hasan Ali
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Bescot Way, Shipley, West Yorkshire, BD18 1QA, United Kingdom

      IIF 1883
  • Hassan Alhaj Ali
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Blenheim Gardens, Kingston Upon Thames, KT2 7BN, England

      IIF 1884
  • Hassan Ali
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Sipson Road, West Drayton, UB7 9DP, United Kingdom

      IIF 1885
  • Hassan Ali
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 1886
  • Mr Abid Hussain
    Pakistani born in May 2002

    Resident in England

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

      IIF 1887 IIF 1888
    • icon of address Unit #2399, 275 New North Road, London, N1 7AA, England

      IIF 1889
  • Mr Ali Hasan
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Kingsway, Manchester, M19 2LL, England

      IIF 1890
  • Mr Ali Hassan
    Pakistani born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239a, High Street, London, E17 7BH, England

      IIF 1891
  • Mr Ali Hassan
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Ollier Avenue, Manchester, M12 5SW, England

      IIF 1895
  • Mr Ali Hassan
    Pakistani born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Farley Road West Bromwich, 6 Farley Road, West Bromwich, B70 9AN, England

      IIF 1896
  • Mr Hasan Ali
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Little Lane, West Yorkshire, Bradford, BD9 5HD, England

      IIF 1897
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1898
  • Mr Hasnain Ali
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 A, Reservoir Road, Erdington, Birmingham, West Midlands, B23 6DN, United Kingdom

      IIF 1899
  • Mr Hasnain Ali
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 360 Edge Lane, Fairfield, Liverpool Innovation Park, Baylis Suite 2, Liverpool, L7 9NJ, England

      IIF 1900
  • Mr Hassan Ali
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG

      IIF 1903
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, United Kingdom

      IIF 1904
    • icon of address Office 20, Hanson Lane Enterprise Group, Halifax, HX1 5PG

      IIF 1905 IIF 1906
    • icon of address 208, Bradford Road, Shipley, BD18 3AP, England

      IIF 1907
  • Mr Hassan Ali
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 551, Highroad, London, N17 6SB, United Kingdom

      IIF 1908
  • Mr Hassan Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Kettering Road, Northampton, NN1 4AJ, England

      IIF 1909
  • Mr Hassan Ali
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 1910
    • icon of address 59, Windmill Hill, Ruislip, Middlesex, HA4 8PU, United Kingdom

      IIF 1911
    • icon of address 59, Windmill Hill, Ruislip, Middlesex, HA4 8PU

      IIF 1912
  • Mr Hassan Ali
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 1913
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 1914
    • icon of address 114-116 Manningham Lane, Manningham Lane, Bradford, BD8 7JF, England

      IIF 1915
    • icon of address 2, Derwent Road, Bradford, BD2 4HR, England

      IIF 1916
    • icon of address 34, Lister Lane, Bradford, West Yorkshire, BD2 4LU, United Kingdom

      IIF 1917
    • icon of address Auburn House, 42 Upper Piccadilly, 4th Floor, Bradford, BD1 3NU, England

      IIF 1918
    • icon of address Auburn House, 4th Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 1919 IIF 1920
    • icon of address Auburn House, Fourth Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 1921
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1922
  • Mr Hassan Ali
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Warwick Avenue, Cuffley, Potters Bar, EN6 4RS, England

      IIF 1923
  • Mr Hassan Ali
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Easterly Road, Leeds, LS8 3AA, England

      IIF 1924
  • Mr Hassan Ali
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kilrae, Elmwood Avenue, Feltham, TW13 7AA, United Kingdom

      IIF 1925
  • Mr Hassan Ali
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Garretts Green Lane, Birmingham, B26 2HR, England

      IIF 1926
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 1927
  • Mr Hassan Ali
    English born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Goldington Avenue Oakes, Huddersfield, HD3 3QA, England

      IIF 1928
  • Mr Hassan Ali
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-199 Wood Street, Wood Street, London, E17 3NU, England

      IIF 1929
  • Mr Hassan Ali
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sycamore Drive, Twyford, Reading, RG10 9HP, England

      IIF 1930
  • Abid, Hussain
    British entrepreneur born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Hurstcroft Road, Birmingham, B33 9QU, England

      IIF 1931
    • icon of address 113, Westonfields Drive, Stoke-on-trent, ST3 5JQ, England

      IIF 1932
  • Abid, Hussain
    British managing director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363, Charles Road, Small Heath, Birmingham, B9 5HH, England

      IIF 1933
  • Ali, Hasan

    Registered addresses and corresponding companies
    • icon of address 83, Woodthorpe Road, Ashford, TW15 3JT, England

      IIF 1934
    • icon of address 108a, Hanover Avenue, Feltham, TW13 4JP, United Kingdom

      IIF 1935
    • icon of address Dunelm, Headley Road, Grayshott, Hindhead, GU26 6JE, England

      IIF 1936 IIF 1937
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1938
    • icon of address 2, Hitchin Square, London, E3 5QD, United Kingdom

      IIF 1939
  • Ali, Hasan
    British chemical engineer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bedford Road, Moor Park, Northwood, Middx, HA6 2AX, United Kingdom

      IIF 1940
  • Ali, Hasan
    British chemical process engineer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Bedford Road, Northwood, HA6 2AX

      IIF 1941
  • Ali, Hasan
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Kirby Close, Northwood, Middlesex, HA6 3NQ, United Kingdom

      IIF 1942
    • icon of address 33 Bedford Road, Northwood, HA6 2AX

      IIF 1943
  • Ali, Hasan
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 1944
  • Ali, Hasan
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 1945
  • Ali, Hassan
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 579, Lea Bridge Road, London, E10 6AJ, England

      IIF 1946
  • Ali, Hassan
    British chef born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Haig Road East, London, E13 9PL, England

      IIF 1947
  • Ali, Hassan
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, South Street, Romford, RM1 2BX, England

      IIF 1948
  • Ali, Hassan
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Latimer Street, Southampton, SO14 3EE, England

      IIF 1949
    • icon of address Flat 13, Holyrood House, Orchard Lane, Southampton, SO14 3BB, England

      IIF 1950
  • Ali, Hassan
    British chef born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Woodchester Square, London, W2 5ST, England

      IIF 1951
  • Ali, Hassan
    Pakistani director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hill Close, London, NW2 6RE, United Kingdom

      IIF 1952
  • Ali, Hassan
    Pakistan student born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Cumberland Court Great Cumberland Place, Greater London, London, W1H 7DQ, United Kingdom

      IIF 1953
  • Ali, Hassan
    Pakistani director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 1954
  • Ali, Hassan
    Pakistani company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Northdown Road, Nottingham, Nottinghamshire, NG8 3PF, United Kingdom

      IIF 1955
  • Ali, Hassan
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Flat A, Mount Pleasant, Redditch, Worcestershire, B97 4JB, United Kingdom

      IIF 1956
  • Ali, Hassan
    Pakistani director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Washington Road, London, E6 1AJ, United Kingdom

      IIF 1957
  • Ali, Hassan
    Pakistani mecha born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Fen Road, Cambridge, United Kingdom, CB4 1UN, United Kingdom

      IIF 1958
  • Ali, Hassan
    British director born in October 1991

    Resident in England

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

      IIF 1959
    • icon of address 55, Colne Road, Winchmorehill, London, N21 2JJ

      IIF 1960
  • Ali, Hassan
    British business person born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Nichols Road, Southampton, SO14 0NS, England

      IIF 1961
  • Ali, Hassan
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 1962
  • Ali, Hassan
    British it consultant born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cromer Street, Mulletsfield, London, WC1H 8LJ, England

      IIF 1963
  • Ali, Hassan
    British software engineer born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 29, 3 South Quay Squaree, London, E14 9RU, United Kingdom

      IIF 1964
  • Ali, Hassan
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247 Folkestone Street, Bradford, BD3 8AR, England

      IIF 1965
    • icon of address 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 1966
    • icon of address 4 Tyersal Garth, Bradford, BD4 8HB, England

      IIF 1967
  • Ali, Hassan
    Pakistani businessman born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 231b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1968
  • Ali, Hassan
    Pakistani director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Chicksands Avenue, Monkston, Milton Keynes, MK10 9DP, England

      IIF 1969
  • Ali, Hassan
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, St. Mary Street, Halifax, HX1 2TW, England

      IIF 1970
    • icon of address Apartment 2, Park House, Akeds Road, Halifax, HX1 2TR, England

      IIF 1971
  • Ali, Hassan
    British company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Egerton Street, Prestwich, Manchester, M25 1FQ, England

      IIF 1972
  • Ali, Hassan
    British manufacturer born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Greenridge Road, Birmingham, B20 1JN, England

      IIF 1973
  • Ali, Hassan
    British director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 500 Goldington Road, Bedford, MK41 0DX, England

      IIF 1974
  • Ali, Hassan
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nicholas Gardens, High Wycombe, Buckinghamshire, HP13 6JQ

      IIF 1975
  • Ali, Hassan
    British it professional born in July 1992

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan
    British manager born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 1 Church Bank, Bolton, BL1 1HX, England

      IIF 1979
  • Ali, Hassan
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Newton Road, Wembley, HA0 4EU, England

      IIF 1980
  • Ali, Hassan
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Frederick Street, Oldham, OL8 4DR, England

      IIF 1981
  • Ali, Hassan
    British director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Duchy Drive, Bradford, BD9 5NL, England

      IIF 1982
  • Ali, Hassan
    British company director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Elsham Road, London, E11 3JH, England

      IIF 1983
  • Ali, Hassan
    British admin born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Navigation View, Rochdale, OL16 5JF, England

      IIF 1984
  • Ali, Hassan
    British charity worker born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Ramsay Street, Rochdale, OL16 2EZ, England

      IIF 1985
  • Ali, Hassan
    British packer born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Navigation Veiw, Rochdale, Lancashire, OL16 5JH, England

      IIF 1986
  • Ali, Hassan
    Pakistani director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, East Parade, Keighley, West Yorkshire, BD21 5JA, United Kingdom

      IIF 1987
  • Ali, Hassan
    Pakistani administrator born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Noor Pur, Mohala, Jandyla Road Near Taj Mahal Hall, Sheikhupura, 39060, Pakistan

      IIF 1988
  • Ali, Hassan
    British director born in December 1998

    Resident in England

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

      IIF 1989
  • Ali, Hassan
    British company director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, East Union Street, Manchester, M16 9AE, England

      IIF 1990
  • Ali, Hassan
    British recruitment consultant born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Higher Antley Street, Higher Antley Street, Accrington, BB5 0QH, United Kingdom

      IIF 1991
  • Ali, Hassan
    British director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wrentnall, Shipley Bridge Lane, Shipley Bridge, Crawley, Surrey, RH6 9TL, United Kingdom

      IIF 1992
  • Ali, Hassan
    British teacher born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, St. Josephs Road, Birmingham, West Midlands, B8 2JU, United Kingdom

      IIF 1993
  • Ali, Hassan
    British director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 1994
  • Ali, Hassan
    British accounts manager born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Jerome Road, Walsall, WS2 9SZ, England

      IIF 1995
  • Ali, Hassan
    British business person born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Astor Road, Sutton Coldfield, B74 3EX, England

      IIF 1996
  • Ali, Hassan
    British retailer born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Riverside Shopping Centre, Huddersfield Road, Holmfirth, HD9 3AZ, England

      IIF 1997
  • Ali, Hassan Raza
    British

    Registered addresses and corresponding companies
    • icon of address 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 1998
  • Abid Hussain
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Abid Hussain
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Rawmarsh Hill, Parkgate, Rotherham, S62 6EU, England

      IIF 2001
    • icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 2002
  • Abid Hussain
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 A, Alfred Road, Sparkhill, Birmingham, West Midlands, B11 4PB, England

      IIF 2003
  • Abid Hussain
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Station Road, Erdington, Birmingham, B23 6UB, England

      IIF 2004
  • Abid Hussain
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat F, 25 Brookbank Road, London, SE13 7BU, England

      IIF 2005
  • Ali Hassan
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Melland Road, Gorton, Manchester, Lancashire, M18 7QA, England

      IIF 2006
  • Ali Hassan
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Robert Place, Newport, NP20 2NH, Wales

      IIF 2007
  • Ali Hassan
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hamilton Road, Bellshill, ML4 1AF, United Kingdom

      IIF 2008
  • Ali Hassan
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheshire House, Gorsey Lane, Widnes, Cheshire, WA8 0RP, England

      IIF 2009
  • Hassan, Shakhawan Ali
    Iranian car wash born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 353, Craigneuk Street, Motherwell, ML1 2NT, Scotland

      IIF 2010
  • Hassan, Shevan Ali
    British chef born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Maryland Street, Liverpool, L1 9DE, United Kingdom

      IIF 2011
  • Hasan Ali
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Rodney Close, Birmingham, B16 8DP, England

      IIF 2012
  • Mr Abbas Ali
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 2013 IIF 2014
    • icon of address 37, South Street, Romford, RM1 2BX, England

      IIF 2015
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 2016 IIF 2017 IIF 2018
    • icon of address 9, Victoria Road, Romford, RM1 2JT, United Kingdom

      IIF 2019
    • icon of address 6, Station Approach, South Ruislip, Ruislip, HA4 6RS, England

      IIF 2020
    • icon of address 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 2021
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 2022
  • Mr Ali Hasan
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cobden Mews, 90 The Broadway, Wimbledon, London, SW19 1RH

      IIF 2023
  • Mr Ali Hasan
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Green Wrythe Lane, Carshalton, SM5 2SS, England

      IIF 2024
  • Mr Ali Hasan
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 2025
    • icon of address 185 Chorley New Road Bolton, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 2026
    • icon of address 185, Chorley New Road, Bolton, Greater Manchester, BL1 4QZ, United Kingdom

      IIF 2027
    • icon of address 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 2028
    • icon of address 368 Chorley Old Road, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 2029
    • icon of address 50 Rydal Road, Bolton, BL1 5LJ, England

      IIF 2030
    • icon of address 50, Rydal Road, Bolton, BL1 5LJ, United Kingdom

      IIF 2031
    • icon of address Highfield House, Suite 3, 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 2032
    • icon of address 64, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 2033 IIF 2034
  • Mr Ali Hasan
    Iraqi born in October 1994

    Resident in Iraq

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

      IIF 2035
  • Mr Ali Hassan
    Pakistani born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2036
    • icon of address Unit 39618, Po Box 7169, Poole, BH15 9EL, United Kingdom

      IIF 2037
  • Mr Ali Hassan
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 56a, Broad Oak Road, St. Helens, WA9 2EL, England

      IIF 2038
  • Mr Ali Hassan
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt No. 4, Bayhall Apartments, 2 Common Road Birkby, Hudderfield, West Yorkshire, HD1 5EU, United Kingdom

      IIF 2039
  • Mr Ali Hassan
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 274b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2040
  • Mr Ali Hassan
    Italian born in October 2006

    Resident in Italy

    Registered addresses and corresponding companies
  • Mr Hasan Ali
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hitchin Square, London, E3 5QD, United Kingdom

      IIF 2043
  • Mr Hasan Ali
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 2044 IIF 2045
    • icon of address 15932636 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2046
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 2047
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 2048
  • Mr Hassan Ali
    Afghan born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Narborough Road, Bar B Q Base, Leicester, LE3 0BS, United Kingdom

      IIF 2049
  • Mr Hassan Ali
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 2050
  • Mr Hassan Ali
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, East Street, London, SE17 2SB, United Kingdom

      IIF 2051
  • Mr Hassan Ali
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Duckworth Terrace, Bradford, BD9 5HH, England

      IIF 2052
    • icon of address 72, Duckworth Terrace, Bradford, BD9 5HH, United Kingdom

      IIF 2053
  • Mr Hassan Ali
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Gipton Wood Crescent, Leeds, LS8 2TF, England

      IIF 2054
    • icon of address 657-657a, Liverpool Road, Irlam, Manchester, M44 5XD, England

      IIF 2055
  • Mr Hassan Ali
    British born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Chapel House Road, Nelson, BB9 9DL, England

      IIF 2056
  • Mr Hassan Ali
    British born in August 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Chevassut Close, Barrowford, Nelson, BB9 6DR, England

      IIF 2057
  • Mr Hassan Asif
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lakey Lane, Birmingham, B28 9DU, England

      IIF 2058
  • Alhaj Ali, Hassan
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Blenheim Gardens, Kingston Upon Thames, KT2 7BN, England

      IIF 2059
    • icon of address 79, Nailsworth Crescent, Merstham, Redhill, RH1 3JE, England

      IIF 2060
  • Alhaj Ali, Hassan
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Hardman Road, Kingston Upon Thames, KT2 6RH, England

      IIF 2061
  • Ali, Abbas

    Registered addresses and corresponding companies
    • icon of address 20 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 2062
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 2063
    • icon of address 9, Victoria Road, Romford, RM1 2JT, United Kingdom

      IIF 2064
  • Ali, Abbas
    Pakistani company director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Abbas
    Pakistani director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 2070
    • icon of address 6, Station Approach, South Ruislip, Ruislip, HA4 6RS, England

      IIF 2071
    • icon of address 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 2072
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 2073
    • icon of address Unit 1 Waterfront House, 7 Liberty Centre, Wembley, Mount Pleasant, HA0 1TX, United Kingdom

      IIF 2074
  • Ali, Abbas
    Pakistani dirtector born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 2075
  • Ali, Hasan
    Pakistani doctor born in November 1972

    Resident in United Kingdom

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

      IIF 2076
  • Ali, Hasan
    British company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Little Lane, West Yorkshire, Bradford, BD9 5HD, England

      IIF 2077
  • Ali, Hasan
    British network engineer born in June 1991

    Resident in United Kingdom

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

      IIF 2078
  • Ali, Hasan
    British company director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Manor Road, Birmingham, West Midlands, B33 8DH

      IIF 2079
    • icon of address 143 Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 2080
  • Ali, Hasan
    British director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 2081
    • icon of address 15932636 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2082
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 2083
  • Ali, Hasan
    British employed born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 2084
  • Ali, Hasnain
    Pakistani director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 A, Reservoir Road, Erdington, Birmingham, West Midlands, B23 6DN, United Kingdom

      IIF 2085
  • Ali, Hassan
    British restaurateur born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Knightsbridge, Flat 1, London, SW1X 7RA, England

      IIF 2086
  • Ali, Hassan
    English businessman born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 2087
    • icon of address 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 2088
  • Ali, Hassan
    English company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 2091
  • Ali, Hassan
    Pakistani director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Baron Road, Essex, RM8 1UA, United Kingdom

      IIF 2092
    • icon of address 63, Goodmayes Road, Goodmayes, Essex, IG3 9UB, England

      IIF 2093
    • icon of address 76, Goodmayes Road, London, IG3 9UU, England

      IIF 2094
  • Ali, Hassan
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan
    British commercial director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 538, Thornton Road, Bradford, BD8 9NB, England

      IIF 2097
  • Ali, Hassan
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Bradford Road, Shipley, BD18 3AP, England

      IIF 2098
  • Ali, Hassan
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 538, Thornton Road, Bradford, West Yorkshire, BD8 9NB, United Kingdom

      IIF 2099
    • icon of address Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, England

      IIF 2100
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, United Kingdom

      IIF 2101
    • icon of address Office 20, Hanson Lane Enterprise Group, Halifax, HX1 5PG, United Kingdom

      IIF 2102 IIF 2103
  • Ali, Hassan
    British general manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 538, Thornton Road, Bradford, West Yorkshire, BD8 9NB

      IIF 2104
  • Ali, Hassan
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 551, High Road, London, N17 6SB, England

      IIF 2105
  • Ali, Hassan
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Kettering Road, Northampton, NN1 4AJ, England

      IIF 2106
  • Ali, Hassan
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Windmill Hill, Ruislip, HA4 8PU, England

      IIF 2107
    • icon of address 59, Windmill Hill, Ruislip, Middlesex, HA4 8PU

      IIF 2108
  • Ali, Hassan
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 2109
  • Ali, Hassan
    British restauranteur born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Windmill Hill, Ruislip, Middlesex, HA4 8PU, United Kingdom

      IIF 2110
  • Ali, Hassan
    British accountant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Derwent Road, Bradford, West Yorkshire, BD2 4HR, England

      IIF 2111
    • icon of address Suite 1.1, 114-116, Manningham Lane, Enterprise Hub, Bradford, West Yorkshire, BD8 7JF, England

      IIF 2112
  • Ali, Hassan
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 2113
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 2114
    • icon of address 114-116, Manningham Lane, Bradford, West Yorkshire, BD8 7JF, United Kingdom

      IIF 2115
    • icon of address 34, Lister Lane, Bradford, West Yorkshire, BD2 4LU, United Kingdom

      IIF 2116
    • icon of address Auburn House, 42 Upper Piccadilly, 4th Floor, Bradford, BD1 3NU, England

      IIF 2117
    • icon of address Auburn House, 4th Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 2118 IIF 2119
    • icon of address Auburn House, Fourth Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 2120
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2121
  • Ali, Hassan
    British finance and accounts born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, 114-116 Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 2122
  • Ali, Hassan
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Carfax Road, Hornchurch, Essex, RM12 4BA

      IIF 2123
  • Ali, Hassan
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Linden Gardens, Enfield, Middlesex, EN1 4EA, United Kingdom

      IIF 2124
    • icon of address 18, Warwick Avenue, Cuffley, Potters Bar, EN6 4RS, England

      IIF 2125
  • Ali, Hassan
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Easterly Road, Leeds, LS8 3AA, England

      IIF 2126
  • Ali, Hassan
    Pakistani international hospitality and tourism management born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lambton View, Leeds, LS8 5PE, United Kingdom

      IIF 2127
  • Ali, Hassan
    British claim handler born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53-55, King Street, Oldham, OL8 1EU, United Kingdom

      IIF 2128
  • Ali, Hassan
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Yorkdale, Oldham, OL4 3AP, England

      IIF 2129
  • Ali, Hassan
    Pakistani director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 565, High Road Leytonstone, London, E11 4PB, England

      IIF 2130
  • Ali, Hassan
    Pakistani entrepreneur born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Stamford Road, Dagenham, RM9 4EX, United Kingdom

      IIF 2131
    • icon of address 9, Lane End Road, Manchester, M19 1WA, England

      IIF 2132
  • Ali, Hassan
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Wilton Road, Crumpsall, Manchester, M8 4WQ, England

      IIF 2133
  • Ali, Hassan
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 2134
  • Ali, Hassan
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Garretts Green Lane, Birmingham, B26 2HR, England

      IIF 2135
  • Ali, Hassan
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Brabazon Road, Brabazon Road, Hounslow, TW5 9LN, United Kingdom

      IIF 2136
  • Ali, Hassan
    English director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Goldington Avenue Oakes, Huddersfield, HD3 3QA, England

      IIF 2137
  • Ali, Hassan
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-199 Wood Street, Wood Street, London, E17 3NU, England

      IIF 2138
  • Ali, Hassan
    Pakistani company director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sycamore Drive, Twyford, Reading, RG10 9HP, England

      IIF 2139
  • Ali, Hassan
    British mechanic born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Chapel House Road, Nelson, BB9 9DL, England

      IIF 2140
  • Abid Hussain
    Pakistani born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 155 Botchergate, Carlisle, CA1 1SG, United Kingdom

      IIF 2141
  • Abid Hussain
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Batley Road, Heckmondwike, WF16 9NA, United Kingdom

      IIF 2142
  • Abid Hussain
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 2143
  • Abid Hussain
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Sutherland Mount, Leeds, West Yorkshire, LS9 6DP, England

      IIF 2144
  • Hassan, Ali Hussien
    British consultant born in March 1988

    Resident in United Kingdom

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

      IIF 2145
  • Hassan, Ali Hussien
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 2146
  • Hussain, Abid, Dr
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Hewell Road, Barnt Green, Worcestershire, B45 8NE, United Kingdom

      IIF 2147
  • Hussain, Abid, Dr
    British coo born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anchor Business Park, Anchor House, Suite 14, New Road, Netherton, Dudley, West Midlands, DY2 9AF, England

      IIF 2148
  • Hussain, Abid, Dr
    British doctor born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Fountain Lane, Birmingham, Birmingham, B693BH, United Kingdom

      IIF 2149
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2150
    • icon of address Anchor Business Park, Anchor House Suite 14, New Road, Netherton, Dudley, DY2 9AF, United Kingdom

      IIF 2151
  • Hassan Ali
    British born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265, Dallow Road, Luton, Bedfordshire, LU1 1TF, United Kingdom

      IIF 2152
  • Hassan Ali
    British born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Livingstone Place, Newport, NP19 8EY, Wales

      IIF 2153
  • Hassan Ali
    British born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Bellshill Road, Motherwell, North Lanarkshire, ML1 3SJ, Scotland

      IIF 2154
  • Mr Abid Hussain
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, St. Wilfrids Avenue, Leeds, LS8 3PS, England

      IIF 2155
    • icon of address 83, Westgate Road, Newcastle Upon Tyne, NE1 1SQ, United Kingdom

      IIF 2156
  • Mr Abid Hussain
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ascot Road, Luton, LU3 1NU, United Kingdom

      IIF 2157 IIF 2158
    • icon of address 311, Jansel House, 648 Hitchin Road, Luton, LU2 7XH, United Kingdom

      IIF 2159
  • Mr Abid Hussain
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Thornton Road, Bradford, BD8 8JZ, England

      IIF 2160
  • Mr Ali Hasan
    Cypriot born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Main Avenue, Enfield, EN1 1DJ, England

      IIF 2161
  • Mr Ali Hasan
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 2162
    • icon of address Flat 3 , 29 Victoria Embankment, Victoria Embankment, Nottingham, NG2 2JY, England

      IIF 2163
  • Mr Ali Hassan
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cobden Mews, 90 The Broadway, London, SW19 1RH

      IIF 2164
  • Mr Ali Hassan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pindar Road, Hoddesdon, EN11 0BZ, England

      IIF 2171
    • icon of address 1 Pindar Road, Hoddesdon, Hertfordshire, EN11 0BZ, United Kingdom

      IIF 2172 IIF 2173
    • icon of address Pei, Pindar Road, Hoddesdon, EN11 0BZ, England

      IIF 2174 IIF 2175
    • icon of address 1, Hollywood Road, London, London, E4 8JE

      IIF 2176
    • icon of address Afe Accountants Ltd Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 2177
  • Mr Ali Hassan
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Grange Place, London, NW6 4JU, England

      IIF 2178
  • Mr Ali Hassan
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Savoy Street, Glodwick, Oldham, Savoy Street, Oldham, OL4 1BS, England

      IIF 2179
    • icon of address 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 2180
  • Mr Ali Hassan
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15654035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2181
  • Mr Ali Hassan
    Pakistani born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 446d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2182
  • Mr Ali Hassan
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, 174,egerton Road North Manchester, Greater Manchester, M1 6DB, United Kingdom

      IIF 2183
  • Mr Ali Hassan
    British born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Bury Business Centre, Kay Street, Bury, BL9 6BU, England

      IIF 2184
    • icon of address Unit 24, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU, England

      IIF 2185
    • icon of address Unit 1 Fivefold Industrial Park, Off Vale Drive, Fivefold Industrial Park, Oldham, OL9 6TP, England

      IIF 2186
  • Mr Ali Hassan
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164 A, Hall Green Road, West Bromwich, B71 2EA, England

      IIF 2187
  • Mr Ali Hassan
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Blackberry Lane, Wyken Conventry, Conventry, England, CV2 3JT, United Kingdom

      IIF 2188
    • icon of address 35, Beardsfield, London, E13 0LD, England

      IIF 2189
  • Mr Ali Hassan
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 376-378, Manchester Road, Oldham, OL9 7PG, England

      IIF 2190
  • Mr Ali Hassan
    British born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Lingerwood Lane, Edinburgh, EH16 4WW, Scotland

      IIF 2191
    • icon of address 132, Salters Road, Wallyford, Musselburgh, EH21 8BQ, Scotland

      IIF 2192
    • icon of address 132, Salters Road, Wallyford, Musselburgh, Midlothian, EH21 8BQ, Scotland

      IIF 2193
  • Mr Ali Hassan
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Trafford Street, Farnworth, Bolton, BL4 7PQ, England

      IIF 2194
  • Mr Ali Hassan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 452, Holburn Street, Aberdeen, AB10 7PB, Scotland

      IIF 2195
    • icon of address 452, Holburn Street, Aberdeen, Aberdeenshire, AB10 7PB

      IIF 2196
    • icon of address 12, Woodhurst Road, Acton, London, W3 6ST, England

      IIF 2197
  • Mr Ali Hassan
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Elizabeth Tower, Baxter Avenue, Southend-on-sea, SS2 6FD, England

      IIF 2198
  • Mr Ali Hassan
    Pakistani born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Corringham Road, Manchester, M19 2RG, United Kingdom

      IIF 2199
  • Mr Ali Hassan
    Italian born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Warden Road, Coventry, CV6 3EL, England

      IIF 2200
  • Mr Ali Hassan
    Italian born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, St. Helens Road, Bolton, BL3 3PZ, England

      IIF 2201
  • Mr Hasan Ali
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Woodthorpe Road, Ashford, TW15 3JT, England

      IIF 2202
    • icon of address 108a, Hanover Avenue, Feltham, TW13 4JP

      IIF 2203
    • icon of address Dunelm, Headley Road, Grayshott, Hindhead, GU26 6JE, England

      IIF 2204 IIF 2205
  • Mr Hassan Akbar Ali
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Vicarage Farm Road, Heston, Hounslow, Middlesex, TW5 0AE

      IIF 2211
    • icon of address 88, Vicarage Farm Road, Hounslow, TW5 0AE, England

      IIF 2212
    • icon of address 88, Vicarage Farm Road, Hounslow, TW5 0AE, United Kingdom

      IIF 2213
  • Mr Hassan Ali
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 667, Seven Kings High Road, Ilford, Essex, IG3 8RQ, United Kingdom

      IIF 2214 IIF 2215
    • icon of address 3, Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 2216
    • icon of address 3 Station Parade, Victoria Road, Romford, RM12JA, United Kingdom

      IIF 2217
    • icon of address 3 Station Parde, Victoria Road, Romford, RM1 2JA, England

      IIF 2218
    • icon of address 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 2219
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 2220 IIF 2221
    • icon of address 108, 108 Norwich Avenue, Soutend On Sea, SS2 4DH, United Kingdom

      IIF 2222
    • icon of address 108 Norwich Avenue, Southend On Sea, SS2 4DH, United Kingdom

      IIF 2223 IIF 2224
    • icon of address 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 2225
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 2226
  • Mr Hassan Ali
    Dutch born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Kingsway, Enfield, EN3 4HT, England

      IIF 2227
  • Mr Hassan Ali
    Dutch born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Bruce Grove, London, N17 6UZ, England

      IIF 2228
  • Mr Hassan Ali
    Dutch born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Chasefield Road, London, SW17 8LN, England

      IIF 2229
  • Mr Hassan Ali
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Kent Avenue, Slough, SL1 3AB, United Kingdom

      IIF 2230
    • icon of address Regal Court Business Centre, 42-44 High Street, Slough, SL1 1EL, England

      IIF 2231
  • Mr Hassan Ali
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Springfield Road, Halesowen, B62 8JZ, England

      IIF 2232
    • icon of address 61, Springfield Road, Halesowen, B62 8JZ, United Kingdom

      IIF 2233
  • Mr Hassan Ali
    British born in May 1994

    Resident in United Kingdom

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

      IIF 2234
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2235
  • Mr Hassan Ali
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Goldington Avenue, Huddersfield, HD3 3QA, United Kingdom

      IIF 2236
  • Mr Hassan Ali
    British born in December 1996

    Resident in United Kingdom

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

      IIF 2237 IIF 2238 IIF 2239
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2240
    • icon of address 599, London Road, Earley, Reading, Berkshire, RG6 1AT, England

      IIF 2241
    • icon of address 599, London Road, Earley, Reading, RG6 1AT, England

      IIF 2242
  • Mr Hassan Ali
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Cromwell Road, Peterborough, Cambridgeshire, PE1 2EU, United Kingdom

      IIF 2243
    • icon of address 6a, North Street, Crowland, Peterborough, PE6 0EF, United Kingdom

      IIF 2244
  • Mr Hassan Ali
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Glenholme Road, Bradford, BD8 9DR, United Kingdom

      IIF 2245
  • Mr Hassan Ali
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 2246 IIF 2247
  • Mr Hassan Ali
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157a Accrington Road, Accrington Road, Burnley, BB11 5AL, England

      IIF 2248
    • icon of address 20, Hildrop Road, Nelson, BB9 8EF, England

      IIF 2249 IIF 2250
  • Mr Hassan Ali
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Fords Park Road, London, E16 1PP, England

      IIF 2251
  • Mr Hassan Ali
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Putney Road, Birmingham, B20 3PU, England

      IIF 2252
    • icon of address 10, Abbey Road, Bourne, PE10 9EF, England

      IIF 2253
  • Mr Hassan Ali
    Pakistani born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit N/2/4i, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 2254
  • Mr Hassan Ali
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Waverley Road, Birmingham, B10 0EQ, England

      IIF 2255
  • Mr Hassan Ali
    British born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16000212 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2256
    • icon of address 60, Bishops Walk, Cradley Heath, B64 7RH, England

      IIF 2257
  • Mr Hassan Ali
    British born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ashleigh Street, Keighley, West Yorkshire, BD21 3BL, United Kingdom

      IIF 2258
    • icon of address 61, Cliffe Street, Keighley, BD21 2ET, England

      IIF 2259
    • icon of address Ash House, Goulbourne Street, Keighley, BD21 1PG, England

      IIF 2260
  • Mr Hassan Ali
    Pakistani born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Jephson Road, London, E7 8NA, United Kingdom

      IIF 2261
  • Mr Hassan Ali
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brantwood Road, Bradford, BD9 6PZ, England

      IIF 2262
    • icon of address 156, Marsh Street, Bradford, BD5 9PA, England

      IIF 2263
    • icon of address Unit 53, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 2264 IIF 2265
  • Mr Hassan Ali
    British born in September 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47a, Livingstone Place, Newport, NP19 8EY, United Kingdom

      IIF 2266
  • Mr Hassan Ali
    British born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Farnley Court, Burnley, BB10 1DL, England

      IIF 2267
  • Mr Hassan Ali
    Pakistani born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Woodlands Road, Bedworth, CV12 0AB, United Kingdom

      IIF 2268
  • Mr Hassan Ali
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 599, London Road, Earley, Reading, RG6 1AT, England

      IIF 2269
  • Ali, Alvia Hasan
    British centre manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Fairacre Court, Maxwell Road, Northwood, Middlesex, HA6 2YH

      IIF 2270
  • Ali, Alvia Hasan
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF

      IIF 2271
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 2272
  • Ali, Hasan
    British it engineer born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hitchin Square, London, E3 5QD, United Kingdom

      IIF 2273
  • Ali, Hassan
    Dutch general manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Chasefield Road, London, SW17 8LN, England

      IIF 2274
  • Ali, Hassan
    Afghan director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Narborough Road, Bar B Q Base, Leicester, LE3 0BS, United Kingdom

      IIF 2275
  • Ali, Hassan
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 2276
  • Ali, Hassan
    born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Springfield Road, Halesowen, W Midlands, B62 8JZ, Uk

      IIF 2277
  • Ali, Hassan
    British barber born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, East Street, London, SE17 2SB, United Kingdom

      IIF 2278
  • Ali, Hassan
    British chemist born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Duckworth Terrace, Bradford, BD9 5HH, England

      IIF 2279
    • icon of address 72, Duckworth Terrace, Bradford, BD9 5HH, United Kingdom

      IIF 2280
  • Ali, Hassan
    British car dealer born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hildrop Road, Nelson, BB9 8EF, England

      IIF 2281
  • Ali, Hassan
    British company director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157a Accrington Road, Accrington Road, Burnley, BB11 5AL, England

      IIF 2282
    • icon of address 20, Hildrop Road, Nelson, BB9 8EF, England

      IIF 2283
  • Ali, Hassan
    British sales person born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Fords Park Road, London, E16 1PP, England

      IIF 2284
  • Ali, Hassan
    British company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Abbey Road, Bourne, PE10 9EF, England

      IIF 2285
  • Ali, Hassan
    British security guard born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Putney Road, Birmingham, B20 3PU, England

      IIF 2286
  • Ali, Hassan
    British administrator born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Gipton Wood Crescent, Leeds, LS8 2TF, England

      IIF 2287
  • Ali, Hassan
    British director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 657-657a, Liverpool Road, Irlam, Manchester, M44 5XD, England

      IIF 2288
  • Ali, Hassan
    Dutch labourer born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3490, 34-35 Hatton Garden, Unit 3a, London, Holborn, EC1N 8DX, United Kingdom

      IIF 2289
  • Ali, Hassan
    British company director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Exeter Road, Peterborough, PE1 3QL, England

      IIF 2290
    • icon of address 48, Cranemore, Peterborough, Cambridgeshire, PE4 5AJ, England

      IIF 2291
  • Ali, Hassan
    British director born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Rd, Birmingham, B11 2AA, England

      IIF 2292
  • Ali, Hassan
    British company director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Waverley Road, Birmingham, B10 0EQ, England

      IIF 2293
  • Ali, Hassan
    British company director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Bishops Walk, Cradley Heath, B64 7RH, England

      IIF 2294
  • Ali, Hassan
    British sales director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16000212 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2295
  • Ali, Hassan
    British company director born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Cliffe Street, Keighley, BD21 2ET, England

      IIF 2296
  • Ali, Hassan
    British director born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash House, Goulbourne Street, Keighley, BD21 1PG, England

      IIF 2297
  • Ali, Hassan
    British manager born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ashleigh Street, Keighley, West Yorkshire, BD21 3BL, United Kingdom

      IIF 2298
  • Ali, Hassan
    British company director born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brantwood Road, Bradford, BD9 6PZ, England

      IIF 2299
    • icon of address Unit 53, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 2300 IIF 2301
  • Ali, Hassan
    British managing director born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Marsh Street, Bradford, BD5 9PA, England

      IIF 2302
  • Ali, Hassan
    British director born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Farnley Court, Burnley, BB10 1DL, England

      IIF 2303
  • Ali, Hassan
    Pakistani company director born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Woodlands Road, Bedworth, CV12 0AB, United Kingdom

      IIF 2304
  • Ali, Hassan
    British security guard born in August 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Chevassut Close, Barrowford, Nelson, BB9 6DR, England

      IIF 2305
  • Ali Hassan
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 80-82 Bath Road, Hounslow, United Kingdom

      IIF 2306
  • Ali Hassan
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Clarence Gardens, London, NW1 3LH, United Kingdom

      IIF 2307
  • Ali Hassan
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali Hassan
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Kentmere Drive, Doncaster, South Yorkshire, DN4 5FG, United Kingdom

      IIF 2310
    • icon of address 3, Duxford Court, Doncaster, DN4 6PX, United Kingdom

      IIF 2311
    • icon of address 3, Duxford Court, Doncaster, South Yorkshire, DN4 6PX, United Kingdom

      IIF 2312 IIF 2313
    • icon of address 6, Hurrier Grove, New Rossington, Doncaster, DN11 0FU, England

      IIF 2314
  • Ali Hassan
    Pakistani born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Gilnow Road, Bolton, Lancashire, BL1 4LJ, United Kingdom

      IIF 2315
    • icon of address 28b, Hanger Ln, London, London, W5 3HJ, United Kingdom

      IIF 2316
  • Dr Ali Hassan
    Pakistani born in November 1993

    Resident in United Kingdom

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

      IIF 2317
  • Mr Abid Hussain
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Wright Road, Birmingham, B8 1PE, England

      IIF 2318 IIF 2319
    • icon of address 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 2320
    • icon of address 91, Wavers Marston, Birmingham, B37 7GL, United Kingdom

      IIF 2321 IIF 2322
    • icon of address Unit 4b, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 2323
    • icon of address 55, Albert Road, Glasgow, G42 8DP, Scotland

      IIF 2324 IIF 2325
  • Mr Abid Hussain
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Pershore Road, Birmingham, B5 7NX, England

      IIF 2326
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 2327 IIF 2328 IIF 2329
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 2331
    • icon of address 56, High Street, Birmingham, B4 7SY, England

      IIF 2332 IIF 2333
    • icon of address 56, High Street, Birmingham, B4 7SY, United Kingdom

      IIF 2334 IIF 2335 IIF 2336
    • icon of address 56, High Street, Birmingham, West Midlands, B4 7SY, England

      IIF 2337
    • icon of address 56, High Street, City Centre, Birmingham, B4 7SY

      IIF 2338
    • icon of address 56a, High Street, Birmingham, B4 7SY, England

      IIF 2339
    • icon of address 606, Bearwood Road, Smethwick, West Midlands, B66 4BW

      IIF 2340
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 2341 IIF 2342
  • Mr Abid Hussain
    Italian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 456b, Romford Road, London, E7 8DF, England

      IIF 2343
  • Mr Abid Hussain
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Hulme High Street, Manchester, M15 5JP, England

      IIF 2344
  • Mr Abid Hussain
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Chatham Street, Derby, DE23 8TH, England

      IIF 2345
  • Mr Abid Hussain
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 2346
  • Mr Abid Hussain
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect Mill Canteen, Walter Street, Blackburn, BB1 1TJ, England

      IIF 2347
  • Mr Abid Hussain
    British born in March 1967

    Resident in England

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

      IIF 2348
    • icon of address 59, Woodlands Street, Bradford, BD8 8HD, England

      IIF 2349
  • Mr Abid Hussain
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church Street, Paddock, Huddersfield, HD1 4TR, England

      IIF 2350
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 2351
    • icon of address 37 Queens Road, Leeds, West Yorkshire, LS6 1NY

      IIF 2352
  • Mr Abid Hussain
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Heywood Avenue, Austerlands, Oldham, OL4 4AZ, United Kingdom

      IIF 2353
    • icon of address C/o Seftons, 135-143 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 2354
  • Mr Abid Hussain
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14 Leagrave Road, Luton, Bedfordshire, LU4 8HZ

      IIF 2355
    • icon of address 12, Leagrave Road, Luton, LU4 8HZ, England

      IIF 2356
    • icon of address 16, Leagrave Road, Luton, LU4 8HZ, England

      IIF 2357
  • Mr Abid Hussain
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fusion@magna Business Centre, Magna Way, Rotherham, S60 1FE, England

      IIF 2358 IIF 2359
  • Mr Abid Hussain
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Newton Road, Birmingham, B11 4PT, England

      IIF 2360
  • Mr Abid Hussain
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Killinghall Road, Bradford, BD3 8DN, England

      IIF 2361
    • icon of address C/o Quantuma Advisory Ltd, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 2362
  • Mr Abid Hussain
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Derby Road, Bradford, BD3 8NJ, England

      IIF 2363
    • icon of address 64, Leeds Old Road, Bradford, BD3 8HX, England

      IIF 2364
  • Mr Abid Hussain
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1163, Govan Road, Glasgow, G51 4RQ, Scotland

      IIF 2365
  • Mr Abid Hussain
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 2366
    • icon of address 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 2367
  • Mr Abid Hussain
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270, Bowerdean Road, High Wycombe, HP13 6XT, England

      IIF 2368
  • Mr Abid Hussain
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Morley Road, Birmingham, B8 2HX, England

      IIF 2369
    • icon of address 115, Morley Road, Birmingham, West Midlands, B8 2HX, United Kingdom

      IIF 2370
  • Mr Abid Hussain
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135 Bowyer Road, Bowyer Road, Birmingham, B8 1EY, England

      IIF 2371
  • Mr Abid Hussain
    Pakistani born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Shelley Way, Shelley Way, Bristol, BS7 0PX, England

      IIF 2372
  • Mr Abid Hussain
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Coleman Street, Coleman Street, London, EC2R 5BJ, England

      IIF 2373
    • icon of address Fourth Floor, Warwick House, 65-66 Queen Street, London, EC4R 1EB, England

      IIF 2374
  • Mr Abid Hussain
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Stoney Lane, Balsall Heath, Birmingham, West Midlands, B12 8AN, England

      IIF 2375
    • icon of address 682, Coventry Road, Small Heath, Birmingham, West Midalnds, B10 0UU, England

      IIF 2376
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 2377
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, West Midlands, B1 3EG, United Kingdom

      IIF 2378
  • Mr Abid Hussain
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Wilfrids Crescent, Bradford, BD7 2LQ, England

      IIF 2379
    • icon of address 117, Clarence Road, Manchester, M13 0YJ, England

      IIF 2380
    • icon of address 404, Farnham Road, Slough, SL2 1JD, England

      IIF 2381
  • Mr Abid Hussain
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Welbeck Road, Bolton, Lancashire, BL1 5LE, England

      IIF 2382
    • icon of address 77 Northampton Street, Bradford, BD3 0HS, England

      IIF 2383
    • icon of address Unit 5, Havelock Street, Oldham, OL8 1JR, England

      IIF 2384 IIF 2385
    • icon of address Unit 5 (kayls Carpets Car Park) Oghcsrc, Havelock Street, Oldham, OL8 1JR, England

      IIF 2386
  • Mr Abid Hussain
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Conisborough, Rochdale, OL11 4JS, England

      IIF 2387
  • Mr Abid Hussain
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Haslemere Road, Nottingham, NG8 5GJ, England

      IIF 2388
    • icon of address 33, Haslemere Road, Nottingham, NG8 5GJ, United Kingdom

      IIF 2389
    • icon of address 48 Front Street, Arnold, Nottingham, Nottinghamshire, NG5 7EL, United Kingdom

      IIF 2390
  • Mr Abid Hussain
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Meer And Co, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 2396
  • Mr Abid Hussain
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dibble Road, Smethwick, B67 7PU, England

      IIF 2397
  • Mr Abid Hussain
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Hancock Road, Alum Rock, Birmingham, West Midlands, B8 3AB, United Kingdom

      IIF 2398
    • icon of address 155, Normanton Road, Derby, Derbyshire, DE23 6UR, United Kingdom

      IIF 2399
    • icon of address 21, French Street, Derby, DE23 6PN, England

      IIF 2400
    • icon of address Floor 2,radcliffe House, Meadlow Lane, Derby, DE1 2BH, United Kingdom

      IIF 2401
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 2402
  • Mr Abid Hussain
    Pakistani born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Mountford Street, Birmingham, B11 3LZ, England

      IIF 2403
  • Mr Abid Hussain
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wrox 19, Conditioning House, Cape Street, Bradford, West Yorkshire, BD1 4BN, United Kingdom

      IIF 2415
  • Mr Abid Hussain
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Stamford Street, Rochdale, OL16 5DS, United Kingdom

      IIF 2416
    • icon of address 361, Yorkshire Street, Rochdale, OL16 2DT, England

      IIF 2417
  • Mr Abid Hussain
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wells Close, Cheltenham, GL51 3BX, England

      IIF 2418
  • Mr Abid Hussan
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Heywood Avenue, Austerlands, Oldham, OL4 4AZ, England

      IIF 2419
  • Mr Ali Hasnain
    Pakistani born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15089832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2420
  • Mr Ali Hassan
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1356, London Road, Leigh On Sea, Essex, SS9 2UH, England

      IIF 2421
  • Mr Ali Hassan
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Marlborough Road, London, E4 9AL, England

      IIF 2422
  • Mr Ali Hassan
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Chorley Old Road, Bolton, BL1 3AE, England

      IIF 2423
    • icon of address 9, Park Square East, Leeds, LS1 2LH, England

      IIF 2424
    • icon of address 10th Floor, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 2425
    • icon of address 51, Melland Road, Manchester, M18 7QA, England

      IIF 2426
  • Mr Ali Hassan
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Globe Industrial Estate, Grays Thurrock, RM17 6ST, United Kingdom

      IIF 2430
  • Mr Ali Hassan
    British born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 81, High Street, Blaina, Abertillery, NP13 3BN, United Kingdom

      IIF 2431
  • Mr Ali Hassan
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 548, Claremont Road, Manchester, M14 5XL, England

      IIF 2432
  • Mr Ali Hassan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 2433
    • icon of address 156 Hayes Chase, West Wickham, Kent, BR4 0JE, United Kingdom

      IIF 2434
  • Mr Ali Hassan
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 2435
    • icon of address The Royal Oak, Daw End, Walsall, WS4 1LH, England

      IIF 2436
  • Mr Ali Hassan
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Cleaver Street, Burnley, BB10 3BE, England

      IIF 2437
  • Mr Ali Hassan
    Pakistani born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Coppermill Lane, London, E17 7HG, England

      IIF 2438
    • icon of address 209 H&z, Coppermill Lane, London, E17 7HG, England

      IIF 2439
  • Mr Ali Hassan
    Pakistani born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Bedford Road, Ilford, IG1 1EJ, England

      IIF 2442
  • Mr Ali Hassan
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33d, 4 Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 2443
  • Mr Ali Hassan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colony, 5 Piccadilly Place, Manchester, M1 3BR, United Kingdom

      IIF 2444
  • Mr Ali Hassan
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211b, Main Street, Bellshill, Lanarkshire, ML4 1AJ, United Kingdom

      IIF 2445
    • icon of address 23, Hamilton Road, Bellshill, ML4 1AF, United Kingdom

      IIF 2446
  • Mr Ali Hassan
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Lansbury Drive, Hayes, UB4 8RS, United Kingdom

      IIF 2447
  • Mr Ali Hassan
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Palmerston Road, London, E17 6PR, England

      IIF 2448
  • Mr Ali Hassan
    Pakistani born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Palmerston Road, London, E17 6PR, England

      IIF 2449
  • Mr Ali Hassan
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St Josephs Avenue, Manchester, M45 6NT, United Kingdom

      IIF 2450
  • Mr Ali Hassan
    Pakistani born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Seymour Grove, Manchester, M16 0LN

      IIF 2451
    • icon of address 37, Westminster Buildings Flat 519, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 2452
  • Mr Ali Hassan
    English born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Tulip House, Payners Gardens, Dagenham, RM10 7FE, England

      IIF 2455
  • Mr Ali Hassan
    Sudanese born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Craven Street, Middlesbrough, TS1 4JX, England

      IIF 2456
  • Mr Ali Hassan
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35b, Avenue Road, London, E7 0LA, England

      IIF 2457
  • Mr Hasan Ali Hasan
    Iraqi born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212-214, Church Road, Stainthforth, Doncaster, DN7 5NS, United Kingdom

      IIF 2458
  • Mr Hassan Ahmed Ali
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ellesmere Street, Rochdale, OL11 3SU, England

      IIF 2459
  • Mr Hassan Alhaj Ali
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Hardman Road, Kingston Upon Thames, KT2 6RH, England

      IIF 2460
    • icon of address 79, Nailsworth Crescent, Merstham, Redhill, RH1 3JE, England

      IIF 2461
  • Mr Hassan Ali
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166a Rookery Road, Rookery Road, Handsworth, Birmingham, West Midland, B21 9NN, United Kingdom

      IIF 2462
    • icon of address 8, Parkeston Crescent, Birmingham, B44 0NU, United Kingdom

      IIF 2463
  • Mr Hassan Ali
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602, Lea Bridge Road, London, E10 7DN, United Kingdom

      IIF 2464
  • Mr Hassan Ali
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Albion Road, Handsworth, Birmingham, B21 8BG, England

      IIF 2465
    • icon of address 95, Pitmaston Road, Birmingham, B28 9PP, United Kingdom

      IIF 2466
    • icon of address Bay 2, Britannia Warehouse, Rolfe Street, Smethwick, Birmingham, West Midlands, B66 2AX, England

      IIF 2467
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 2468
    • icon of address Bay 2, Britannia Warehouse, Rolfe Street, Smethwick, West Midlands, B66 2AX, England

      IIF 2469
  • Mr Hassan Ali
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    British born in October 1991

    Resident in United Kingdom

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

      IIF 2472
  • Mr Hassan Ali
    Dutch born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Augustus Road, Flat 5, 49 Augustus Road, London, Greater London, SW19 6LW, United Kingdom

      IIF 2473
  • Mr Hassan Ali
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-50, Wolfreton Road, Anlaby, Hull, East Riding Of Yorkshire, HU10 6QT, England

      IIF 2474
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2475
  • Mr Hassan Ali
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 726 Pershore Road, Selly Park, Selly Park, Birmingham, B29 7NJ, England

      IIF 2476
  • Mr Hassan Ali
    Pakistani born in January 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 2477
  • Mr Hassan Ali
    Pakistani born in October 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 1006, Nh 1 Al Jabri 1, Al Nahda 2, Dubai, United Arab Emirates

      IIF 2478
  • Mr Hassan Ali
    British born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina Mills First Floor, Gibson Street, Bradford, England, BD3 9TR, United Kingdom

      IIF 2479
  • Mr Hassan Ali
    British born in December 1997

    Resident in United Kingdom

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

      IIF 2480
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2481
  • Mr Hassan Ali
    British born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 2482
  • Mr Hassan Ali
    Pakistani born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3157, 3157 182-184 High Street North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 2483
  • Mr Hassan Raza
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 303, Lester House Business Centre, 21 Broad Street, Bury, Lancashire, BL9 0DA

      IIF 2484
  • Rasoul, Ali
    Swedish,iraqi film director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cranfield Drive, London, NW9 5WH, England

      IIF 2485
  • Ali, Hasan
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shipley Tax, Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 2486
    • icon of address 29, Bescot Way, Shipley, West Yorkshire, BD18 1QA, United Kingdom

      IIF 2487
  • Ali, Hasan
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108a, Hanover Avenue, Feltham, TW13 4JP, United Kingdom

      IIF 2488
  • Ali, Hasan
    British manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108a, Hanover Avenue, Feltham, TW13 4JP, United Kingdom

      IIF 2489
  • Ali, Hassan
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Vicarage Farm Road, Heston, Hounslow, Middlesex, TW5 0AE, England

      IIF 2490
    • icon of address 88 Vicarage Farm Road, Hounslow, Middlesex, TW5 0AE

      IIF 2491
    • icon of address 239, The Broadway, Southall, Middlesex, UB1 1ND, United Kingdom

      IIF 2492
  • Ali, Hassan
    British shop assistant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Vicarage Farm Road, Hounslow, TW5 0AE, United Kingdom

      IIF 2493
  • Ali, Hassan
    British businessman born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 2494
  • Ali, Hassan
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Station Parade, Victoria Road, Romford, RM12JA, United Kingdom

      IIF 2495
    • icon of address 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 2496
    • icon of address 7-9, Victoria Road, Romford, RM1 2JT, England

      IIF 2497
    • icon of address 9 Victoria Road, Romford, RM1 2JT, England

      IIF 2498
  • Ali, Hassan
    British direct born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Norwich Avenue, South End On Sea, Essex, SS2 4DH, England

      IIF 2499
  • Ali, Hassan
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Wharf Road, Grays, RM17 5YX, United Kingdom

      IIF 2500
    • icon of address 667, Seven Kings High Road, Ilford, Essex, IG3 8RQ, United Kingdom

      IIF 2501 IIF 2502
    • icon of address 3, Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 2503
    • icon of address 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 2504
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 2505
    • icon of address 108 Norwich Avenue, Southend On Sea, SS2 4DH, United Kingdom

      IIF 2506
    • icon of address 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 2507
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 2508
  • Ali, Hassan
    Dutch accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Selby Centre, Selby Road, London, N17 8JL, England

      IIF 2509
  • Ali, Hassan
    Dutch finance director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Kingsway, Enfield, EN3 4HT, England

      IIF 2510
  • Ali, Hassan
    Dutch manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Bruce Grove, London, N17 6UZ, England

      IIF 2511
  • Ali, Hassan
    British accountant born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regal Court Business Centre, 42-44 High Street, Slough, SL1 1EL, England

      IIF 2512
  • Ali, Hassan
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Kent Avenue, Slough, Berkshire, SL1 3AB, United Kingdom

      IIF 2513
  • Ali, Hassan
    Brtish director born in November 1989

    Resident in United Kingdom

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

      IIF 2514
  • Ali, Hassan
    British company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Longford Road, Chorlton Cum Hardy, Manchester, M219SP, United Kingdom

      IIF 2515
    • icon of address 35 Vauxhall Industrial Estate, Greg Street, Stockport, SK57BR, United Kingdom

      IIF 2516
  • Ali, Hassan
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Clarence Gardens, London, NW1 3LH, United Kingdom

      IIF 2517
  • Ali, Hassan
    British sales born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 338, Slade Lane, Levenshulme, Manchester, M19 2BL, United Kingdom

      IIF 2518
  • Ali, Hassan
    British company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Springfield Road, Halesowen, B62 8JZ, United Kingdom

      IIF 2519
  • Ali, Hassan
    British courier born in May 1994

    Resident in United Kingdom

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

      IIF 2520
  • Ali, Hassan
    British sales born in May 1994

    Resident in United Kingdom

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

      IIF 2521
  • Ali, Hassan
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Hassan
    British business analyst born in December 1996

    Resident in United Kingdom

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

      IIF 2523
  • Ali, Hassan
    British computer engineer born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 599, London Road, Earley, Reading, Berkshire, RG6 1AT, England

      IIF 2524
  • Ali, Hassan
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Hassan
    British it consultant born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 599, London Road, Earley, Reading, RG6 1AT, England

      IIF 2529
  • Ali, Hassan
    Pakistani company director born in July 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Orion House, London Office 545, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 2530
  • Ali, Hassan
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Glenholme Road, Bradford, West Yorkshire, BD8 9DR, United Kingdom

      IIF 2531
  • Ali, Hassan
    British director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Philip Barnes & Co Limited, The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, England

      IIF 2532
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 2533
  • Ali, Hassan
    Pakistani director born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit N/2/4i, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 2534
  • Ali, Hassan
    Pakistani director born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Jephson Road, London, E7 8NA, United Kingdom

      IIF 2535
  • Ali, Hassan Akbar
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan Akbar
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Grange Drive, High Wycombe, HP13 5GQ, United Kingdom

      IIF 2539
  • Ali, Hassan Akbar
    British maintenance engineer born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Grange Drive, High Wycombe, Bucks, HP13 5GQ, United Kingdom

      IIF 2540
  • Asif, Hassan
    British company director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lakey Lane, Birmingham, B28 9DU, England

      IIF 2541
  • Asif, Hassan
    British director born in November 1998

    Resident in United Kingdom

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

      IIF 2542
  • Abid Hussain
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pewter House Farm, Carr Lane, Balderstone, Blackburn, BB2 7LN, England

      IIF 2543
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 2544
  • Ali Hasan
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cobden Mews, 90 The Broadway, London, SW19 1RH, United Kingdom

      IIF 2545
    • icon of address 27a (ground Floor Flat), Brockley Grove, London, SE4 1QX, United Kingdom

      IIF 2546
  • Ali Hassan
    Egyptian born in June 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 11, Mphc+vpq Ad Dhubbat, Ad Dhubbat, Riyadh, 12626, Saudi Arabia

      IIF 2547
  • Dr Abid Hussain
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Dallas Road, Birmingham, B23 7DN, England

      IIF 2548
    • icon of address 44, Coopers Road, Birmingham, B20 2JU, United Kingdom

      IIF 2549
    • icon of address Aa04, Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, B24 9QR, United Kingdom

      IIF 2550
    • icon of address The Limes, Solihull Road, Hampton-in-arden, Solihull, B92 0EU, England

      IIF 2551
  • Hassan, Ali Alexsandra
    Irish manager born in May 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204a, Diamond Avenue, Kirkby In Ashfield, Nottinghamshire, NG17 7NA, United Kingdom

      IIF 2552
  • Hassan, Almurthaza Ali
    British real estate management born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Hockley Hill, West Midlands, Birmingham, B18 5AA, United Kingdom

      IIF 2553
  • Hassan, Shakhawan Ali
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-22, Porth Street, Porth, Mid Glamorgan, CF39 9RT, United Kingdom

      IIF 2554
  • Mr Abid Hussain
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Longbridge Road, Barking, Essex, IG11 8TB, United Kingdom

      IIF 2555
    • icon of address 813, High Road, Ilford, IG3 8TD, England

      IIF 2556
    • icon of address 107, Sydenham Road, London, SE26 5UA, United Kingdom

      IIF 2557
    • icon of address 264, Burges Road, London, E6 2ES, England

      IIF 2558 IIF 2559
    • icon of address 264, Burges Road, London, E6 2ES, United Kingdom

      IIF 2560
    • icon of address 817, Romford Rd, Manor Park, London, E12 6EA, United Kingdom

      IIF 2561
    • icon of address 843, Romford Road, Manor Park, London, E12 5JY, United Kingdom

      IIF 2562
    • icon of address 80, Rainham Road, Rainham, Essex, RM13 7RL, United Kingdom

      IIF 2563 IIF 2564
  • Mr Abid Hussain
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Fletcher Street, Blackburn, BB2 4AJ, United Kingdom

      IIF 2565
    • icon of address 35, 37 Slade Lane, Manchester, Lancashire, M13 0QJ, United Kingdom

      IIF 2566
  • Mr Abid Hussain
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 68-74, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 2567
  • Mr Abid Hussain
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Birch Grove, Slough, SL2 1EP, England

      IIF 2568 IIF 2569
    • icon of address 9, Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 2570
  • Mr Abid Hussain
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194b, Amersham Road, High Wycombe, Bucks, HP13 5AF

      IIF 2571
    • icon of address 58a, Totteridge Drive, High Wycombe, Bucks, HP13 6UZ, England

      IIF 2572
  • Mr Abid Hussain
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brick Lane Mill 298 Thornton Road, Bradford, BD8 9JZ, England

      IIF 2578
    • icon of address 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 2579
  • Mr Abid Hussain
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gregory Crescent, Bradford, BD7 4PG, England

      IIF 2580
  • Mr Abid Hussain
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Moor Park Drive, Bradford, BD3 7ER, England

      IIF 2581
    • icon of address 63-66 Hatton Garden., 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 2582
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 2583
    • icon of address 19, Woodhall Park Crescent West, Stanningley, Pudsey, LS28 7EZ, England

      IIF 2584
  • Mr Abid Hussain
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 2585
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 2586
    • icon of address Lindsay House, 11 Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 2587
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 2588 IIF 2589
    • icon of address 855, York Road, Leeds, LS14 6AX, England

      IIF 2590
  • Mr Abid Hussain
    Pakistani born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Ladypool Road, Birmingham, B12 8LG, England

      IIF 2591
  • Mr Abid Hussain
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Broughton Street, Manchester, Lancashire, M8 8LZ

      IIF 2592
    • icon of address 39, Broughton Street, Manchester, Lancashire, M8 8LZ, United Kingdom

      IIF 2593
    • icon of address 37-49, Devonshire Street North, Manchester, M12 6JR

      IIF 2594
    • icon of address 39, Broughton Street, Manchester, Greater Manchester, M8 8LZ, England

      IIF 2595
    • icon of address 39, Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 2596
  • Mr Abid Hussain
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Sneinton Dale, Nottingham, NG2 4HJ, England

      IIF 2597 IIF 2598
    • icon of address 148, Sneinton Dale, Nottingham, NG2 4HJ, United Kingdom

      IIF 2599
  • Mr Abid Hussain
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Clements Court (2nd Floor), Clements Lane, Ilford, IG1 2QY, England

      IIF 2606
    • icon of address 13 Clements Court, Clements Lane, Ilford, IG1 2QY, England

      IIF 2607
    • icon of address 22, Beresford Drive, Woodford Green, IG8 0JJ, England

      IIF 2608
  • Mr Abid Hussain
    Pakistani born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 St Peters Avenue, Ongar, CM5 0BT, England

      IIF 2609
    • icon of address 32, St. Peters Avenue, Ongar, Essex, CM5 0BT, United Kingdom

      IIF 2610
    • icon of address 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 2611 IIF 2612
  • Mr Abid Hussain
    British born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, South Clerk Street, Edinburgh, EH8 9JD, Scotland

      IIF 2613
  • Mr Abid Hussain
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Gravelly Hill, Erdington, Birmingham, B23 7PF

      IIF 2614
    • icon of address 92, Cato Street, Birmingham, B7 4TS, England

      IIF 2615
    • icon of address 92, Cato Street, Birmingham, B7 4TS, United Kingdom

      IIF 2616
    • icon of address Waters Meeting House, 1 Waters Meeting Road, Bolton, BL1 8HQ, England

      IIF 2617
    • icon of address 18, Woodstock Road, London, E7 8ND, England

      IIF 2618
    • icon of address 79, Farnan Avenue, Walthamstow, London, E17 4NQ, England

      IIF 2619
    • icon of address 27a, Blundell Road, Luton, LU3 1SG, England

      IIF 2620 IIF 2621
    • icon of address 47 Conway Road, Luton, Bedfordshire, LU4 8JA, England

      IIF 2622 IIF 2623
    • icon of address 75, Monastery Drive, Solihull, B91 1DP, United Kingdom

      IIF 2624 IIF 2625
  • Mr Abid Hussain
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 2626
    • icon of address 237a, Thornton Road, Bradford, BD1 2JS, England

      IIF 2627
    • icon of address 3 Falcon Street, First Floor, Summerville Road, Bradford, BD7 3HJ, United Kingdom

      IIF 2628
    • icon of address 22 Wood Street, Cussins House, Office 110, Doncaster, DN1 3LW, United Kingdom

      IIF 2629
    • icon of address 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 2630
  • Mr Abid Hussain
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Carew Close, Yarm, TS15 9TJ

      IIF 2631
  • Mr Abid Hussain
    Pakistani born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, United Kingdom

      IIF 2632
  • Mr Abid Hussain
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Balfour Street, Oldham, OL4 1NS, England

      IIF 2633
  • Mr Abid Hussain
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, All Saints Croft, Burton-on-trent, DE14 3EA, England

      IIF 2634
    • icon of address Bm Range Ltd, Bm Range East Ltd, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 2635
  • Mr Abid Hussain
    Pakistani born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Alexander Street, Krikcaldy, KY1 1GH, United Kingdom

      IIF 2636
  • Mr Abid Hussain
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hawkshaw Avenue, Darwen, BB3 1QZ, England

      IIF 2637
    • icon of address 5a, Enfield Avenue, Leeds, LS7 1QN, United Kingdom

      IIF 2638
  • Mr Abid Hussain
    German born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Holst Avenue, Manchester, M8 0LS, England

      IIF 2639
  • Mr Abid Hussain
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Capworth Street, London, E10 7HA, United Kingdom

      IIF 2640
  • Mr Abid Hussain
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Avenue, Alwoodley, Leeds, LS17 7BE, England

      IIF 2641
  • Mr Abid Hussain
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Oakfield Gardens, Newcastle Upon Tyne, NE15 6QU, England

      IIF 2642
    • icon of address 200, Chillingham Road, Newcastle Upon Tyne, NE6 5LN

      IIF 2643
  • Mr Abid Hussain
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 2646
    • icon of address 35 Balds Lane, Balds Lane, Lye, Stourbridge, DY9 8SG, England

      IIF 2647
  • Mr Abid Hussain
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 2648
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 2649 IIF 2650
    • icon of address Park House, 168 Stainforth Road, Ilford, Greater London, IG2 7EL, England

      IIF 2651
  • Mr Abid Hussain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Meadow Road, Barking, IG11 9QP, England

      IIF 2652
    • icon of address 72, Greenhill Road, Birmingham, B13 9SU, United Kingdom

      IIF 2653
    • icon of address Unit 3a, Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 2654
    • icon of address 1, Holmwood Road, Ilford, IG3 9XY, England

      IIF 2655
    • icon of address 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 2656
  • Mr Abid Hussain
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Barlow Street, Bradford, BD3 9DD, England

      IIF 2657
    • icon of address Ahpm Ltd, Po Box 1241, Bradford, BD1 9YL, United Kingdom

      IIF 2658
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, United Kingdom

      IIF 2659
    • icon of address 18, Sedgley Avenue, Nottingham, NG2 4HZ, England

      IIF 2660 IIF 2661
  • Mr Abid Hussain
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Balds Lane, Stourbridge, DY9 8SG, England

      IIF 2662
  • Mr Abid Hussain
    British born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Seaford Street, Kilmarnock, Ayrshire, KA1 2BZ, United Kingdom

      IIF 2663
  • Mr Abid Hussain
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306a, Kitts Green Road, Birmingham, B33 9SB, United Kingdom

      IIF 2669
    • icon of address 95, Branston Road, Burton-on-trent, DE14 3DD, England

      IIF 2670
    • icon of address 13 High Street, London, SE25 6EZ, England

      IIF 2671
    • icon of address 29, Ivatt Way, Peterborough, Cambridgeshire, PE3 7PH, England

      IIF 2672
    • icon of address 29, Ivatt Way, Peterborough, PE3 7PH, England

      IIF 2673 IIF 2674 IIF 2675
  • Mr Abid Hussain
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro House, 57 Pepper Road, Leeds, LS10 2RU, England

      IIF 2676
  • Mr Abid Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albion Street, Accrington, BB5 1QW, England

      IIF 2677
    • icon of address 1, Peel Street, Accrington, BB5 1HB, England

      IIF 2678
    • icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 2679
    • icon of address 21, Holden Wood Drive, Haslingden, Rossendale, BB4 4RQ, England

      IIF 2680
    • icon of address 30, Warner Street, Haslingden, Rossendale, BB4 5SJ, England

      IIF 2681
  • Mr Abid Hussain
    English born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Northampton Street, Bradford, BD3 0HS, England

      IIF 2682
  • Mr Abid Hussain
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bradley Road, Silsden, Keighley, BD20 9LS

      IIF 2683
    • icon of address Blazefield, Unit, Luton Street, Keighley, BD21 2LE, United Kingdom

      IIF 2684
    • icon of address Blazefield Unit, Luton Street, Keighley, West Yorkshire, BD21 2LE, England

      IIF 2685
  • Mr Abid Hussain
    Pakistani born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 959, Leeds Road, Bradford, BD3 8JB, England

      IIF 2686
  • Mr Abid Hussain
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Southfield Square, Bradford, BD8 7SL, England

      IIF 2687
  • Mr Abid Hussain
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Westgate, Dewsbury, WF13 1BL, England

      IIF 2688
  • Mr Abid Hussain
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Knebworth, SG3 6FF, England

      IIF 2689
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 2690
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, Herts, SG3 6FF, United Kingdom

      IIF 2691
    • icon of address 12, London Road, Morden, SM4 5BQ, England

      IIF 2692
  • Mr Abid Hussain
    Pakistani born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stall No 57, Inside Market Hall, Bury, BL9 0BJ, United Kingdom

      IIF 2693
  • Mr Abid Hussain
    British born in January 1985

    Resident in England

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

      IIF 2694
  • Mr Abid Hussain
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 2695
    • icon of address Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 2696
    • icon of address Suite 2, Dunbar Business Centre, Leeds, LS7 2BB, United Kingdom

      IIF 2697
  • Mr Abid Hussain
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Eastfield Road, Bordesley Green, Birmingham, B9 5UZ, England

      IIF 2698
    • icon of address 57, Eastfield Road, Bordesley Green, Birmingham, B9 5UZ, England

      IIF 2699
  • Mr Abid Hussain
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mornington Villas, Bradford, BD8 7HB, England

      IIF 2700
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 2701
  • Mr Abid Hussain
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Roberts Place, Dagenham, RM10 8SN, England

      IIF 2702 IIF 2703
    • icon of address 12, Roberts Place, Dagenham, RM10 8SN, United Kingdom

      IIF 2704
    • icon of address 7, Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 2705
  • Mr Abid Hussein
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fiveways, Edwards Lane, Nottingham, NG5 3HU, England

      IIF 2706
  • Mr Ali Hasan
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237, Green Wrythe Lane, Carshalton, SM5 2SS, England

      IIF 2707
    • icon of address 135, Grove Green Road, London, E11 4ED

      IIF 2708
  • Mr Ali Hassan
    Dutch born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 25, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 2709
    • icon of address 540, Manchester Road, Rochdale, OL11 3AE, England

      IIF 2710
  • Mr Ali Hassan
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Railway Arches, 420-421 Burdett Road, London, E3 4AA

      IIF 2711
  • Mr Ali Hassan
    Norwegian born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hampden Square, London, N14 5JN, England

      IIF 2712
  • Mr Ali Hassan
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Normount Road, Newcastle Upon Tyne, NE4 8SH, United Kingdom

      IIF 2713
  • Mr Ali Hassan
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    British born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Talbot Row, Balshaw Lane, Chorley, Lancashire, PR7 6HS, England

      IIF 2718
  • Mr Ali Hassan
    British born in November 2001

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    British born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Cobham Road, Ilford, IG3 9JP, England

      IIF 2721
  • Mr Ali Hassan
    Pakistani born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Springwell Road Hounslow Middlesex, Middlesex, TS18 2RT, United Kingdom

      IIF 2722
  • Mr Aroon Hussain
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wood Green Road, Birmingham, B18 4DJ, England

      IIF 2723 IIF 2724 IIF 2725
    • icon of address 12, Wood Green Road, Birmingham, B18 4DJ, United Kingdom

      IIF 2726
    • icon of address Premier Innovation Centre, Unit 1 Premier Trading Estate, Birmingham, B7 4AT, United Kingdom

      IIF 2727
    • icon of address Unit 1, Premier Innovation Centre, Darthmouth Middleway, Birmingham, B7 4AT, England

      IIF 2728
    • icon of address Unit 1, Premier Trading Estate, Dartmouth Middlway, Birmingham, B7 4AT, England

      IIF 2729
  • Mr Hasan Ali
    British born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 2730
  • Mr Hasan Ali
    British born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bolton Interchange, Newport Street, Bolton, BL1 1NX, United Kingdom

      IIF 2731
  • Mr Hasan Ali
    British born in May 2003

    Resident in United Kingdom

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

      IIF 2732
  • Mr Hassan Ali
    Dutch born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Kingsway, Lonodn, Enfield, EN3 4HT, United Kingdom

      IIF 2733
  • Mr Hassan Ali
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.5, 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 2734
  • Mr Hassan Ali
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Inglewood Close, Bury, BL9 7LD, England

      IIF 2735
  • Mr Hassan Ali
    British born in April 2001

    Resident in United Kingdom

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

      IIF 2736
  • Mr Hassan Ali
    British born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Rd, Birmingham, B11 2AA, England

      IIF 2737
  • Mr Hassan Ali
    British born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Braithwaite Avenue, Keighley, West Yorkshire, BD22 6QQ, United Kingdom

      IIF 2738
  • Mr Hussain Abid
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, Charles Road, Small Heath, Birmingham, B9 5HH, England

      IIF 2739
    • icon of address 98, Hurstcroft Road, Birmingham, B33 9QU, England

      IIF 2740
    • icon of address 113, Westonfields Drive, Stoke-on-trent, ST3 5JQ, England

      IIF 2741
  • Mr. Abid Hussain
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Juniper Drive, Newcastle Upon Tyne, NE4 9BF, England

      IIF 2742
  • Mrs Alvia Hasan Ali
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 2743
  • Shah, Abid Hussain
    British clothing born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Honey Street, Manchester, M8 8RG, England

      IIF 2744
  • Shah, Abid Hussain
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 10 Cornhill, Atndale Centre, Accrington, Lancashire, BB5 1EX, England

      IIF 2745
    • icon of address Unit 2, 23 Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 2746
    • icon of address 26 Lower Moat Close, Stockport, Cheshire, SK4 1SZ

      IIF 2747
    • icon of address 26, Lower Moat Close, Stockport, SK4 1SZ, England

      IIF 2748
  • Warner, Alan Tristram Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address 43 Thornhill Road, London, N1 1JS

      IIF 2749
  • Warner, Alan Tristram Nicholas
    British financial adviser

    Registered addresses and corresponding companies
    • icon of address 43 Thornhill Road, London, N1 1JS

      IIF 2750
  • Ali, Hasan
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Rodney Close, Birmingham, B16 8DP, England

      IIF 2751
  • Ali, Hassan
    British business contract born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166a, Rookery Road, Handsworth, Birmingham, B21 9NN, United Kingdom

      IIF 2752
  • Ali, Hassan
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166a, Rookery Road, Handsworth, Birmingham, West Midlands, B21 9NN, United Kingdom

      IIF 2753
    • icon of address 8, Parkeston Crescent, Birmingham, West Midlands, B44 0NU, United Kingdom

      IIF 2754
  • Ali, Hassan
    British interpreting and referral born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166a Rookery Road, Rookery Road, Handsworth, Birmingham, West Midland, B21 9NN, United Kingdom

      IIF 2755
  • Ali, Hassan
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG

      IIF 2756
  • Ali, Hassan
    British managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602, Lea Bridge Road, London, E10 7DN, United Kingdom

      IIF 2757
  • Ali, Hassan
    British business born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bay 2, Britannia Warehouse, Rolfe Street, Smethwick, Birmingham, West Midlands, B66 2AX, England

      IIF 2758
    • icon of address Bay 2, Britannia Warehouse, Rolfe Street, Smethwick, West Midlands, B66 2AX, England

      IIF 2759
  • Ali, Hassan
    British director born in November 1989

    Resident in United Kingdom

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

      IIF 2760 IIF 2761
    • icon of address 168, Bridle Road, Croydon, Surrey, CR0 8HH, United Kingdom

      IIF 2762
  • Ali, Hassan
    British quality inspector born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Pitmaston Road, Birmingham, B28 9PP, United Kingdom

      IIF 2763
  • Ali, Hassan
    British recruting born in November 1989

    Resident in United Kingdom

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

      IIF 2764
  • Ali, Hassan
    British self-employed born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 44 The Bridge Trading Estate, Bridge Street North, Smethwick, Birmingham, West Midlands, B66 2BZ

      IIF 2765
  • Ali, Hassan
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Appledore Terrace, Walsall, West Midlands, WS5 3DU, United Kingdom

      IIF 2766 IIF 2767
    • icon of address 38, Sipson Road, West Drayton, UB7 9DP, United Kingdom

      IIF 2768
  • Ali, Hassan
    British teacher born in October 1991

    Resident in United Kingdom

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

      IIF 2769
  • Ali, Hassan
    Dutch company director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Augustus Road, Flat 5, 49 Augustus Road, London, Greater London, SW19 6LW, United Kingdom

      IIF 2770
  • Ali, Hassan
    Pakistani company director born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 12811271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2771
  • Ali, Hassan
    British company direcor born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-50, Wolfreton Road, Anlaby, Hull, East Riding Of Yorkshire, HU10 6QT, England

      IIF 2772
  • Ali, Hassan
    British company director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-50, Wolfreton Road, Hull, HU10 6QT, England

      IIF 2773
  • Ali, Hassan
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 726, Pershore Road, Selly Park, Birmingham, B29 7NJ, England

      IIF 2774
  • Ali, Hassan
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 2775
  • Ali, Hassan
    Pakistani director born in January 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 2776
  • Ali, Hassan
    Pakistani business person born in October 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 1006, Nh 1 Al Jabri 1, Al Nahda 2, Dubai, United Arab Emirates

      IIF 2777
  • Ali, Hassan
    British company director born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina Mills First Floor, Gibson Street, Bradford, England, BD3 9TR, United Kingdom

      IIF 2778
  • Ali, Hassan
    British company director born in December 1997

    Resident in United Kingdom

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

      IIF 2779
  • Ali, Hassan
    British it born in December 1997

    Resident in United Kingdom

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

      IIF 2780
  • Ali, Hassan
    British company director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 2781
  • Ali, Hassan
    Pakistani director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3157, 3157 182-184 High Street North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 2782
  • Ali, Hassan Ahmed
    British film producer born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ellesmere Street, Rochdale, OL11 3SU, England

      IIF 2783
  • Abid Hussain
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Burges Road, London, E6 2ES, United Kingdom

      IIF 2784
  • Abid Hussain
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Stockwell Road, London, SW9 9TQ, United Kingdom

      IIF 2785
  • Ali Hassan
    British born in April 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Webb Street, Bristol, Somerset, BS5 0SU, United Kingdom

      IIF 2786
  • Hussain, Abid
    United Kingdom builder born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 2787
  • Hussain, Abid
    United Kingdom charity born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 2788
  • Hussain, Abid
    United Kingdom director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 2789
  • Hussain, Abid
    United Kingdom manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 2790
  • Hussain, Abid
    United Kingdom property manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, England

      IIF 2791
  • Mr Abid Hussain
    Pakistani born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House 4, Short Cl, Langley Green, Crawley, RH10 7TB, United Kingdom

      IIF 2792
  • Mr Abid Hussain
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Woodlands Street, Bradford, BD8 8HD, England

      IIF 2793
  • Mr Abid Hussain
    English born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 2794
  • Mr Abid Hussain
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Rufford Street, Bradford, BD3 8AY, England

      IIF 2795
  • Mr Abid Hussain
    British born in June 1969

    Resident in United Kingdom

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

      IIF 2796
  • Mr Abid Hussain
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rabone Lane, Smethwick, B66 3JH, England

      IIF 2797
  • Mr Abid Hussain
    Belgian born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 84, Tantallon Drive, Coatbridge, ML5 2LU, Scotland

      IIF 2798
    • icon of address 1, Camelon Street, Glasgow, G32 6AF, Scotland

      IIF 2799
    • icon of address 9, Camelon Street, Glasgow, G32 6AF, Scotland

      IIF 2800
  • Mr Abid Hussain
    English born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Dairyhouse Road, Derby, DE23 8HQ, England

      IIF 2801
    • icon of address Laxton House, 191, Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 2802
  • Mr Ali Alexsandra Hassan
    Irish born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204a, Diamond Avenue, Kirkby-in-ashfield, Nottingham, NG17 7NA, England

      IIF 2803
  • Mr Ali Hassan
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, St. Leonards Road, Amersham, Buckinghamshire, HP6 6DR, United Kingdom

      IIF 2804
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 2805
  • Mr Ali Hassan
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wisteria Court, Collapit Close, Harrow, HA1 4WT, United Kingdom

      IIF 2806
    • icon of address 5, Dene Park, Ponteland, Newcastle Upon Tyne, NE20 9AH, England

      IIF 2807
    • icon of address 5, Dene Park, Ponteland, Newcastle Upon Tyne, NE20 9AH, United Kingdom

      IIF 2808
    • icon of address 52, Sceptor Street, Newcastle Upon Tyne, NE4 6PR, England

      IIF 2809
  • Mr Ali Hassan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fort Place, Northampton, NN1 2SB, United Kingdom

      IIF 2810
  • Mr Ali Hassan
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Roberta Street, London, E2 6AW, England

      IIF 2811
  • Mr Ali Hassan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175 Willows Lane, Bolton, BL3 4AZ, United Kingdom

      IIF 2812
  • Mr Ali Hassan
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 336, Green Street, London, E13 9AP, England

      IIF 2813
  • Mr Ali Hassan
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221-227, High Road, London, England, HA3 5EE, United Kingdom

      IIF 2814
  • Mr Ali Hassan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Meads, Chadderton, Oldham, OL99DU, England

      IIF 2815
  • Mr Ali Hassan
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Gassiot Road, London, SW17 8LE, England

      IIF 2816
  • Mr Ali Hassan
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120a, Coleman Road, Leicester, LE54LJ, England

      IIF 2817
  • Mr Ali Hassan
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Health Street, Bristol, BS5 6SN, United Kingdom

      IIF 2818
  • Mr Ali Hassan
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127a, Central Road, Worcester Park, KT4 8DU, United Kingdom

      IIF 2819
  • Mr Ali Hassan
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gosforth, Northamptonshire, NN8 3SR, United Kingdom

      IIF 2820
  • Mr Amjid Hussain
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, Farnham Road, Slough, SL2 1JD, England

      IIF 2821
    • icon of address 404, Farnham Road, Slough, SL2 1JD, England

      IIF 2822
  • Mr Aroon Hussain
    English born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-89, Alcester Road, Birmingham, B13 8EB, England

      IIF 2823
  • Mr Hassan Ali
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunshine House, Smallbridge Business Park, Riverside Drive, Rochdale, OL16 2SH, United Kingdom

      IIF 2824
  • Mr Hassan Ali
    British born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Wadhurst Road, Birmingham, B178JF, England

      IIF 2825
  • Mr Hassan Asif
    British born in November 1998

    Resident in United Kingdom

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

      IIF 2826
  • Mr. Ali Hassan
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4 536, Apartment 4 536 Bolton Road Pendlebury, Swinton Manchester, Swinton, Uk, M27 4DL, United Kingdom

      IIF 2827
  • Mr. Ali Hassan
    Pakistani born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 2828
  • Abbasi, Amjad Hussain
    German directer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Allitsen Road, London, London, NW8 7DE, United Kingdom

      IIF 2829
  • Abbasi, Amjad Hussain
    German director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Allitsen Road, St Johns Wood, London, United Kingdom, NW8 7DE, England

      IIF 2830
  • Ali, Hasan
    British director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 2831
  • Ali, Hasan
    British director born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bolton Interchange, Newport Street, Bolton, BL1 1NX, United Kingdom

      IIF 2832
  • Ali, Hasan
    British self employed born in May 2003

    Resident in United Kingdom

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

      IIF 2833
  • Ali, Hassan
    British accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ

      IIF 2834
  • Ali, Hassan
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.5, 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 2835
    • icon of address C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom

      IIF 2836
  • Ali, Hassan
    Maldives consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, A, The Broadway Mill Hill, London, NW7 3LN, United Kingdom

      IIF 2837
  • Ali, Hassan
    Dutch director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203-205, The Vale, London, W3 7QS, United Kingdom

      IIF 2838
  • Ali, Hassan
    British painter born in April 2001

    Resident in United Kingdom

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

      IIF 2839
  • Ali, Hassan
    British director born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Braithwaite Avenue, Keighley, West Yorkshire, BD22 6QQ, United Kingdom

      IIF 2840
  • Ali, Hassan
    British company director born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Wadhurst Road, Birmingham, B178JF, England

      IIF 2841
  • Ali, Hassan
    British director born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Bellshill Road, Motherwell, North Lanarkshire, ML1 3SJ, Scotland

      IIF 2842
  • Abid Hussain
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Wendover Street, High Wycombe, Buckinghamshire, HP11 2JE, United Kingdom

      IIF 2843
  • Abid Hussain
    Belgian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Wye Crescent, Coatbridge, ML5 2LS

      IIF 2844
  • Dr. Ali Hassan
    English,lebanese born in January 1989

    Resident in England

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

      IIF 2845
  • Mr Abid Hussain
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chatteris Avenue, Romford, Essex, RM3 8JX, England

      IIF 2846
  • Mr Abid Hussain
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fox & Hounds Hotel, Slapewath, Guisborough, TS14 6PX, England

      IIF 2847
    • icon of address Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 2848 IIF 2849
    • icon of address Unit 7, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB

      IIF 2850 IIF 2851
    • icon of address 19, Church Lane, Acklam, Middlesbrough, TS5 7EQ, United Kingdom

      IIF 2852
  • Mr Abid Hussain
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Grafton Street, High Wycombe, HP12 3AJ

      IIF 2853
    • icon of address The Park, Wexham Road, Slough, SL2 5QR, United Kingdom

      IIF 2854
  • Mr Abid Hussain
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602, College Road, Kingstanding, Birmingham, B44 0HU

      IIF 2855
    • icon of address 602-604, College Road, Kingstanding, Birmingham, B44 0HU, England

      IIF 2856
    • icon of address Flat 2, Melville Road, London, E17 6QT, United Kingdom

      IIF 2857
  • Mr Abid Hussain
    French born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Courthill Street, Dalry, KA24 5AP, Scotland

      IIF 2858
  • Mr Abid Hussain
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 914, Stratford Road, Sparkhill, Birmingham, B11 4BT, United Kingdom

      IIF 2859
    • icon of address 74, Stockwood Crescent, Bristol, Bristol, BS4 1AW, United Kingdom

      IIF 2860
    • icon of address 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, United Kingdom

      IIF 2861
  • Mr Abid Hussain
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367, Prince Regent Lane, London, E16 3JP, United Kingdom

      IIF 2862
  • Mr Abid Hussain
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 High Street Arcade, High Street, Swansea, SA1 1LE, United Kingdom

      IIF 2863
  • Mr Abid Hussain
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65a, Mayes Road, London, N22 6TN, United Kingdom

      IIF 2871
  • Mr Abid Hussain
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Jago Court, Newbury, RG14 7EZ, England

      IIF 2872
    • icon of address Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 2873
  • Mr Abid Hussain
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Beaumont Road, Birmingham, West Midlands, B30 2EB, United Kingdom

      IIF 2874
    • icon of address 253a, Bordesley Green Road, Birmingham, B9 5EX, United Kingdom

      IIF 2875
    • icon of address 76, Market Street, Farnworth, Bolton, BL4 7NY, England

      IIF 2876
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2877
  • Mr Abid Hussain
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Wood Green Road, Birmingham, B18 4DJ, England

      IIF 2878
  • Mr Ali Hassan
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laxton House, 191, Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 2879
  • Mr Ali Hassan
    Dutch born in March 1963

    Resident in United Kingdom

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

      IIF 2880
  • Mr Ali Hassan
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Place, Leads, LS1 4AP, United Kingdom

      IIF 2881
    • icon of address 51, Melland Road, Gorton, Manchester, M18 7QA, United Kingdom

      IIF 2882
    • icon of address 51, Melland Road, Manchester, M18 7QA, England

      IIF 2883
  • Mr Ali Hassan
    British born in July 1983

    Resident in United Kingdom

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

      IIF 2884
  • Mr Ali Hassan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 2885 IIF 2886
    • icon of address 264 High Street, High Street, Beckenham, BR3 1DZ, England

      IIF 2887
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2888
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2889
    • icon of address Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 2890
    • icon of address Suite 2, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 2891
    • icon of address Suite 2 Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 2892 IIF 2893
    • icon of address 156 Hayes Chase, West Wickham, BR4 0JE

      IIF 2894
  • Mr Ali Hassan
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Alton Road Room 1, Birmingham, B29 7DX, United Kingdom

      IIF 2897
  • Mr Alia Hassan
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Waynflete Square, London, W10 6UH, England

      IIF 2898
  • Mr Hassan Ali
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Lindale Avenue, Birmingham, B36 8HH, United Kingdom

      IIF 2899
  • Mr Hassan Raza Ali
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Throstle Grove, Bury, BL8 1EB, England

      IIF 2900
    • icon of address 19, Throstle Grove, Bury, BL8 1EB, United Kingdom

      IIF 2901 IIF 2902
    • icon of address 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 2903
    • icon of address Lester House Business Centre, 21 Broad Street, Bury, BL9 0DA, United Kingdom

      IIF 2904
    • icon of address C/o Cutts & Co Accountants & Tax Advisors Ltd, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, United Kingdom

      IIF 2905
    • icon of address 34-35, Clarges Street, Mayfair, London, W1J 7EJ, England

      IIF 2906
  • Abdulahi, Hassan
    Dutch chief born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117/117a, Stratford Road, Sparkbrook, Birmingham, B11 1RD, United Kingdom

      IIF 2907
  • Abdulahi, Hassan
    Dutch company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sandmere Road, Birmingham, B14 4JA, England

      IIF 2908
  • Ali, Hassan
    British director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265, Dallow Road, Luton, Bedfordshire, LU1 1TF, United Kingdom

      IIF 2909
  • Ali, Hassan
    British director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunshine House, Smallbridge Business Park, Riverside Drive, Rochdale, OL16 2SH, United Kingdom

      IIF 2910
  • Ali, Hassan
    British director born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Livingstone Place, Newport, NP19 8EY, Wales

      IIF 2911
  • Ali, Hassan
    British entrepreneur born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47a, Livingstone Place, Newport, NP19 8EY, United Kingdom

      IIF 2912
  • Ali Hassan
    Italian born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Cross Street, Burton-on-trent, DE14 1EF, England

      IIF 2913
  • Choudhry, Hassan Ali
    British director born in July 1991

    Resident in United Kingdom

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

      IIF 2914 IIF 2915
  • Dr Abid Hussain
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anchor House Suite 14 Anchor Business Park, New Road, Dudley, DY2 9AF, England

      IIF 2916
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2917
    • icon of address 36, Lichfield Street, Walsall, West Midlands, WS1 1TJ

      IIF 2918
  • Hussain, Abid
    British Virgin Islander hgv driver born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Lulworth Road, Birmingham, B28 8NS, England

      IIF 2919
  • Mr Abid Hussain
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Fletcher Street, Blackburn, BB2 4AJ, United Kingdom

      IIF 2920
  • Mr Abid Hussain
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Poplar Road, Kings Heath, Birmingham, B14 7AD, United Kingdom

      IIF 2921 IIF 2922
  • Mr Abid Hussain
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, East Street, London, SE17 2SA, United Kingdom

      IIF 2923
  • Mr Abid Hussain
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Chatham Street, Derby, DE23 8TH, England

      IIF 2924
  • Mr Abid Hussain
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Moorside, Bradford, BD9 6DH, United Kingdom

      IIF 2925
    • icon of address 10, Moorside, Daisy Hill, Bradford, BD9 6DH, United Kingdom

      IIF 2926 IIF 2927
  • Mr Abid Hussain
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, Oxhill Road, Birmingham, B21 8EY, United Kingdom

      IIF 2928
    • icon of address 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 2929
    • icon of address Park House, Park Lane, Birmingham, B218LE, United Kingdom

      IIF 2930 IIF 2931
    • icon of address Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 2932
    • icon of address 4, Darfield St, Bradford, West Yorkshire, BD1 3RU, United Kingdom

      IIF 2933
    • icon of address 19 Edinburgh Grove, Leeds, LS12 3RL, England

      IIF 2934
  • Mr Abid Hussain
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Westmorland Road, Newcastle Upon Tyne, NE1 4DZ, United Kingdom

      IIF 2935
  • Mr Abid Hussain
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wildmans Barn, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 2936
    • icon of address 8, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 2937
    • icon of address Bowford Cottage, Carr Lane, Balderstone, Blackburn, BB2 7LN, United Kingdom

      IIF 2938
    • icon of address Bowford Cottage, Carr Lane, Blackburn, BB2 7LN, England

      IIF 2939
    • icon of address Pewter House Farm, Carr Lane, Balderstone, Blackburn, Lancashire, BB2 7LN, England

      IIF 2940
    • icon of address Zabier Residence, Meins Road, Blackburn, BB2 6QQ, England

      IIF 2941
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 2942
    • icon of address 81, Reedley Road, Briefield, BB10 2NE, United Kingdom

      IIF 2943
    • icon of address 2, Longsight Road, Langho, Blackburn, BB6 8AD, United Kingdom

      IIF 2944
    • icon of address 2 Wildmans Barn, Longsight Road, Langho, BB6 8AD, United Kingdom

      IIF 2945
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 2946
  • Mr Abid Hussain
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223a, High Street, Walthamstow, E17 7BH, United Kingdom

      IIF 2947
  • Mr Abid Hussain
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abids, 116, Town Street, Pudsey, LS28 6EZ, United Kingdom

      IIF 2948
  • Mr Abid Hussain
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Birtwistle Street, Accrington, BB5 2AB, United Kingdom

      IIF 2956
  • Mr Abid Hussain
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122/126, Lister Hill Road, Bradford, BD7 1JR, United Kingdom

      IIF 2957
  • Mr Abid Hussain
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Stoney Lane, Yardley, Birmingham, B25 8XY, England

      IIF 2958
  • Mr Abid Hussain
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-45, Calthorpe Road, Birmingham, B15 1TH, England

      IIF 2959
    • icon of address 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 2960
    • icon of address Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 2961
    • icon of address Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 2962 IIF 2963
  • Mr Abid Hussain
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Knaith Close, Yarm, Stockton On Tees, TS17 9TL, England

      IIF 2964
  • Mr Abid Hussain
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Bowyer Road, Birmingham, B8 1EY, England

      IIF 2965
  • Mr Abid Hussain
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 706, Alum Rock Road, Birmingham, B8 2NU, United Kingdom

      IIF 2966
  • Mr Abid Hussain
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Little Farthing Close, St. Ives, PE27 5JU, England

      IIF 2967
  • Mr Abid Hussain
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8c Ilford Plaza, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 2968
  • Mr Abid Hussain
    German born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Brighton Avenue, Manchester, M19 2JQ, United Kingdom

      IIF 2969
  • Mr Abid Hussain
    Italian born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Rushden Road, Manchester, M19 3FW, United Kingdom

      IIF 2970
  • Mr Abid Hussain
    English born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Falmouth Avenue, Bradford, BD3 0HL, England

      IIF 2971
  • Mr Abid Hussain
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 2972
    • icon of address 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 2973
  • Mr Abid Hussain
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Powell Road, Buckhurst Hill, IG9 5RD, United Kingdom

      IIF 2974
  • Mr Abid Hussain
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Raikes Parade, Blackpool, FY1 4EU, United Kingdom

      IIF 2975
  • Mr Abid Hussain
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 2976
    • icon of address 198, Ilford Lane, Ilford, Essex, IG1 2LJ, United Kingdom

      IIF 2977
    • icon of address 53, Leytonstone Road, London, E15 1JA, United Kingdom

      IIF 2978
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 2979
  • Mr Abid Hussain
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Brian Road, Romford, RM6 5DA, United Kingdom

      IIF 2980
  • Mr Abid Hussain
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Girvan Close, Bolton, BL3 3JS, United Kingdom

      IIF 2981
    • icon of address Back Unit 1d, Cambrian Business Park, Bolton, BL3 6JF, United Kingdom

      IIF 2982
    • icon of address Cambrian Business Park, Unit 1d, Derby Street, Bolton, BL3 6JF, United Kingdom

      IIF 2983
    • icon of address Rhs Unit 1c, Cambrian Business Park, 215 Derby Street, Bolton, BL3 6JF, United Kingdom

      IIF 2984
    • icon of address Unit D1, Cambrian Business Park, 215 Derby Street, Bolton, BL3 6JF, England

      IIF 2985
  • Mr Abid Hussain
    Italian born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Victoria Street, Bolton, BL1 4HS, United Kingdom

      IIF 2986
    • icon of address 79, Victory Street, Bolton, BL1 4HS, United Kingdom

      IIF 2987
  • Mr Abid Hussain
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Sneinton Dale, Nottingham, NG2 4HJ, United Kingdom

      IIF 2988
  • Mr Abid Hussain
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 2989
    • icon of address 7, Milk Churn Way, Woolmer Green, Woolmer Green, SG3 6FF, United Kingdom

      IIF 2990
  • Mr Abid Hussain
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Montagu Crescent, Leeds, LS8 2RE, United Kingdom

      IIF 2991
  • Mr Abid Hussain
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, High Street, Smethwick, B66 1AQ, United Kingdom

      IIF 2992
  • Mr Abid Hussain
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262b, High Road, Ilford, IG1 1QF

      IIF 2993
  • Mr Abid Hussain
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, St. Stephen's Road, London, E6 1AW, England

      IIF 2994
  • Mr Amir Hassan
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallis House, 1100 Great West Road, Brentford, Middlesex, TW8 0HD, United Kingdom

      IIF 2995
  • Mr Amir Hassan
    Dutch born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sulivan Court, Peterborough Road, London, SW6 3BY, United Kingdom

      IIF 2996
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2997
  • Mr Asif Hassan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Prospect Row, Chatham, ME4 5RA, England

      IIF 2998
  • Mr Hassan Ali
    British born in January 2001

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48, Bradbury Place, Belfast, BT7 1RU, Northern Ireland

      IIF 2999
  • Mr Shakhawan Ali Hassan
    Iranian born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 353, Craigneuk Street, Motherwell, ML1 2NT, Scotland

      IIF 3000
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 1392
  • 1
    icon of address 17 St. John Street, Wirksworth, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,876 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 102 Chorley Old Road, Bolton, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,000,000 GBP2023-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 2882 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 2145 - Director → ME
    icon of calendar 2019-02-20 ~ dissolved
    IIF 1354 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Yorkdale, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 2128 - Director → ME
  • 5
    icon of address 107 Beaumont Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 1413 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 2874 - Right to appoint or remove directorsOE
    IIF 2874 - Ownership of voting rights - 75% or moreOE
    IIF 2874 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 152 Station Road, Stechford, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 1418 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 29 Ickworth Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 1706 - Right to appoint or remove directorsOE
    IIF 1706 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1706 - Ownership of shares – 75% or moreOE
    IIF 1706 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 1830 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Cornwall Buildings, 45-51 Newhall Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-20 ~ dissolved
    IIF 1658 - Director → ME
  • 10
    icon of address 6 Wye Crescent, Coatbridge
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 1664 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 2844 - Ownership of voting rights - 75% or moreOE
    IIF 2844 - Ownership of shares – 75% or moreOE
    IIF 2844 - Right to appoint or remove directorsOE
  • 11
    icon of address Sunshine House Smallbridge Business Park, Riverside Drive, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 2910 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 2824 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2824 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 114 Montrose Avenue, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -56,168 GBP2024-03-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 810 - Director → ME
  • 13
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 1378 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 2857 - Right to appoint or remove directorsOE
    IIF 2857 - Ownership of voting rights - 75% or moreOE
    IIF 2857 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 66 Seymour Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-28 ~ dissolved
    IIF 566 - Director → ME
  • 15
    icon of address 63 Goodmayes Road, Goodmayes, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 2093 - Director → ME
  • 16
    icon of address 667 Seven Kings High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 2501 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 2214 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 76 Goodmayes Road, London, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 2094 - Director → ME
  • 18
    GWECO 351 LIMITED - 2007-04-05
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 1031 - Director → ME
  • 19
    STORMYMOORS LIMITED - 1988-11-16
    icon of address 8f Cardigan Road, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,234 GBP2025-03-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 340 - Director → ME
  • 20
    icon of address Cambrian Business Park, Unit 1d, Derby Street, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,333 GBP2024-04-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 1555 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 2983 - Ownership of voting rights - 75% or moreOE
    IIF 2983 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 40 Southfield Square, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,580 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 1167 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 2687 - Right to appoint or remove directorsOE
    IIF 2687 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2687 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address The Gardeners Arms, 18 Burnside Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 969 - Director → ME
  • 23
    icon of address 32 Clarence Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 2517 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 1685 - Right to appoint or remove directorsOE
    IIF 1685 - Ownership of voting rights - 75% or moreOE
    IIF 1685 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 912 Chester Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 1443 - Right to appoint or remove directorsOE
    IIF 1443 - Ownership of voting rights - 75% or moreOE
    IIF 1443 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 12-14 Leagrave Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    212,626 GBP2024-04-29
    Officer
    icon of calendar 2007-06-12 ~ now
    IIF 804 - Director → ME
    icon of calendar 2007-06-12 ~ now
    IIF 1258 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 2355 - Has significant influence or controlOE
  • 26
    icon of address 12-14 Leagrave Road, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,409,041 GBP2024-09-30
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 2356 - Has significant influence or controlOE
  • 27
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 1106 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 2143 - Ownership of shares – 75% or moreOE
    IIF 2143 - Ownership of voting rights - 75% or moreOE
    IIF 2143 - Right to appoint or remove directorsOE
  • 28
    icon of address 914 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    913 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 1385 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 2859 - Right to appoint or remove directorsOE
    IIF 2859 - Ownership of voting rights - 75% or moreOE
    IIF 2859 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 22 Salisbury Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 703 - Right to appoint or remove directorsOE
    IIF 703 - Ownership of voting rights - 75% or moreOE
    IIF 703 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Mr Abdul Wahid, 200 High Street, London, Walthamstow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 1473 - Director → ME
  • 31
    icon of address 36 Poplar Road, Kings Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 1466 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 2921 - Ownership of voting rights - 75% or moreOE
    IIF 2921 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 10 Moorside, Daisy Hill, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 1476 - Director → ME
    icon of calendar 2025-03-25 ~ now
    IIF 1852 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 2927 - Ownership of shares – 75% or moreOE
    IIF 2927 - Ownership of voting rights - 75% or moreOE
    IIF 2927 - Right to appoint or remove directorsOE
  • 33
    icon of address 77 Northampton Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 1162 - Director → ME
    icon of calendar 2017-07-11 ~ dissolved
    IIF 1856 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 2682 - Has significant influence or controlOE
  • 34
    icon of address 77 Northampton Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,326 GBP2024-08-30
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 2383 - Has significant influence or controlOE
  • 35
    icon of address 36 Gracemere Crescent Gracemere Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -371 GBP2022-07-31
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 1667 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 36
    icon of address 119 Lilac Wynd, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,837 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 1582 - Right to appoint or remove directorsOE
    IIF 1582 - Ownership of voting rights - 75% or moreOE
    IIF 1582 - Ownership of shares – 75% or moreOE
  • 37
    A M ASSETS LTD - 2018-11-09
    icon of address 8a Hockley Hill, West Midlands, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    391 GBP2024-11-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 2553 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 38
    AM RECOVERIES LIMITED - 2021-05-16
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,171 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 1408 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 2869 - Right to appoint or remove directorsOE
    IIF 2869 - Ownership of voting rights - 75% or moreOE
    IIF 2869 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 1 South Clerk Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 1055 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 2613 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2613 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2613 - Right to appoint or remove directorsOE
  • 40
    icon of address 13 Hunter Terrace, Bonnyrigg, Bonnyrigg, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 1058 - Director → ME
  • 41
    icon of address 4385, 14387828 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 21 Hyde Park Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 1656 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 13 Hunter Terrace, Bonnyrigg, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 1057 - Director → ME
  • 44
    icon of address 19 Wells Close, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 2418 - Right to appoint or remove directorsOE
    IIF 2418 - Ownership of voting rights - 75% or moreOE
    IIF 2418 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 30 Hardman Road Hardman Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 2059 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 1884 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 136 Damwood Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 926 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 704 - Right to appoint or remove directorsOE
    IIF 704 - Ownership of voting rights - 75% or moreOE
    IIF 704 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 105 Twining Avenue, Twickenham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 2605 - Right to appoint or remove directorsOE
    IIF 2605 - Ownership of voting rights - 75% or moreOE
    IIF 2605 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 54 Montagu Crescent, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,830 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 1564 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 2991 - Right to appoint or remove directorsOE
    IIF 2991 - Ownership of voting rights - 75% or moreOE
    IIF 2991 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 47a Livingstone Place, Newport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 2912 - Director → ME
    Person with significant control
    icon of calendar 2025-07-13 ~ now
    IIF 2266 - Right to appoint or remove directorsOE
    IIF 2266 - Ownership of voting rights - 75% or moreOE
    IIF 2266 - Ownership of shares – 75% or moreOE
  • 50
    A4H LTD
    - now
    SS&C LTD - 2023-07-04
    icon of address Flat 2, 56a, Broad Oak Road, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -401 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 2038 - Ownership of shares – 75% or moreOE
    IIF 2038 - Ownership of voting rights - 75% or moreOE
    IIF 2038 - Right to appoint or remove directorsOE
  • 51
    icon of address 12 Roberts Place, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 1199 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 2704 - Right to appoint or remove directorsOE
    IIF 2704 - Ownership of voting rights - 75% or moreOE
    IIF 2704 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Office 10607 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 53
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 1425 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    icon of address 12-14 Leagrave Road, Luton, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 808 - Director → ME
  • 55
    icon of address 12 Wood Green Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 1285 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 2723 - Right to appoint or remove directorsOE
    IIF 2723 - Ownership of voting rights - 75% or moreOE
    IIF 2723 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 42-44 Adelaide Street, C/o Axiom Accountants Ltd, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 1590 - Right to appoint or remove directorsOE
    IIF 1590 - Ownership of voting rights - 75% or moreOE
    IIF 1590 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 480 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 76 Market Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,744 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 1415 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 2876 - Right to appoint or remove directorsOE
    IIF 2876 - Ownership of voting rights - 75% or moreOE
    IIF 2876 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 34 St. Peters Avenue, Ongar, Essex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,048 GBP2023-02-28
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 2611 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-06-07 ~ now
    IIF 1580 - Ownership of voting rights - 75% or moreOE
    IIF 1580 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Unit 2 Fletcher Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    405,314 GBP2024-06-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 963 - Director → ME
  • 61
    icon of address 51 Birch Grove, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,200 GBP2021-01-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 974 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 2569 - Ownership of voting rights - 75% or moreOE
    IIF 2569 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 8 Latimer Street, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 1949 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 1714 - Ownership of shares – 75% or moreOE
    IIF 1714 - Ownership of voting rights - 75% or moreOE
    IIF 1714 - Right to appoint or remove directorsOE
  • 63
    icon of address 51 Allitsen Road, St Johns Wood, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 2830 - Director → ME
  • 64
    icon of address Office 38 Curzon Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,206 GBP2024-01-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 1145 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 65
    icon of address 92 Valley Side, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 1646 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 66
    icon of address 60 Bishops Walk, Cradley Heath, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-02-28
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 1772 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 1612 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1612 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 1771 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 1616 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1616 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 1764 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 1618 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1618 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 59 Woodlands Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 791 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 2349 - Right to appoint or remove directorsOE
    IIF 2349 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2349 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 59 Woodlands Street, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -67,244 GBP2024-11-30
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 2793 - Has significant influence or controlOE
  • 71
    SAMS PLACE COFFEE HOUSE LIMITED - 2008-04-24
    icon of address 31 Carew Close, Yarm
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,404 GBP2020-05-31
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 1076 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2631 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Suite 2052 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 1 Holmwood Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,443 GBP2020-09-30
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 1121 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 2655 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 69 Meadow Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,088 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 1117 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 2652 - Ownership of voting rights - 75% or moreOE
    IIF 2652 - Right to appoint or remove directorsOE
    IIF 2652 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Office 30, 85 Dunstall Hill, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Ownership of shares – 75% or moreOE
  • 76
    ABID AND CO UK LIMITED - 2025-01-21
    icon of address 264 Burges Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 2559 - Ownership of shares – 75% or moreOE
    IIF 2559 - Ownership of voting rights - 75% or moreOE
    IIF 2559 - Right to appoint or remove directorsOE
  • 77
    icon of address 4385, 15922816 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ dissolved
    IIF 583 - Ownership of shares – 75% or moreOE
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 145 Mortlake Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 1552 - Director → ME
  • 79
    icon of address 205 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -635 GBP2018-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 1576 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Abids, 116 Town Street, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 1501 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 2948 - Right to appoint or remove directorsOE
    IIF 2948 - Ownership of voting rights - 75% or moreOE
    IIF 2948 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 105 Dairyhouse Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 1276 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 2801 - Right to appoint or remove directorsOE
    IIF 2801 - Ownership of voting rights - 75% or moreOE
    IIF 2801 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 32 Stamford Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    278 GBP2022-10-30
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 2416 - Right to appoint or remove directorsOE
    IIF 2416 - Ownership of voting rights - 75% or moreOE
    IIF 2416 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 12 Bishop Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 1575 - Right to appoint or remove directorsOE
    IIF 1575 - Ownership of voting rights - 75% or moreOE
    IIF 1575 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 10a Harvey Drive, North Walsham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 1452 - Right to appoint or remove directorsOE
    IIF 1452 - Ownership of voting rights - 75% or moreOE
    IIF 1452 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 66 Newton Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,026 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 2360 - Has significant influence or controlOE
  • 86
    icon of address 4385, 15712017 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ dissolved
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 264 Burges Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 954 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 2784 - Ownership of voting rights - 75% or moreOE
    IIF 2784 - Ownership of shares – 75% or moreOE
    IIF 2784 - Right to appoint or remove directorsOE
  • 88
    icon of address 15 Ascot Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-14 ~ now
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2024-09-14 ~ now
    IIF 2158 - Ownership of voting rights - 75% or moreOE
    IIF 2158 - Ownership of shares – 75% or moreOE
    IIF 2158 - Right to appoint or remove directorsOE
  • 89
    icon of address 4385, 15758104 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ dissolved
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of shares – 75% or moreOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
  • 90
    icon of address 4385, 13754742: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 894 - Right to appoint or remove directorsOE
    IIF 894 - Ownership of voting rights - 75% or moreOE
    IIF 894 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 114 Town Street, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 1660 - Director → ME
  • 92
    icon of address 4385, 14499811 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 647 Lea Bridge Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 674 Lea Bridge Road, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 264 Burges Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 2560 - Right to appoint or remove directorsOE
    IIF 2560 - Ownership of voting rights - 75% or moreOE
    IIF 2560 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Flat 13, Holyrood House, Orchard Lane, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    580 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 1950 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 1715 - Has significant influence or controlOE
  • 97
    icon of address 4385, 13985706: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 1210 - Right to appoint or remove directorsOE
    IIF 1210 - Ownership of voting rights - 75% or moreOE
    IIF 1210 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 4385, 14812410 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 1587 - Ownership of shares – 75% or moreOE
    IIF 1587 - Ownership of voting rights - 75% or moreOE
    IIF 1587 - Right to appoint or remove directorsOE
  • 99
    M.T.Q BUILDING SERVICES LTD - 2022-11-17
    icon of address 497 High Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-05 ~ now
    IIF 1471 - Director → ME
    Person with significant control
    icon of calendar 2022-11-05 ~ now
    IIF 2846 - Ownership of shares – 75% or moreOE
    IIF 2846 - Ownership of voting rights - 75% or moreOE
    IIF 2846 - Right to appoint or remove directorsOE
    IIF 2846 - Has significant influence or control as a member of a firmOE
  • 100
    icon of address Unit 8c Ilford Plaza, 350-352 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,282 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 1088 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 2968 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 40 Loch Road, Mauchline, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -355 GBP2018-10-31
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 1671 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    ACCOMODATE ME LTD - 2020-01-20
    icon of address 12 Wood Green Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,336 GBP2023-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 1287 - Director → ME
    Person with significant control
    icon of calendar 2020-01-18 ~ now
    IIF 2725 - Right to appoint or remove directorsOE
    IIF 2725 - Ownership of voting rights - 75% or moreOE
    IIF 2725 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Orion House London Office 545, Bessemer Road, Welwyn Garden City, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 2530 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 1686 - Right to appoint or remove directorsOE
    IIF 1686 - Ownership of shares – 75% or moreOE
    IIF 1686 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address 61a Flaxman Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -320,000 GBP2021-08-31
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 1202 - Director → ME
  • 105
    icon of address 96 Chapel House Road, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 2140 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 2056 - Right to appoint or remove directorsOE
    IIF 2056 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address 237 Green Wrythe Lane, Carshalton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,903 GBP2024-06-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 2707 - Right to appoint or remove directorsOE
    IIF 2707 - Ownership of voting rights - 75% or moreOE
    IIF 2707 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 1757 - Director → ME
  • 108
    icon of address 54 Storths Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 1315 - Right to appoint or remove directorsOE
    IIF 1315 - Ownership of voting rights - 75% or moreOE
    IIF 1315 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 65 Windmill Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-28 ~ now
    IIF 292 - Director → ME
  • 110
    icon of address 9 Sunny Bar, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 1155 - Director → ME
  • 111
    icon of address 95 Branston Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 1151 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 2670 - Ownership of shares – 75% or moreOE
    IIF 2670 - Ownership of voting rights - 75% or moreOE
    IIF 2670 - Right to appoint or remove directorsOE
  • 112
    icon of address 116 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 2937 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 140 Burrow Road, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 81 Midsummer Avenue, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 319 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 97 Newlands Street, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 725 - Director → ME
  • 116
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,978 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 2880 - Right to appoint or remove directorsOE
    IIF 2880 - Ownership of voting rights - 75% or moreOE
    IIF 2880 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 3-4 Stratford Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF - Director → ME
  • 118
    icon of address 79 Alton Road Room 1, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 2897 - Right to appoint or remove directorsOE
    IIF 2897 - Ownership of voting rights - 75% or moreOE
    IIF 2897 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 33 Kettlebaston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 365 - Director → ME
  • 120
    icon of address Majeed Waqas, Suite 34 New House, 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 885 - Director → ME
  • 121
    icon of address 15 Kearsley Drive, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 36-38 Abbey Hills Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 19 Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 2180 - Right to appoint or remove directorsOE
    IIF 2180 - Ownership of voting rights - 75% or moreOE
    IIF 2180 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 81 Lulworth Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 2919 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 125
    icon of address 48 Cobham Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 2721 - Right to appoint or remove directorsOE
    IIF 2721 - Ownership of voting rights - 75% or moreOE
    IIF 2721 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 4385, 15551833 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 1586 - Ownership of shares – 75% or moreOE
    IIF 1586 - Ownership of voting rights - 75% or moreOE
    IIF 1586 - Right to appoint or remove directorsOE
  • 127
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 1246 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 2997 - Ownership of shares – 75% or moreOE
  • 128
    ABID HUSSAIN LTD - 2020-10-07
    icon of address The Coach House, Powell Road, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,253 GBP2025-07-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 1545 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 2974 - Right to appoint or remove directorsOE
    IIF 2974 - Ownership of voting rights - 75% or moreOE
    IIF 2974 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 18a Wycome Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 1191 - Director → ME
  • 130
    icon of address 10 Moorside, Daisy Hill, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 1475 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 2926 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2926 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 131
    icon of address Flat 274b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 2040 - Right to appoint or remove directorsOE
    IIF 2040 - Ownership of voting rights - 75% or moreOE
    IIF 2040 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 69 Ollier Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 1895 - Ownership of shares – 75% or moreOE
    IIF 1895 - Ownership of voting rights - 75% or moreOE
    IIF 1895 - Right to appoint or remove directorsOE
  • 133
    icon of address 239a High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 1320 - Right to appoint or remove directorsOE
    IIF 1320 - Ownership of voting rights - 75% or moreOE
    IIF 1320 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 618 - Ownership of shares – 75% or moreOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Right to appoint or remove directorsOE
  • 135
    icon of address 11 Sulivan Court, Peterborough Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,541 GBP2024-03-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 1247 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 2996 - Right to appoint or remove directorsOE
    IIF 2996 - Ownership of voting rights - 75% or moreOE
    IIF 2996 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 37 Falmouth Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,528 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 1540 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 2971 - Right to appoint or remove directorsOE
    IIF 2971 - Ownership of voting rights - 75% or moreOE
    IIF 2971 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 19 Savoy Street, Glodwick, Oldham, Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 2179 - Right to appoint or remove directorsOE
    IIF 2179 - Ownership of voting rights - 75% or moreOE
    IIF 2179 - Ownership of shares – 75% or moreOE
  • 138
    icon of address C/o Boox Ltd Unit 7 Cumberland Gate, Cumberland Road, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 648 - Director → ME
  • 139
    icon of address 20 Lingerwood Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 2191 - Right to appoint or remove directorsOE
    IIF 2191 - Ownership of shares – 75% or moreOE
    IIF 2191 - Ownership of voting rights - 75% or moreOE
  • 140
    icon of address 223a High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 1498 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 2947 - Ownership of voting rights - 75% or moreOE
    IIF 2947 - Right to appoint or remove directorsOE
    IIF 2947 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 79 Victory Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 1559 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 2987 - Right to appoint or remove directorsOE
    IIF 2987 - Ownership of voting rights - 75% or moreOE
    IIF 2987 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 19 Hamilton Road, Bellshill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,398 GBP2023-07-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 2008 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address 8 Barlow Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,272 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 1125 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 2657 - Right to appoint or remove directorsOE
    IIF 2657 - Ownership of voting rights - 75% or moreOE
    IIF 2657 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 8 Barlow Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 1127 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 2658 - Has significant influence or controlOE
    IIF 2658 - Right to appoint or remove directorsOE
    IIF 2658 - Ownership of voting rights - 75% or moreOE
    IIF 2658 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 19 Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 1459 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 146
    icon of address 55 Dunkirk Avenue, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 1334 - Right to appoint or remove directorsOE
    IIF 1334 - Ownership of voting rights - 75% or moreOE
    IIF 1334 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 4385, 14672658 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Unit 24 Bury Business Centre, Kay Street, Bury, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 2185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2185 - Right to appoint or remove directorsOE
  • 149
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 1674 - Director → ME
  • 150
    icon of address Office 654, Unit 39 St Olavs Court Business Centre, Lower Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
  • 151
    icon of address 224 Kentmere Drive, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 2310 - Right to appoint or remove directorsOE
    IIF 2310 - Ownership of voting rights - 75% or moreOE
    IIF 2310 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 15a Allington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 1306 - Ownership of voting rights - 75% or moreOE
    IIF 1306 - Right to appoint or remove directorsOE
    IIF 1306 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 1571 - Director → ME
  • 154
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15,537 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 1487 - Director → ME
  • 155
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 1486 - Director → ME
  • 156
    icon of address 602 Lea Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 2757 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 2464 - Right to appoint or remove directorsOE
    IIF 2464 - Ownership of voting rights - 75% or moreOE
    IIF 2464 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 68 Trent Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 363 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 1860 - Secretary → ME
  • 158
    icon of address 148 Sneinton Dale, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20 GBP2022-03-31
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 1039 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 2599 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Unit 2 Fletcher Street, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    473,240 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 2920 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2920 - Right to appoint or remove directorsOE
    IIF 2920 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 160
    LAHORI KARAHI & CHARGHA LTD - 2019-08-02
    icon of address 280-282 Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,286 GBP2021-08-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF - Director → ME
  • 161
    icon of address 10 Church Street, Paddock, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 2350 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2350 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address 392 Farnham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,694 GBP2025-01-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 1279 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 2821 - Right to appoint or remove directorsOE
    IIF 2821 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2821 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2821 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2821 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2821 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2821 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address 83 Craigleith Hill Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 2900 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2900 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2900 - Right to appoint or remove directorsOE
  • 164
    icon of address 131 Leman Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 1793 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 1325 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1325 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    MANAGEMENT CONSULTANCY ACTIVITIES OTHER THAN FINANCIAL MANAGEMENT LTD - 2024-06-07
    MIDLAND INTERIOR DESIGN AND DECORATION LTD - 2025-02-24
    icon of address 6 Farley Road West Bromwich, 6 Farley Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 1896 - Ownership of shares – 75% or moreOE
    IIF 1896 - Ownership of voting rights - 75% or moreOE
    IIF 1896 - Right to appoint or remove directorsOE
  • 166
    icon of address 4385, 15108909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 611 - Right to appoint or remove directorsOE
    IIF 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Ownership of shares – 75% or moreOE
  • 167
    icon of address Unit N/2/45cd Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 1362 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 168
    icon of address 382 Broomhouse Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 1248 - Director → ME
  • 169
    icon of address 42 Queensway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,858 GBP2021-10-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 1809 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 2212 - Has significant influence or controlOE
  • 170
    icon of address C/o Zubaidy & Co, Suite 5-6 Space House, Abbey Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 2493 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 2213 - Right to appoint or remove directorsOE
    IIF 2213 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2213 - Ownership of shares – More than 50% but less than 75%OE
  • 171
    icon of address 718a Alum Rock Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -14,537 GBP2024-06-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 1189 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 2699 - Ownership of voting rights - 75% or moreOE
    IIF 2699 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 91 Wavers Marston, Marston Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 2321 - Right to appoint or remove directorsOE
    IIF 2321 - Ownership of voting rights - 75% or moreOE
    IIF 2321 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 5 Marsh Terrace, Darwen, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 1538 - Director → ME
  • 174
    icon of address 154 Aldermere Avenue Cheshunt, Waltham Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    155 GBP2016-04-08
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 649 - Director → ME
  • 175
    icon of address 14 Southbrook Terrace, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,361 GBP2023-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 1024 - Director → ME
  • 176
    icon of address 145 Boundary Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,495 GBP2018-06-30
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 2895 - Right to appoint or remove directorsOE
    IIF 2895 - Ownership of voting rights - 75% or moreOE
    IIF 2895 - Ownership of shares – 75% or moreOE
  • 177
    icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 1704 - Right to appoint or remove directorsOE
    IIF 1704 - Ownership of voting rights - 75% or moreOE
    IIF 1704 - Ownership of shares – 75% or moreOE
  • 178
    FINE REMIT LTD - 2021-09-13
    icon of address Malik House, Manor Row, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 1231 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 905 - Right to appoint or remove directorsOE
    IIF 905 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 905 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    icon of address 2 Cobden Mews, 90 The Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,626 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 936 - Director → ME
    icon of calendar 2021-05-31 ~ now
    IIF 1455 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 2545 - Right to appoint or remove directorsOE
    IIF 2545 - Ownership of voting rights - 75% or moreOE
    IIF 2545 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 168 Bridle Road, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    152,707 GBP2024-05-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 2762 - Director → ME
  • 181
    icon of address 21 Alexandra Road, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 940 - Director → ME
  • 182
    icon of address 204a Diamond Avenue, Kirkby In Ashfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,666 GBP2022-08-03
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 2552 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 183
    icon of address 2 Frederick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 1321 - Right to appoint or remove directorsOE
    IIF 1321 - Ownership of voting rights - 75% or moreOE
    IIF 1321 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 4385, 13987623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 237 Green Wrythe Lane, Carshalton, England
    Active Corporate (1 parent)
    Equity (Company account)
    46 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 2024 - Right to appoint or remove directorsOE
    IIF 2024 - Ownership of voting rights - 75% or moreOE
    IIF 2024 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 4385, 14796022 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 613 - Right to appoint or remove directorsOE
    IIF 613 - Ownership of voting rights - 75% or moreOE
    IIF 613 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 1599 - Ownership of shares – 75% or moreOE
    IIF 1599 - Ownership of voting rights - 75% or moreOE
    IIF 1599 - Right to appoint or remove directorsOE
  • 188
    icon of address 10 Anchor Close, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 1703 - Right to appoint or remove directorsOE
    IIF 1703 - Ownership of voting rights - 75% or moreOE
    IIF 1703 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 32 Craven Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 2456 - Ownership of shares – 75% or moreOE
    IIF 2456 - Ownership of voting rights - 75% or moreOE
    IIF 2456 - Right to appoint or remove directorsOE
  • 190
    icon of address 39 Health Street, Bristol, Avon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 2818 - Right to appoint or remove directorsOE
    IIF 2818 - Ownership of voting rights - 75% or moreOE
  • 191
    icon of address 8 Duchy Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,459 GBP2019-10-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 1982 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 1740 - Right to appoint or remove directorsOE
    IIF 1740 - Ownership of voting rights - 75% or moreOE
    IIF 1740 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 153 Blackberry Lane, Wyken Conventry, Conventry, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 2188 - Right to appoint or remove directorsOE
    IIF 2188 - Ownership of voting rights - 75% or moreOE
    IIF 2188 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 72 High Street High Street, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 730 - Director → ME
  • 194
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 90, Charles Street Flat 7/5 Glasgow Charles Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 1206 - Right to appoint or remove directorsOE
    IIF 1206 - Ownership of voting rights - 75% or moreOE
    IIF 1206 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 4385, 16153102 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ dissolved
    IIF 1604 - Right to appoint or remove directorsOE
    IIF 1604 - Ownership of voting rights - 75% or moreOE
    IIF 1604 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 4385, 14198001: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 4385, 15089256 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 4385, 14314686 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 1705 - Right to appoint or remove directorsOE
    IIF 1705 - Ownership of voting rights - 75% or moreOE
    IIF 1705 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 24 Northedge Cottages, Northedge, Tupton, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Apprt Gg-1 461a Barlow Moor Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 1605 - Ownership of shares – 75% or moreOE
    IIF 1605 - Ownership of voting rights - 75% or moreOE
    IIF 1605 - Right to appoint or remove directorsOE
  • 202
    icon of address Flat 9 80-82 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 2306 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 3 Cromer Street, Mulletsfield, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    597 GBP2020-11-30
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 1963 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 1722 - Right to appoint or remove directorsOE
    IIF 1722 - Ownership of voting rights - 75% or moreOE
    IIF 1722 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 42 Barn Way, Wembley Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 938 - Director → ME
  • 205
    icon of address 4385, 15818757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ dissolved
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 2 Cranfield Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180,615 GBP2023-05-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 2485 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 207
    icon of address 186 Cromwell Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,349 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-10-28 ~ now
    IIF 2243 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2243 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 208
    icon of address 18 Bedford Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2017-09-07 ~ dissolved
    IIF 1341 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 1432 - Right to appoint or remove directorsOE
    IIF 1432 - Ownership of voting rights - 75% or moreOE
    IIF 1432 - Ownership of shares – 75% or moreOE
  • 209
    icon of address Flat 33d 4 Mann Island, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 2443 - Ownership of voting rights - 75% or moreOE
    IIF 2443 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,999 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 552 - Director → ME
    icon of calendar 2023-01-11 ~ now
    IIF 1345 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 2440 - Right to appoint or remove directorsOE
    IIF 2440 - Ownership of voting rights - 75% or moreOE
    IIF 2440 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 403 London Road, Chadwell Heath, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 1302 - Right to appoint or remove directorsOE
    IIF 1302 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1302 - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    icon of address 9 Victoria Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 2070 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 2018 - Right to appoint or remove directorsOE
    IIF 2018 - Ownership of voting rights - 75% or moreOE
    IIF 2018 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 1300 - Right to appoint or remove directorsOE
    IIF 1300 - Ownership of voting rights - 75% or moreOE
    IIF 1300 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 8 Gore Mews, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 1437 - Ownership of voting rights - 75% or moreOE
    IIF 1437 - Ownership of shares – 75% or moreOE
    IIF 1437 - Right to appoint or remove directorsOE
  • 215
    icon of address 15a North Audley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 1309 - Right to appoint or remove directorsOE
    IIF 1309 - Ownership of voting rights - 75% or moreOE
    IIF 1309 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 4385, 13859185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 1319 - Right to appoint or remove directorsOE
    IIF 1319 - Ownership of voting rights - 75% or moreOE
    IIF 1319 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 7169, Unit 39618 Po Box 7169, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 2037 - Right to appoint or remove directorsOE
    IIF 2037 - Ownership of voting rights - 75% or moreOE
    IIF 2037 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 4385, 15910203 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ dissolved
    IIF 621 - Ownership of voting rights - 75% or moreOE
    IIF 621 - Ownership of shares – 75% or moreOE
    IIF 621 - Right to appoint or remove directorsOE
  • 219
    icon of address 15 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 1439 - Right to appoint or remove directorsOE
    IIF 1439 - Ownership of voting rights - 75% or moreOE
    IIF 1439 - Ownership of shares – 75% or moreOE
  • 220
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 1766 - Director → ME
  • 221
    icon of address 18 Bedford Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 1431 - Right to appoint or remove directorsOE
    IIF 1431 - Ownership of voting rights - 75% or moreOE
    IIF 1431 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2023-12-31 ~ dissolved
    IIF 1349 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 48 Cranemore, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 2291 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 1688 - Right to appoint or remove directorsOE
    IIF 1688 - Ownership of voting rights - 75% or moreOE
    IIF 1688 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 3 Mulletsfield Cromer Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -185 GBP2022-11-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 1962 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 1724 - Has significant influence or controlOE
  • 225
    ALL4YOUTH LTD - 2019-10-11
    icon of address 6 Navigation View, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 1984 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 1743 - Right to appoint or remove directorsOE
    IIF 1743 - Ownership of voting rights - 75% or moreOE
  • 226
    icon of address 81 Waynflete Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 2898 - Right to appoint or remove directorsOE
    IIF 2898 - Ownership of voting rights - 75% or moreOE
    IIF 2898 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 551 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 2105 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 1908 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 1887 - Ownership of shares – 75% or moreOE
    IIF 1887 - Ownership of voting rights - 75% or moreOE
    IIF 1887 - Right to appoint or remove directorsOE
  • 229
    icon of address 1168/1170 Melton Road, Syston, Leicester
    Active Corporate (5 parents)
    Equity (Company account)
    360,274 GBP2024-03-31
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF - Director → ME
  • 230
    icon of address Unit 1 Wollescote Business Centre, Crabbe Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 1108 - Director → ME
  • 231
    AHH WEB AND RISK CONSULTING LTD - 2021-09-14
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 2146 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 232
    AM PERFORMANCE LTD - 2023-01-06
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,063 GBP2023-11-29
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 1401 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 2864 - Right to appoint or remove directorsOE
    IIF 2864 - Ownership of voting rights - 75% or moreOE
    IIF 2864 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 12 Roberts Place, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 1198 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 2703 - Ownership of shares – 75% or moreOE
    IIF 2703 - Ownership of voting rights - 75% or moreOE
    IIF 2703 - Right to appoint or remove directorsOE
  • 234
    icon of address 13 Littleworth Road Downley, High Wycombe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,655 GBP2018-05-31
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 2368 - Ownership of shares – More than 25% but not more than 50%OE
  • 235
    icon of address 19-21-23 Shakespeare Road, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -81,905 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 1679 - Director → ME
  • 236
    icon of address 4385, 14890180 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 50 Chatham Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2025-04-13 ~ now
    IIF 2345 - Ownership of voting rights - 75% or moreOE
    IIF 2345 - Ownership of shares – 75% or moreOE
    IIF 2345 - Right to appoint or remove directorsOE
  • 238
    ZZ SERVICES LTD - 2023-06-19
    icon of address 116 Wright Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 2319 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2319 - Ownership of shares – More than 25% but not more than 50%OE
  • 239
    icon of address 213 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,764 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 1032 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 2591 - Ownership of shares – 75% or moreOE
  • 240
    icon of address Alexander House, 60-61 Tenby Street North, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    121,650 GBP2024-04-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 2378 - Right to appoint or remove directorsOE
  • 241
    DIXY CHICKEN (WOOD GREEN) LTD - 2019-12-02
    icon of address 12 Roberts Place, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,736 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 1196 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 2702 - Has significant influence or control as a member of a firmOE
    IIF 2702 - Has significant influence or control over the trustees of a trustOE
    IIF 2702 - Right to appoint or remove directorsOE
    IIF 2702 - Ownership of voting rights - 75% or moreOE
    IIF 2702 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-04-09 ~ now
    IIF 1338 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 25 Splott Road, Splott, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 1541 - Director → ME
  • 244
    icon of address 353 Craigneuk Street, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 2010 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 3000 - Right to appoint or remove directorsOE
    IIF 3000 - Ownership of voting rights - 75% or moreOE
    IIF 3000 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 4385, 15464469 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 484 - Right to appoint or remove directorsOE
    IIF 484 - Ownership of shares – 75% or moreOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
  • 246
    icon of address 392 Ashton Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 352 - Director → ME
  • 247
    icon of address 41a Globe Industrial Estate, Grays Thurrock, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 2430 - Ownership of voting rights - 75% or moreOE
    IIF 2430 - Ownership of shares – 75% or moreOE
    IIF 2430 - Right to appoint or remove directorsOE
  • 248
    icon of address 9 Morgan Mews, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 1450 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 1324 - Right to appoint or remove directorsOE
    IIF 1324 - Ownership of voting rights - 75% or moreOE
    IIF 1324 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 10 Woolsington Close, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 250
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 21 - Director → ME
  • 251
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 773 - Director → ME
  • 252
    icon of address 6 Hawkshaw Avenue, Darwen, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 2637 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2637 - Right to appoint or remove directorsOE
    IIF 2637 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 253
    HEATHROW TRANSPORT LTD - 2012-04-03
    icon of address 108a Hanover Avenue, Feltham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,381 GBP2020-04-30
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 2489 - Director → ME
    icon of calendar 2011-01-10 ~ dissolved
    IIF 1935 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2203 - Right to appoint or remove directorsOE
    IIF 2203 - Ownership of voting rights - 75% or moreOE
    IIF 2203 - Ownership of shares – 75% or moreOE
  • 254
    icon of address Dunelm Headley Road, Grayshott, Hindhead, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,502 GBP2023-01-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 1762 - Director → ME
    icon of calendar 2015-01-23 ~ now
    IIF 1937 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2205 - Right to appoint or remove directorsOE
    IIF 2205 - Ownership of shares – 75% or moreOE
    IIF 2205 - Ownership of voting rights - 75% or moreOE
  • 255
    icon of address Ground Floor Highbridge House, Padbury Oaks 575-583 Bath Road, Longford, Heathrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 2488 - Director → ME
  • 256
    icon of address 131 Balfour Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,605 GBP2017-11-30
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 1079 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 2633 - Has significant influence or control over the trustees of a trustOE
    IIF 2633 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2633 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2633 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2633 - Ownership of voting rights - 75% or moreOE
    IIF 2633 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2633 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2633 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 8 Willesden Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 1894 - Ownership of voting rights - 75% or moreOE
    IIF 1894 - Ownership of shares – 75% or moreOE
    IIF 1894 - Right to appoint or remove directorsOE
  • 258
    icon of address 50 Princes Street, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 2406 - Ownership of shares – More than 50% but less than 75%OE
  • 260
    icon of address 6 Carter Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 1585 - Right to appoint or remove directorsOE
    IIF 1585 - Ownership of voting rights - 75% or moreOE
    IIF 1585 - Ownership of shares – 75% or moreOE
  • 261
    icon of address Hamilton House 4a The Avenue, Highams Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 1132 - Director → ME
  • 262
    icon of address 194b Amersham Road, High Wycombe, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    382,820 GBP2025-03-31
    Officer
    icon of calendar 2006-03-06 ~ now
    IIF 983 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 2571 - Ownership of shares – More than 25% but not more than 50%OE
  • 263
    icon of address 194b Amersham Road, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    456,688 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 2572 - Ownership of shares – More than 25% but not more than 50%OE
  • 264
    icon of address 5-7 Station Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,298 GBP2022-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 856 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 2004 - Right to appoint or remove directorsOE
    IIF 2004 - Ownership of voting rights - 75% or moreOE
    IIF 2004 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 47 Kent Avenue, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,110 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 2513 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 2230 - Right to appoint or remove directorsOE
    IIF 2230 - Ownership of voting rights - 75% or moreOE
    IIF 2230 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 1414 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 2877 - Ownership of shares – 75% or moreOE
    IIF 2877 - Right to appoint or remove directorsOE
    IIF 2877 - Ownership of voting rights - 75% or moreOE
  • 267
    icon of address 14 Northdown Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-04-06 ~ dissolved
    IIF 1955 - Director → ME
  • 268
    icon of address 28 All Saints Croft, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,486 GBP2023-12-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 1083 - Director → ME
  • 269
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 1405 - Director → ME
  • 270
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 1402 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 2868 - Right to appoint or remove directorsOE
    IIF 2868 - Ownership of voting rights - 75% or moreOE
    IIF 2868 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 1406 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 2866 - Right to appoint or remove directorsOE
    IIF 2866 - Ownership of voting rights - 75% or moreOE
    IIF 2866 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 13 Branksome Crescent Heaton, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 1277 - Director → ME
    icon of calendar 2018-06-21 ~ dissolved
    IIF 1853 - Secretary → ME
  • 273
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 731 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 2884 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2884 - Ownership of shares – More than 25% but not more than 50%OE
  • 274
    icon of address 6a North Street, Crowland, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 2244 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2244 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 275
    icon of address 101 King's Cross Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Ownership of shares – 75% or moreOE
  • 276
    PJ GOSPORT LTD - 2021-01-15
    icon of address Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -732,413 GBP2024-12-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 2411 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 4385, 12686613: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 2522 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 2236 - Right to appoint or remove directorsOE
    IIF 2236 - Ownership of voting rights - 75% or moreOE
    IIF 2236 - Ownership of shares – 75% or moreOE
  • 278
    icon of address 124 Putney Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 2286 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 2252 - Right to appoint or remove directorsOE
    IIF 2252 - Ownership of voting rights - 75% or moreOE
    IIF 2252 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 209 Coppermill Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    174 GBP2024-01-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 1429 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1429 - Ownership of voting rights - 75% or moreOE
    IIF 1429 - Ownership of shares – 75% or moreOE
  • 280
    icon of address Grove Hall Court, Hall Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 2890 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 4385, 14051292 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 10 Bridge Street, Tiverton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,762 GBP2024-10-31
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 2195 - Ownership of voting rights - 75% or moreOE
    IIF 2195 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 27 Hamilton Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 1550 - Director → ME
  • 284
    icon of address C/o Ziad Dirania, Oldfield Terrace, 46 Oldfield Road, Altrincham, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 524 - Director → ME
  • 285
    icon of address 56 High Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 2336 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2336 - Ownership of voting rights - 75% or moreOE
    IIF 2336 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 13 Freeland Park Lytchett House, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of voting rights - 75% or moreOE
    IIF 478 - Ownership of shares – 75% or moreOE
  • 287
    icon of address Bm Range Ltd Bm Range East Ltd, Anglesey Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,717 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 1082 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 2635 - Right to appoint or remove directorsOE
    IIF 2635 - Ownership of shares – 75% or moreOE
    IIF 2635 - Ownership of voting rights - 75% or moreOE
  • 288
    icon of address 71 Tonge More Road, Bolton, Tonge Moor Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2022-06-30
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 289
    icon of address 100 Sunnymead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-02 ~ dissolved
    IIF 1142 - Director → ME
    Person with significant control
    icon of calendar 2023-01-02 ~ dissolved
    IIF 2665 - Right to appoint or remove directorsOE
    IIF 2665 - Ownership of voting rights - 75% or moreOE
    IIF 2665 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 1 The Meads, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 2815 - Ownership of shares – More than 25% but not more than 50%OE
  • 291
    icon of address 3 Deenethorpe, Corby
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 1332 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 1745 - Right to appoint or remove directorsOE
    IIF 1745 - Ownership of voting rights - 75% or moreOE
    IIF 1745 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 4385, 15354229 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 4385, 15697849 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Ownership of shares – 75% or moreOE
  • 294
    icon of address Unit 111 44 Elswickroad, Newcastle, Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 84 Tantallon Drive, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 1272 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 2798 - Right to appoint or remove directorsOE
    IIF 2798 - Ownership of voting rights - 75% or moreOE
    IIF 2798 - Ownership of shares – 75% or moreOE
  • 296
    icon of address Innovation Centre 1 Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,014 GBP2024-06-30
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 699 - Right to appoint or remove directorsOE
    IIF 699 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 699 - Ownership of shares – More than 25% but not more than 50%OE
  • 297
    icon of address 22 Childwall Crescent, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,562 GBP2024-11-30
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 916 - Director → ME
  • 298
    icon of address St Andrews Mill Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    264 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 2781 - Director → ME
    icon of calendar 2020-05-13 ~ dissolved
    IIF 1780 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 2482 - Ownership of voting rights - 75% or moreOE
    IIF 2482 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 51 Birch Grove, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ dissolved
    IIF 2568 - Right to appoint or remove directorsOE
    IIF 2568 - Ownership of voting rights - 75% or moreOE
    IIF 2568 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 18 Marshall Avenue, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 301
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 2533 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 2246 - Ownership of voting rights - 75% or moreOE
    IIF 2246 - Ownership of shares – 75% or moreOE
    IIF 2246 - Right to appoint or remove directorsOE
  • 302
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,057,220 GBP2023-12-31
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 1172 - Director → ME
  • 303
    icon of address 116 Altmore Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 929 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 470 - Ownership of shares – 75% or moreOE
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
  • 304
    icon of address 33 Glenfield Avenue, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 1364 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 305
    icon of address 6 Navigation Veiw, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 1986 - Director → ME
  • 306
    icon of address 30 Warner Street, Haslingden, Rossendale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 1158 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 2681 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2681 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2681 - Right to appoint or remove directorsOE
  • 307
    icon of address 6a Huddersfield Road, New Mill, Holmfirth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,475 GBP2021-09-30
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 1754 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 1689 - Has significant influence or control as a member of a firmOE
    IIF 1689 - Has significant influence or control over the trustees of a trustOE
    IIF 1689 - Has significant influence or controlOE
  • 308
    icon of address 23 Hamilton Road, Bellshill, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    907 GBP2025-06-30
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 2446 - Ownership of voting rights - 75% or moreOE
    IIF 2446 - Right to appoint or remove directorsOE
    IIF 2446 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 4385, 15174441 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 79 Seventh Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-06-30
    Officer
    icon of calendar 2025-01-17 ~ dissolved
    IIF 178 - Director → ME
  • 311
    icon of address 4385, 15498925 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 1691 - Right to appoint or remove directorsOE
    IIF 1691 - Ownership of voting rights - 75% or moreOE
    IIF 1691 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 2 Wildmans Barn Longsight Road, Langho, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 1490 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 2936 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 711 Bacup Road, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 1085 - Director → ME
  • 314
    icon of address 4385, 14049008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 1659 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 315
    icon of address 132 Salters Road, Wallyford, Musselburgh, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,116 GBP2024-03-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 2193 - Ownership of voting rights - 75% or moreOE
    IIF 2193 - Right to appoint or remove directorsOE
    IIF 2193 - Ownership of shares – 75% or moreOE
  • 316
    icon of address 4385, 15088133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 935 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 471 - Ownership of shares – 75% or moreOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Right to appoint or remove directorsOE
  • 317
    icon of address 29 Grange Drive, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 2536 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 2206 - Ownership of voting rights - 75% or moreOE
    IIF 2206 - Right to appoint or remove directorsOE
    IIF 2206 - Ownership of shares – 75% or moreOE
  • 318
    icon of address 148 Flaxley Road, Stechford, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 761 - Director → ME
  • 319
    icon of address 124 Severne Road, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 1168 - Director → ME
  • 320
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 1769 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 1614 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1614 - Ownership of shares – More than 25% but not more than 50%OE
  • 321
    icon of address 16 Alpha Road Ste A7, Stretford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
  • 322
    icon of address Blazefield Unit, Luton Street, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 1164 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 2685 - Right to appoint or remove directorsOE
    IIF 2685 - Ownership of voting rights - 75% or moreOE
    IIF 2685 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 4385, 14225791: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 2183 - Right to appoint or remove directorsOE
    IIF 2183 - Ownership of voting rights - 75% or moreOE
    IIF 2183 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 11 Calbourne Crescent, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 1635 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 1212 - Right to appoint or remove directorsOE
    IIF 1212 - Ownership of voting rights - 75% or moreOE
    IIF 1212 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ dissolved
    IIF 1959 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ dissolved
    IIF 1721 - Right to appoint or remove directorsOE
    IIF 1721 - Ownership of shares – 75% or moreOE
    IIF 1721 - Ownership of voting rights - 75% or moreOE
  • 326
    icon of address 36 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,828 GBP2017-03-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 2151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2918 - Ownership of voting rights - 75% or moreOE
    IIF 2918 - Ownership of shares – 75% or moreOE
  • 327
    icon of address Unit C313 20 Bugsby's Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,021 GBP2024-02-29
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 465 - Director → ME
  • 328
    icon of address 38 Cheveral Ave, Coventry, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 723 - Director → ME
  • 329
    icon of address 3 Station Parde, Victoria Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 1220 - Director → ME
  • 330
    icon of address 2 Linkways Court, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    728 GBP2024-08-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 1174 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 2691 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2691 - Ownership of shares – More than 25% but not more than 50%OE
  • 331
    WAIT ROSE HOMES LTD - 2024-07-02
    icon of address 28 All Saints Croft, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 1081 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 2634 - Ownership of shares – More than 25% but not more than 50%OE
  • 332
    BOLT SHOES HILDINGS LIMITED - 2013-03-26
    icon of address 1 Pindar Road, Hoddesdon, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,287,139 GBP2024-06-30
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2173 - Ownership of shares – More than 25% but not more than 50%OE
  • 333
    icon of address 185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 2028 - Ownership of voting rights - 75% or moreOE
    IIF 2028 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 4385, 13910304: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 335
    icon of address 4385, 15186165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 336
    icon of address 63-66 Hatton Garden. 5th Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 1019 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 2582 - Right to appoint or remove directorsOE
    IIF 2582 - Ownership of voting rights - 75% or moreOE
    IIF 2582 - Ownership of shares – 75% or moreOE
  • 337
    SUSHI GRILL PIZZA CURRY HOUSE LIMITED - 2017-11-01
    EU ESTATE GROUP LIMITED - 2016-09-23
    icon of address 37 Station Parade South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,325 GBP2022-04-30
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 2496 - Director → ME
    icon of calendar 2016-04-18 ~ now
    IIF 1805 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 2219 - Ownership of shares – 75% or moreOE
  • 338
    icon of address Bolton Interchange, Newport Street, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,172 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 2832 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 2731 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2731 - Ownership of shares – More than 25% but not more than 50%OE
  • 339
    icon of address 1 Judge Street, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 1427 - Ownership of voting rights - 75% or moreOE
    IIF 1427 - Ownership of shares – 75% or moreOE
  • 340
    icon of address Moor Green, 86c Water Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 1062 - Director → ME
  • 341
    UZZI PROPERTIES LIMITED - 2024-07-29
    icon of address 29 Ivatt Way, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF 1146 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ dissolved
    IIF 2675 - Right to appoint or remove directorsOE
    IIF 2675 - Ownership of shares – 75% or moreOE
    IIF 2675 - Ownership of voting rights - 75% or moreOE
  • 342
    7DAYS RETAILS LIMITED - 2021-08-24
    BRIGHT UTILITY LTD - 2021-02-17
    icon of address 4385, 12712486: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 2187 - Ownership of voting rights - 75% or moreOE
    IIF 2187 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 65 St. Leonards Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 2804 - Ownership of shares – More than 25% but not more than 50%OE
  • 344
    icon of address 39 Broughton Street, Manchester, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    118,671 GBP2024-03-31
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 1036 - Director → ME
    icon of calendar 2002-03-20 ~ now
    IIF 1264 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 2592 - Ownership of shares – More than 50% but less than 75%OE
  • 345
    icon of address 39 Broughton Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,742 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 2595 - Has significant influence or controlOE
  • 346
    icon of address 39 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,092 GBP2025-02-28
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 1035 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 2596 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2596 - Right to appoint or remove directorsOE
    IIF 2596 - Ownership of shares – More than 25% but not more than 50%OE
  • 347
    icon of address 39 Broughton Street, Manchester, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,217,632 GBP2025-01-31
    Officer
    icon of calendar 2007-01-16 ~ now
    IIF 1033 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 2593 - Ownership of shares – More than 25% but not more than 50%OE
  • 348
    icon of address Unit 1 Raynes Way, Broughton Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 1708 - Ownership of voting rights - 75% or moreOE
    IIF 1708 - Ownership of shares – 75% or moreOE
    IIF 1708 - Right to appoint or remove directorsOE
  • 349
    icon of address 34-35 Clarges Street, Mayfair, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 2906 - Ownership of shares – 75% or moreOE
    IIF 2906 - Ownership of voting rights - 75% or moreOE
    IIF 2906 - Right to appoint or remove directorsOE
  • 350
    BUCKHINGHAMSHIRE & BERKSHIRE SACFFOLDING LTD - 2025-07-25
    BUCKINGHAMSHIRE & BERKSHIRE SACFFOLDING LTD - 2025-07-29
    HULKS SCAFFOLDING LIMITED - 2025-07-15
    icon of address 29 Grange Drive, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,136 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 2538 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 2207 - Ownership of shares – 75% or moreOE
    IIF 2207 - Right to appoint or remove directorsOE
    IIF 2207 - Ownership of voting rights - 75% or moreOE
  • 351
    icon of address 29 Grange Drive, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 2537 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 2208 - Ownership of voting rights - 75% or moreOE
    IIF 2208 - Right to appoint or remove directorsOE
    IIF 2208 - Ownership of shares – 75% or moreOE
  • 352
    icon of address 29 Grange Drive, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 2539 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 2210 - Ownership of shares – 75% or moreOE
  • 353
    icon of address 32 Berwick Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 1600 - Right to appoint or remove directorsOE
    IIF 1600 - Ownership of voting rights - 75% or moreOE
    IIF 1600 - Ownership of shares – 75% or moreOE
  • 354
    icon of address 25 Norlington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 1133 - Director → ME
    icon of calendar 2012-10-05 ~ dissolved
    IIF 1868 - Secretary → ME
  • 355
    icon of address 39b Broughton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 2747 - Director → ME
  • 356
    icon of address 1 Albion Street, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 1156 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 2677 - Ownership of shares – 75% or moreOE
    IIF 2677 - Ownership of voting rights - 75% or moreOE
    IIF 2677 - Right to appoint or remove directorsOE
  • 357
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,255 GBP2024-03-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 2576 - Right to appoint or remove directorsOE
    IIF 2576 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2576 - Ownership of shares – More than 25% but not more than 50%OE
  • 358
    icon of address 69 Wharf Road, Grays
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 2500 - Director → ME
  • 359
    icon of address 148 Gassiot Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 2816 - Ownership of shares – 75% or moreOE
  • 360
    icon of address 10 Pearson Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 361
    icon of address 154 Stockwell Road, Stockwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 1519 - Director → ME
    icon of calendar 2016-07-15 ~ dissolved
    IIF 1864 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 2785 - Has significant influence or control as a member of a firmOE
    IIF 2785 - Has significant influence or controlOE
    IIF 2785 - Right to appoint or remove directors as a member of a firmOE
    IIF 2785 - Right to appoint or remove directorsOE
    IIF 2785 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2785 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 41 Westley Street, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 931 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 708 - Right to appoint or remove directorsOE
    IIF 708 - Ownership of voting rights - 75% or moreOE
    IIF 708 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 39-41 Crown Street, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 2113 - Director → ME
  • 364
    icon of address 36 St. Josephs Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 1993 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 1749 - Right to appoint or remove directorsOE
    IIF 1749 - Ownership of voting rights - 75% or moreOE
    IIF 1749 - Ownership of shares – 75% or moreOE
  • 365
    icon of address 41 Westley Street, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 932 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 707 - Right to appoint or remove directorsOE
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Ownership of shares – 75% or moreOE
  • 366
    icon of address Park House, 168 Stainforth Road, Ilford, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 1114 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 2651 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2651 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2651 - Right to appoint or remove directorsOE
  • 367
    icon of address Zabier Residence, Meins Road, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 1494 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 2941 - Right to appoint or remove directorsOE
    IIF 2941 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2941 - Ownership of shares – More than 25% but not more than 50%OE
  • 368
    icon of address 6a Flat A, Mount Pleasant, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 1956 - Director → ME
  • 369
    UMH LIMITED - 2017-06-05
    FOCUS FINANCIAL SERVICES LTD - 2017-06-06
    icon of address 29 Ivatt Way, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,849 GBP2025-06-30
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 1147 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 2673 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 40 Capworth Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,151 GBP2024-05-31
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 1092 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2640 - Right to appoint or remove directorsOE
    IIF 2640 - Ownership of voting rights - 75% or moreOE
    IIF 2640 - Ownership of shares – 75% or moreOE
  • 371
    icon of address Ash House, Goulbourne Street, Keighley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,086 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 2297 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 2260 - Right to appoint or remove directorsOE
    IIF 2260 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2260 - Ownership of shares – More than 25% but not more than 50%OE
  • 372
    icon of address Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    268,428 GBP2025-04-30
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 1524 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 2366 - Ownership of shares – More than 25% but not more than 50%OE
  • 373
    icon of address 34 St. Wilfrids Crescent, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 2379 - Right to appoint or remove directorsOE
    IIF 2379 - Ownership of voting rights - 75% or moreOE
    IIF 2379 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 7 Milk Churn Way, Woolmer Green, Woolmer Green, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2025-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 1562 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 2990 - Right to appoint or remove directorsOE
    IIF 2990 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2990 - Ownership of shares – More than 25% but not more than 50%OE
  • 375
    icon of address 21 Wager Street, Tower Hamlets, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 563 - Director → ME
  • 376
    icon of address 230 Nuthall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 2388 - Right to appoint or remove directorsOE
    IIF 2388 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2388 - Ownership of shares – More than 25% but not more than 50%OE
  • 377
    icon of address 44 Coopers Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-16 ~ dissolved
    IIF 1682 - Director → ME
  • 378
    icon of address 39 Cumberland Court Great Cumberland Place, Greater London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 1953 - Director → ME
  • 379
    icon of address 35 Eynham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,085 GBP2024-09-30
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 1892 - Ownership of voting rights - 75% or moreOE
    IIF 1892 - Ownership of shares – 75% or moreOE
  • 380
    icon of address Unit #1-43 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 697 - Right to appoint or remove directorsOE
    IIF 697 - Ownership of voting rights - 75% or moreOE
    IIF 697 - Ownership of shares – 75% or moreOE
  • 381
    icon of address 4385, 14541405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 503 - Ownership of shares – 75% or moreOE
  • 382
    icon of address 127a Central Road, Worcester Park, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 2819 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2819 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 383
    icon of address 108 Norwich Avenue, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,559 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 2507 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 2225 - Ownership of shares – 75% or moreOE
    IIF 2225 - Ownership of voting rights - 75% or moreOE
    IIF 2225 - Right to appoint or remove directorsOE
  • 384
    icon of address 3 Station Parade, Victoria Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 2503 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 2216 - Right to appoint or remove directorsOE
    IIF 2216 - Ownership of voting rights - 75% or moreOE
    IIF 2216 - Ownership of shares – 75% or moreOE
  • 385
    DIXY HEATON LIMITED - 2014-05-14
    icon of address 200 Chillingham Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 1099 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 2643 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2643 - Ownership of shares – More than 50% but less than 75%OE
  • 386
    icon of address 282 Chillingham Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 2642 - Has significant influence or controlOE
  • 387
    icon of address 567,m27, Apartment 4 536 Apartment 4 536 Bolton Road Pendlebury, Swinton Manchester, Swinton, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 1460 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 2827 - Right to appoint or remove directorsOE
    IIF 2827 - Ownership of voting rights - 75% or moreOE
    IIF 2827 - Ownership of shares – 75% or moreOE
  • 388
    icon of address Fusion@magna Business Centre, Magna Way, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,615 GBP2024-11-30
    Officer
    icon of calendar 2025-08-03 ~ now
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2025-08-03 ~ now
    IIF 2358 - Ownership of voting rights - 75% or moreOE
    IIF 2358 - Ownership of shares – 75% or moreOE
  • 389
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 1773 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 1619 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1619 - Ownership of shares – More than 25% but not more than 50%OE
  • 390
    icon of address 27a Blundell Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,247 GBP2025-01-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 1068 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2620 - Has significant influence or controlOE
  • 391
    icon of address 27a Blundell Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 1067 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 2621 - Right to appoint or remove directorsOE
    IIF 2621 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2621 - Ownership of shares – More than 25% but not more than 50%OE
  • 392
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 1397 - Director → ME
  • 393
    icon of address 14 Southbrook Terrace, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,568 GBP2023-12-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 1512 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2949 - Has significant influence or control as a member of a firmOE
    IIF 2949 - Has significant influence or control over the trustees of a trustOE
    IIF 2949 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2949 - Ownership of shares – More than 25% but not more than 50%OE
  • 394
    icon of address 200 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,436,790 GBP2024-08-31
    Officer
    icon of calendar 2005-02-16 ~ now
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 2601 - Ownership of shares – More than 25% but not more than 50%OE
  • 395
    icon of address 117 Clarence Road, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 2380 - Right to appoint or remove directorsOE
    IIF 2380 - Ownership of voting rights - 75% or moreOE
    IIF 2380 - Ownership of shares – 75% or moreOE
  • 396
    icon of address 18 Sedgley Avenue, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 1129 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 2661 - Right to appoint or remove directorsOE
    IIF 2661 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2661 - Ownership of shares – More than 50% but less than 75%OE
  • 397
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF - Director → ME
  • 398
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF - Director → ME
  • 399
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF - Director → ME
  • 400
    icon of address 3 Leadmill Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2025-04-13 ~ now
    IIF 1698 - Ownership of voting rights - 75% or moreOE
    IIF 1698 - Ownership of shares – 75% or moreOE
    IIF 1698 - Right to appoint or remove directorsOE
  • 401
    icon of address 200d Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 1044 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 2604 - Right to appoint or remove directorsOE
    IIF 2604 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2604 - Ownership of shares – More than 25% but not more than 50%OE
  • 402
    icon of address 200 Bordesley Green, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -32,188 GBP2023-07-31
    Officer
    icon of calendar 2019-07-27 ~ now
    IIF 1049 - Director → ME
    Person with significant control
    icon of calendar 2019-07-27 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 403
    icon of address 200 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    570,141 GBP2024-11-30
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 1046 - Director → ME
    icon of calendar 2012-11-21 ~ now
    IIF 1835 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 2600 - Ownership of shares – More than 25% but not more than 50%OE
  • 404
    icon of address 200 Bordesley Green, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    227,147 GBP2024-12-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 1047 - Director → ME
    icon of calendar 2015-12-07 ~ now
    IIF 1836 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 2602 - Has significant influence or controlOE
  • 405
    icon of address 33-37 Bilton Way, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 587 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 587 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 587 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 587 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 587 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 587 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 587 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 587 - Has significant influence or control over the trustees of a trustOE
  • 406
    icon of address 263b St. Johns Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 2720 - Right to appoint or remove directorsOE
    IIF 2720 - Ownership of voting rights - 75% or moreOE
    IIF 2720 - Ownership of shares – 75% or moreOE
  • 407
    icon of address Unit 7 & 8 Wynford Industrial Estate, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 582 - Ownership of shares – 75% or moreOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Right to appoint or remove directorsOE
  • 408
    icon of address 1a Brownroyd Hill Road, Wibsey, Bradford, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 1398 - Director → ME
  • 409
    icon of address Prospect Mill Canteen, Walter Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,117 GBP2024-03-31
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ now
    IIF 2347 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2347 - Right to appoint or remove directorsOE
    IIF 2347 - Ownership of shares – More than 25% but not more than 50%OE
  • 410
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 693 - Ownership of voting rights - 75% or moreOE
    IIF 693 - Right to appoint or remove directorsOE
    IIF 693 - Ownership of shares – 75% or moreOE
  • 411
    icon of address 73 Greenridge Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF 1973 - Director → ME
    Person with significant control
    icon of calendar 2025-05-05 ~ now
    IIF 1291 - Ownership of shares – 75% or moreOE
    IIF 1291 - Right to appoint or remove directorsOE
    IIF 1291 - Ownership of voting rights - 75% or moreOE
  • 412
    icon of address 71 Hurlingham Road, Kingstanding, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 762 - Director → ME
  • 413
    icon of address Flat 1 Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 2787 - Director → ME
    icon of calendar 2016-06-02 ~ dissolved
    IIF 1845 - Secretary → ME
  • 414
    icon of address Park House Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 1482 - Director → ME
    icon of calendar 2016-08-27 ~ dissolved
    IIF 1847 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 2930 - Right to appoint or remove directorsOE
    IIF 2930 - Ownership of shares – 75% or moreOE
  • 415
    icon of address 41 Kettering Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 2106 - Director → ME
    icon of calendar 2017-05-18 ~ dissolved
    IIF 1798 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 1909 - Has significant influence or controlOE
  • 416
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 644 - Director → ME
    icon of calendar 2022-02-04 ~ dissolved
    IIF 1358 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 2810 - Right to appoint or remove directorsOE
    IIF 2810 - Ownership of voting rights - 75% or moreOE
    IIF 2810 - Ownership of shares – 75% or moreOE
  • 417
    icon of address Suite Am-119 298 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,345 GBP2024-09-30
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 2453 - Has significant influence or controlOE
  • 418
    icon of address 93 Waverley Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 2293 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 2255 - Ownership of shares – 75% or moreOE
    IIF 2255 - Ownership of voting rights - 75% or moreOE
    IIF 2255 - Right to appoint or remove directorsOE
  • 419
    icon of address 1424 Pershore Road, Stirchley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 1053 - Director → ME
    icon of calendar 2012-06-07 ~ dissolved
    IIF 1833 - Secretary → ME
  • 420
    icon of address 131b-133b Blackburn Road, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,473 GBP2025-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 1516 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 2956 - Right to appoint or remove directorsOE
    IIF 2956 - Ownership of voting rights - 75% or moreOE
    IIF 2956 - Ownership of shares – 75% or moreOE
  • 421
    icon of address 26 Langham Way, Ashland, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 1237 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 909 - Right to appoint or remove directorsOE
    IIF 909 - Ownership of voting rights - 75% or moreOE
    IIF 909 - Ownership of shares – 75% or moreOE
  • 422
    icon of address 39 Palmerston Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 2448 - Right to appoint or remove directorsOE
    IIF 2448 - Ownership of voting rights - 75% or moreOE
    IIF 2448 - Ownership of shares – 75% or moreOE
  • 423
    icon of address 14-16 Hewell Road, Barnt Green, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 2147 - Director → ME
  • 424
    CPEC INVESTMENTS LIMITED - 2021-07-22
    icon of address 19 Colchester Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2020-05-03 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2020-05-03 ~ dissolved
    IIF 1574 - Right to appoint or remove directorsOE
    IIF 1574 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1574 - Ownership of voting rights - 75% or moreOE
    IIF 1574 - Ownership of shares – 75% or moreOE
  • 425
    icon of address 100 Sunnymead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 1140 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 2664 - Right to appoint or remove directorsOE
    IIF 2664 - Ownership of voting rights - 75% or moreOE
    IIF 2664 - Ownership of shares – 75% or moreOE
  • 426
    icon of address 43 Fairlop Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 1434 - Right to appoint or remove directorsOE
    IIF 1434 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1434 - Ownership of shares – More than 25% but not more than 50%OE
  • 427
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 1767 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 1611 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1611 - Ownership of shares – More than 25% but not more than 50%OE
  • 428
    LIONHEART PENSION INVESTMENTS LIMITED - 2000-01-07
    OVAL (854) LIMITED - 1993-05-21
    icon of address Central Way, Andover, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-17 ~ dissolved
    IIF - Director → ME
  • 429
    LIONHEART PENSION TRUST LIMITED - 2000-01-07
    OVAL (853) LIMITED - 1993-06-04
    icon of address Central Way, Andover, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-15 ~ dissolved
    IIF - Director → ME
  • 430
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,271 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 2805 - Ownership of shares – 75% or moreOE
  • 431
    icon of address Unit #4385 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 1207 - Ownership of voting rights - 75% or moreOE
    IIF 1207 - Right to appoint or remove directorsOE
    IIF 1207 - Ownership of shares – 75% or moreOE
  • 432
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 433
    icon of address Office 1429 , 58 Peregrine Road, Hainault , Iiford 58 Peregrine Road, Office 1429, Ilford, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 1317 - Right to appoint or remove directorsOE
    IIF 1317 - Ownership of voting rights - 75% or moreOE
    IIF 1317 - Ownership of shares – 75% or moreOE
  • 434
    icon of address House 4 Short Cl, Langley Green, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 1265 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 2792 - Right to appoint or remove directorsOE
    IIF 2792 - Ownership of voting rights - 75% or moreOE
    IIF 2792 - Ownership of shares – 75% or moreOE
  • 435
    icon of address 390a Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ dissolved
    IIF 1444 - Ownership of shares – 75% or moreOE
    IIF 1444 - Ownership of voting rights - 75% or moreOE
    IIF 1444 - Right to appoint or remove directorsOE
  • 436
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF - Director → ME
  • 437
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF - Director → ME
  • 438
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF - Director → ME
  • 439
    DDY PEP NOMINEES LTD - 1999-04-12
    icon of address Wrotham Place, Wrotham, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-20 ~ dissolved
    IIF - Director → ME
  • 440
    icon of address 20 Station Parade South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-25 ~ dissolved
    IIF 2065 - Director → ME
    icon of calendar 2020-05-25 ~ dissolved
    IIF 2062 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-25 ~ dissolved
    IIF 2013 - Ownership of shares – 75% or moreOE
    IIF 2013 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 441
    icon of address 88 Vicarage Farm Road, Heston, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    130,684 GBP2025-03-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 2490 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 2211 - Right to appoint or remove directors as a member of a firmOE
    IIF 2211 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2211 - Right to appoint or remove directorsOE
    IIF 2211 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2211 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2211 - Ownership of voting rights - 75% or moreOE
    IIF 2211 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2211 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2211 - Ownership of shares – 75% or moreOE
  • 442
    icon of address 106 St. Thomas Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 1126 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF 2659 - Ownership of shares – 75% or moreOE
  • 443
    icon of address 9 Salisbury Road, Moseley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 1064 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 2625 - Has significant influence or controlOE
  • 444
    icon of address 9 Salisbury Road, Moseley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 1065 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 2624 - Has significant influence or controlOE
  • 445
    icon of address 13 Clements Court (2nd Floor) Clements Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,927 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 1663 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2606 - Ownership of shares – 75% or moreOE
  • 446
    icon of address 177 Ley Street, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 1201 - Director → ME
  • 447
    icon of address Unit 8 Riverbank Enterprise Centre, Scout Hill Road, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 1597 - Right to appoint or remove directorsOE
    IIF 1597 - Ownership of voting rights - 75% or moreOE
    IIF 1597 - Ownership of shares – 75% or moreOE
  • 448
    icon of address Afe Accountants Ltd Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,333 GBP2023-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 2177 - Right to appoint or remove directorsOE
    IIF 2177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2177 - Ownership of shares – More than 25% but not more than 50%OE
  • 449
    icon of address 509-511 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 1387 - Director → ME
  • 450
    icon of address 30 Olivier Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 720 - Director → ME
  • 451
    icon of address 28 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 1312 - Right to appoint or remove directorsOE
    IIF 1312 - Ownership of voting rights - 75% or moreOE
    IIF 1312 - Ownership of shares – 75% or moreOE
  • 452
    icon of address 4385, 13821932: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 1333 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 914 - Right to appoint or remove directorsOE
    IIF 914 - Ownership of voting rights - 75% or moreOE
    IIF 914 - Ownership of shares – 75% or moreOE
  • 453
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 1095 - Director → ME
  • 454
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 1359 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 2547 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2547 - Ownership of shares – More than 25% but not more than 50%OE
  • 455
    icon of address 405 Oxhill Road, Handsworth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 1484 - Director → ME
    icon of calendar 2024-01-12 ~ now
    IIF 1840 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 2929 - Right to appoint or remove directorsOE
    IIF 2929 - Ownership of voting rights - 75% or moreOE
    IIF 2929 - Ownership of shares – 75% or moreOE
  • 456
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 2083 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 2048 - Ownership of voting rights - 75% or moreOE
    IIF 2048 - Ownership of shares – 75% or moreOE
    IIF 2048 - Right to appoint or remove directorsOE
  • 457
    icon of address 9 Western Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 1270 - Director → ME
  • 458
    icon of address 227 Clifton Road, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-26 ~ dissolved
    IIF 1653 - Director → ME
  • 459
    icon of address 26 Spackmans Way, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 1820 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 1631 - Right to appoint or remove directorsOE
    IIF 1631 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1631 - Ownership of shares – More than 25% but not more than 50%OE
  • 460
    icon of address 65a Mayes Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 1592 - Right to appoint or remove directorsOE
    IIF 1592 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1592 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 461
    icon of address 602 College Road, Kingstanding, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,919 GBP2018-01-31
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 1382 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2855 - Ownership of voting rights - 75% or moreOE
  • 462
    icon of address 56 High Street, City Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 785 - Director → ME
  • 463
    icon of address 6 Englewood Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 1577 - Right to appoint or remove directorsOE
    IIF 1577 - Ownership of voting rights - 75% or moreOE
    IIF 1577 - Ownership of shares – 75% or moreOE
  • 464
    icon of address 602-604 College Road, Kingstanding, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,080 GBP2023-10-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 1375 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 2856 - Ownership of shares – 75% or moreOE
  • 465
    icon of address 163 Alum Rock Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 784 - Director → ME
    icon of calendar 2012-06-21 ~ dissolved
    IIF 1841 - Secretary → ME
  • 466
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 2042 - Ownership of shares – 75% or moreOE
  • 467
    icon of address 2 Hobart Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF - Director → ME
  • 468
    icon of address Lester House Business Centre, 21 Broad Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,458 GBP2024-05-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 2904 - Ownership of voting rights - 75% or moreOE
    IIF 2904 - Right to appoint or remove directorsOE
    IIF 2904 - Ownership of shares – 75% or moreOE
  • 469
    icon of address 234 Stoney Lane, Yardley, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    4,467 GBP2024-01-31
    Officer
    icon of calendar 2004-01-06 ~ now
    IIF 1520 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2958 - Ownership of voting rights - 75% or moreOE
    IIF 2958 - Ownership of shares – 75% or moreOE
  • 470
    icon of address 360 Neasden Lane North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,278 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 2714 - Right to appoint or remove directorsOE
    IIF 2714 - Ownership of voting rights - 75% or moreOE
    IIF 2714 - Ownership of shares – 75% or moreOE
  • 471
    icon of address First Floor, 10 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 1528 - Director → ME
  • 472
    icon of address 32 St. Peters Avenue, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 2610 - Ownership of shares – 75% or moreOE
  • 473
    icon of address 4385, 14130087 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
  • 474
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,999 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 2694 - Right to appoint or remove directorsOE
    IIF 2694 - Ownership of voting rights - 75% or moreOE
    IIF 2694 - Ownership of shares – 75% or moreOE
  • 475
    icon of address Unit 3 C30 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 476
    icon of address 102 Chorley Old Road, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    654,395,334 GBP2022-03-30
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 727 - Director → ME
  • 477
    icon of address Unit 3 C30 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 478
    icon of address 843 Romford Road, Manor Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    536 GBP2024-10-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 951 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 2562 - Ownership of voting rights - 75% or moreOE
    IIF 2562 - Ownership of shares – 75% or moreOE
  • 479
    icon of address Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 2717 - Right to appoint or remove directorsOE
    IIF 2717 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2717 - Ownership of shares – More than 25% but not more than 50%OE
  • 480
    icon of address 360 Neasden Lane North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 2715 - Right to appoint or remove directorsOE
    IIF 2715 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2715 - Ownership of shares – More than 25% but not more than 50%OE
  • 481
    icon of address Wallis House, 1100 Great West Road, Brentford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 1242 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 2995 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2995 - Ownership of shares – More than 25% but not more than 50%OE
  • 482
    icon of address Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 2716 - Right to appoint or remove directorsOE
    IIF 2716 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2716 - Ownership of shares – More than 25% but not more than 50%OE
  • 483
    icon of address 83 Lawn Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 721 - Director → ME
  • 484
    icon of address 62 Gravelly Hill, Erdington, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-05 ~ dissolved
    IIF 1060 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 2614 - Right to appoint or remove directorsOE
    IIF 2614 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2614 - Ownership of shares – More than 25% but not more than 50%OE
  • 485
    icon of address Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 1411 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 2873 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2873 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 486
    icon of address 32 St Peters Avenue, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 359 - Director → ME
  • 487
    icon of address 4 Court Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 1330 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 1791 - Secretary → ME
  • 488
    icon of address 28 Vestry Close, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 489
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 490
    icon of address 236 Corporation Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 1544 - Director → ME
  • 491
    icon of address 4385, 13951742 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    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
  • 492
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 1403 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 2865 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2865 - Ownership of shares – More than 25% but not more than 50%OE
  • 493
    icon of address 42 Raikes Parade, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 1546 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 2975 - Right to appoint or remove directorsOE
    IIF 2975 - Ownership of voting rights - 75% or moreOE
    IIF 2975 - Ownership of shares – 75% or moreOE
  • 494
    icon of address 263 Nottingham Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,836 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 872 - Director → ME
  • 495
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 1446 - Ownership of voting rights - 75% or moreOE
    IIF 1446 - Ownership of shares – 75% or moreOE
    IIF 1446 - Right to appoint or remove directorsOE
  • 496
    icon of address 15 Pelham Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-20 ~ now
    IIF 1448 - Director → ME
    Person with significant control
    icon of calendar 2025-07-20 ~ now
    IIF 1322 - Ownership of shares – 75% or moreOE
    IIF 1322 - Right to appoint or remove directorsOE
    IIF 1322 - Ownership of voting rights - 75% or moreOE
  • 497
    icon of address 40 Percy Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 622 - Ownership of shares – 75% or moreOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Right to appoint or remove directorsOE
  • 498
    icon of address S7-321850 Unit 2 Horton Industrial Park, Horton Road S7-321850, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 499
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 1020 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 2584 - Right to appoint or remove directorsOE
    IIF 2584 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2584 - Ownership of shares – More than 25% but not more than 50%OE
  • 500
    icon of address 33 Gipton Wood Crescent, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207,929 GBP2025-01-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 2287 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 2054 - Right to appoint or remove directorsOE
    IIF 2054 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2054 - Ownership of shares – More than 25% but not more than 50%OE
  • 501
    icon of address 18 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 1988 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 1293 - Right to appoint or remove directorsOE
    IIF 1293 - Ownership of voting rights - 75% or moreOE
    IIF 1293 - Ownership of shares – 75% or moreOE
  • 502
    icon of address 6 Navigation View, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    96 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 1801 - Secretary → ME
  • 503
    icon of address 3 Nicholas Gardens, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 1975 - Director → ME
  • 504
    icon of address 20 Inglewood Close, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF 1640 - Director → ME
    Person with significant control
    icon of calendar 2025-05-05 ~ now
    IIF 1326 - Right to appoint or remove directorsOE
    IIF 1326 - Ownership of shares – 75% or moreOE
    IIF 1326 - Ownership of voting rights - 75% or moreOE
  • 505
    icon of address 87-89 Alcester Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,239 GBP2020-01-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 1416 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 2823 - Has significant influence or controlOE
  • 506
    icon of address Flat 34, Wellington House, Western Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -771 GBP2015-06-30
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 645 - Director → ME
    icon of calendar 2014-06-11 ~ dissolved
    IIF 1353 - Secretary → ME
  • 507
    icon of address 124 Whitelands Road, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    226,336 GBP2024-05-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 1374 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 2854 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2854 - Ownership of shares – More than 25% but not more than 50%OE
  • 508
    icon of address 100 Sunnymead Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,663 GBP2017-01-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 1144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 2667 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2667 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2667 - Ownership of shares – 75% or moreOE
  • 509
    icon of address Cop Uk Delph New Road, Dobcross, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 1407 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 2870 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2870 - Ownership of shares – More than 25% but not more than 50%OE
  • 510
    icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    811 GBP2024-12-31
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 1190 - Director → ME
  • 511
    icon of address 74 Wakefield Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 512
    icon of address 56 Saxondale Avenue, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 1143 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 2668 - Right to appoint or remove directors as a member of a firmOE
    IIF 2668 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2668 - Right to appoint or remove directorsOE
    IIF 2668 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2668 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2668 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2668 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2668 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2668 - Ownership of shares – More than 25% but not more than 50%OE
  • 513
    icon of address 92 Gilnow Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 2315 - Ownership of shares – 75% or moreOE
  • 514
    icon of address 115 Costock Avenue, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 998 - Director → ME
  • 515
    icon of address 4385, 13593107: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 337 - Ownership of shares – 75% or moreOE
  • 516
    icon of address 24 Olive Hill Road, Halesowen, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 2519 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 2233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2233 - Ownership of shares – More than 25% but not more than 50%OE
  • 517
    icon of address 95 Pelham Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 688 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 1447 - Right to appoint or remove directorsOE
    IIF 1447 - Ownership of shares – 75% or moreOE
    IIF 1447 - Ownership of voting rights - 75% or moreOE
  • 518
    icon of address 5a Enfield Avenue, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 1087 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 2638 - Right to appoint or remove directorsOE
    IIF 2638 - Ownership of voting rights - 75% or moreOE
    IIF 2638 - Ownership of shares – 75% or moreOE
  • 519
    icon of address 6 Englewood Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 1578 - Right to appoint or remove directorsOE
    IIF 1578 - Ownership of voting rights - 75% or moreOE
    IIF 1578 - Ownership of shares – 75% or moreOE
  • 520
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 1989 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 1746 - Right to appoint or remove directorsOE
    IIF 1746 - Ownership of voting rights - 75% or moreOE
    IIF 1746 - Ownership of shares – 75% or moreOE
  • 521
    icon of address Unit 1 Balfour Business Centre, 390-392 High Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,455 GBP2024-09-30
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 2454 - Has significant influence or control as a member of a firmOE
    IIF 2454 - Right to appoint or remove directors as a member of a firmOE
    IIF 2454 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2454 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 522
    icon of address 13 Clements Court Clements Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 2607 - Right to appoint or remove directorsOE
    IIF 2607 - Ownership of voting rights - 75% or moreOE
    IIF 2607 - Ownership of shares – 75% or moreOE
  • 523
    icon of address 37 Station Parade South Street, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    977 GBP2017-04-30
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 2089 - Director → ME
    icon of calendar 2016-04-18 ~ dissolved
    IIF 1804 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 1901 - Ownership of shares – 75% or moreOE
  • 524
    icon of address Suite 303, 9-17 Queens Court, Eastern Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 525
    icon of address 8 Choir Close, Wainscott, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 2998 - Right to appoint or remove directors as a member of a firmOE
    IIF 2998 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2998 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2998 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2998 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2998 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2998 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2998 - Right to appoint or remove directorsOE
    IIF 2998 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 526
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 50 - Director → ME
  • 527
    icon of address 17 Knaith Close, Yarm, Stockton On Tees, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,299 GBP2024-09-30
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 1533 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 2964 - Right to appoint or remove directorsOE
    IIF 2964 - Ownership of voting rights - 75% or moreOE
    IIF 2964 - Ownership of shares – 75% or moreOE
  • 528
    HOUZER LIMITED - 2018-04-18
    icon of address 21 Allan Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,869 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 652 - Director → ME
  • 529
    icon of address M R Insolvency Suite One Peel Mill, Commercial Street, Morley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,866 GBP2021-10-31
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 2122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1915 - Ownership of shares – 75% or moreOE
  • 530
    icon of address 183 Lansbury Drive, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 2447 - Ownership of shares – 75% or moreOE
    IIF 2447 - Ownership of voting rights - 75% or moreOE
    IIF 2447 - Right to appoint or remove directorsOE
  • 531
    icon of address 3 Nicholas Gardens, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 1977 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 1735 - Right to appoint or remove directorsOE
    IIF 1735 - Ownership of voting rights - 75% or moreOE
    IIF 1735 - Ownership of shares – 75% or moreOE
  • 532
    icon of address 22 Glenholme Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 2531 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 2245 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2245 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2245 - Right to appoint or remove directorsOE
  • 533
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,121 GBP2025-04-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 1393 - Director → ME
    icon of calendar 2016-04-07 ~ now
    IIF 1877 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 2646 - Ownership of shares – 75% or moreOE
  • 534
    icon of address 185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -602 GBP2024-09-30
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 438 - Director → ME
  • 535
    icon of address 68 Brandhall Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,653 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 2754 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 2463 - Right to appoint or remove directorsOE
    IIF 2463 - Ownership of voting rights - 75% or moreOE
    IIF 2463 - Ownership of shares – 75% or moreOE
  • 536
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 537
    icon of address 23 The Farthings, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,939 GBP2024-08-31
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF 1647 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 538
    icon of address 4a Smithdown Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 729 - Director → ME
  • 539
    icon of address 63-66 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 2276 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 2050 - Right to appoint or remove directorsOE
    IIF 2050 - Ownership of voting rights - 75% or moreOE
    IIF 2050 - Ownership of shares – 75% or moreOE
  • 540
    icon of address Office 4 48 Market Street, Hednesford, Cannock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 541
    icon of address 159 Beresford Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ dissolved
    IIF 1442 - Right to appoint or remove directorsOE
    IIF 1442 - Ownership of voting rights - 75% or moreOE
    IIF 1442 - Ownership of shares – 75% or moreOE
  • 542
    F & H HOTEL LTD - 2017-08-23
    icon of address Capital House, 7 Sheepscar Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 1371 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 2852 - Ownership of shares – 75% or moreOE
  • 543
    icon of address Colony, 5 Piccadilly Place, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,498 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 2444 - Right to appoint or remove directorsOE
    IIF 2444 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2444 - Ownership of shares – More than 25% but not more than 50%OE
  • 544
    icon of address 47-49 Park Royal Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-16 ~ dissolved
    IIF 1943 - Director → ME
    icon of calendar 2003-02-16 ~ dissolved
    IIF 1329 - Secretary → ME
  • 545
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 1004 - Director → ME
  • 546
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 1003 - Director → ME
  • 547
    icon of address 18 Bedford Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 2442 - Has significant influence or controlOE
  • 548
    icon of address 12-14 Leagrave Road, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 807 - Director → ME
  • 549
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    85,744 GBP2016-08-31
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2160 - Has significant influence or controlOE
  • 550
    icon of address 4385, 14068623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 2782 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 2483 - Right to appoint or remove directorsOE
    IIF 2483 - Ownership of voting rights - 75% or moreOE
    IIF 2483 - Ownership of shares – 75% or moreOE
  • 551
    icon of address 37 Lansdown Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 1224 - Director → ME
  • 552
    icon of address Unit 32a 160 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 2713 - Right to appoint or remove directorsOE
    IIF 2713 - Ownership of voting rights - 75% or moreOE
    IIF 2713 - Ownership of shares – 75% or moreOE
  • 553
    icon of address Unit 7 Sheepscar Court, Northside Business Park, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    256,607 GBP2024-03-31
    Officer
    icon of calendar 2003-04-07 ~ dissolved
    IIF 1372 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2850 - Ownership of shares – More than 25% but not more than 50%OE
  • 554
    icon of address Space House, Suites 5-6 Abbey Road, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 2806 - Right to appoint or remove directorsOE
    IIF 2806 - Ownership of voting rights - 75% or moreOE
    IIF 2806 - Ownership of shares – 75% or moreOE
  • 555
    icon of address 1 Wisteria Court, Collapit Close, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -795 GBP2016-09-30
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 639 - Director → ME
  • 556
    icon of address 54-56 Rawmarsh Hill, Parkgate, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,533 GBP2020-05-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 839 - Director → ME
  • 557
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 1677 - Director → ME
  • 558
    icon of address 5 Appledore Terrace, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 2767 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 2471 - Right to appoint or remove directorsOE
    IIF 2471 - Ownership of voting rights - 75% or moreOE
    IIF 2471 - Ownership of shares – 75% or moreOE
  • 559
    icon of address 6 Fernhill Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-17 ~ now
    IIF 1823 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    IIF 1634 - Right to appoint or remove directorsOE
    IIF 1634 - Ownership of voting rights - 75% or moreOE
    IIF 1634 - Ownership of shares – 75% or moreOE
  • 560
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,178 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 942 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 2317 - Right to appoint or remove directorsOE
    IIF 2317 - Ownership of voting rights - 75% or moreOE
    IIF 2317 - Ownership of shares – 75% or moreOE
  • 561
    icon of address 7 Bell Yard, London
    Active Corporate (3 parents)
    Equity (Company account)
    746 GBP2024-08-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 2771 - Director → ME
  • 562
    icon of address 1356 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 1854 - Secretary → ME
  • 563
    icon of address 61 Flamstead Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    81 GBP2025-05-31
    Officer
    icon of calendar 2024-05-06 ~ now
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2024-05-06 ~ now
    IIF 2308 - Ownership of shares – 75% or moreOE
    IIF 2308 - Right to appoint or remove directorsOE
    IIF 2308 - Ownership of voting rights - 75% or moreOE
  • 564
    icon of address 17 Stratford Terrace, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 702 - Ownership of shares – 75% or moreOE
    IIF 702 - Ownership of voting rights - 75% or moreOE
    IIF 702 - Right to appoint or remove directorsOE
  • 565
    icon of address Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 1525 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 2962 - Right to appoint or remove directorsOE
    IIF 2962 - Ownership of voting rights - 75% or moreOE
    IIF 2962 - Ownership of shares – 75% or moreOE
  • 566
    icon of address 48 Bradbury Place, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 2999 - Right to appoint or remove directorsOE
    IIF 2999 - Ownership of voting rights - 75% or moreOE
    IIF 2999 - Ownership of shares – 75% or moreOE
  • 567
    icon of address Stall No 57 Inside Market Hall, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,644 GBP2025-01-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 1177 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 2693 - Right to appoint or remove directorsOE
    IIF 2693 - Ownership of voting rights - 75% or moreOE
    IIF 2693 - Ownership of shares – 75% or moreOE
  • 568
    icon of address 959 Leeds Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 1166 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 2686 - Right to appoint or remove directorsOE
    IIF 2686 - Ownership of voting rights - 75% or moreOE
    IIF 2686 - Ownership of shares – 75% or moreOE
  • 569
    icon of address 9 Mackenzie Street, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,186 GBP2021-11-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 2570 - Ownership of shares – 75% or moreOE
  • 570
    icon of address 30 Grange Avenue, Birkby, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 1670 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 571
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,490 GBP2022-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 1424 - Ownership of shares – 75% or moreOE
  • 572
    icon of address Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,263 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 1426 - Ownership of shares – More than 50% but less than 75%OE
  • 573
    icon of address Shipley Tax Advisors Wharf Wouse Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 992 - Director → ME
  • 574
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 2888 - Ownership of shares – 75% or moreOE
  • 575
    icon of address 38 Hilborough Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 1331 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 610 - Ownership of shares – 75% or moreOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Right to appoint or remove directorsOE
  • 576
    icon of address 61 New Dawn Place, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 1205 - Ownership of shares – 75% or moreOE
    IIF 1205 - Right to appoint or remove directorsOE
    IIF 1205 - Ownership of voting rights - 75% or moreOE
  • 577
    icon of address 73 Mayville Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 715 - Director → ME
    icon of calendar 2024-08-06 ~ now
    IIF 1788 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Right to appoint or remove directorsOE
    IIF 629 - Ownership of shares – 75% or moreOE
  • 578
    icon of address 45 Harvard Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 1109 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 2647 - Ownership of shares – More than 25% but not more than 50%OE
  • 579
    icon of address Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,375 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 1368 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 2848 - Ownership of shares – 75% or moreOE
  • 580
    icon of address 84 Tantallon Drive, Coatbridge, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 1665 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 581
    icon of address Over, 176 Firth Park Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 1417 - Ownership of shares – 75% or moreOE
  • 582
    icon of address 39 Palmerston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 2449 - Has significant influence or control as a member of a firmOE
    IIF 2449 - Right to appoint or remove directorsOE
    IIF 2449 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2449 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2449 - Ownership of voting rights - 75% or moreOE
    IIF 2449 - Ownership of shares – 75% or moreOE
  • 583
    icon of address Peppersfields Sheriff Hutton Road, Strensall, York, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 1015 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 2580 - Right to appoint or remove directorsOE
    IIF 2580 - Ownership of voting rights - 75% or moreOE
    IIF 2580 - Ownership of shares – 75% or moreOE
  • 584
    icon of address 264 High Street High Street, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,583 GBP2022-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 2887 - Ownership of shares – More than 25% but not more than 50%OE
  • 585
    icon of address 108 Norwich Avenue, Southend On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 2499 - Director → ME
    icon of calendar 2019-10-01 ~ now
    IIF 1808 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 2224 - Right to appoint or remove directors as a member of a firmOE
    IIF 2224 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2224 - Right to appoint or remove directorsOE
    IIF 2224 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2224 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2224 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2224 - Ownership of shares – 75% or moreOE
  • 586
    icon of address 58 Rufford Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 2795 - Has significant influence or controlOE
  • 587
    TURN2LEARN (UK) LIMITED - 2009-02-25
    icon of address 50-70 Alfred Street, Sparkbrook, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,543,184 GBP2024-05-31
    Officer
    icon of calendar 2013-04-06 ~ now
    IIF 1118 - Director → ME
  • 588
    icon of address 64 Lytham Road, Freckleton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,208 GBP2024-08-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 2034 - Ownership of voting rights - 75% or moreOE
    IIF 2034 - Right to appoint or remove directorsOE
    IIF 2034 - Ownership of shares – 75% or moreOE
  • 589
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-05 ~ dissolved
    IIF 813 - Director → ME
  • 590
    icon of address 109-111 Fulham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 1245 - Director → ME
  • 591
    icon of address 61b Runfold Avenue, Luton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 809 - Director → ME
  • 592
    icon of address Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 2790 - Director → ME
  • 593
    icon of address 1 Terrace Walk, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 570 - Director → ME
  • 594
    icon of address 85 Portland Crescent, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 1192 - Director → ME
  • 595
    icon of address 11a Holst Avenue, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,069 GBP2024-08-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 1089 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 2639 - Ownership of shares – 75% or moreOE
    icon of calendar 2020-08-14 ~ now
    IIF 2969 - Ownership of shares – 75% or moreOE
    IIF 2969 - Ownership of voting rights - 75% or moreOE
    IIF 2969 - Right to appoint or remove directorsOE
  • 596
    icon of address 29 Ivatt Way, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 2672 - Right to appoint or remove directors as a member of a firmOE
    IIF 2672 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2672 - Right to appoint or remove directorsOE
    IIF 2672 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2672 - Ownership of shares – More than 50% but less than 75%OE
  • 597
    icon of address 657-657a Liverpool Road, Irlam, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 2288 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 2055 - Right to appoint or remove directorsOE
    IIF 2055 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2055 - Ownership of shares – More than 25% but not more than 50%OE
  • 598
    icon of address 20 Moor Park Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 1017 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 2581 - Right to appoint or remove directorsOE
    IIF 2581 - Ownership of shares – 75% or moreOE
    IIF 2581 - Ownership of voting rights - 75% or moreOE
  • 599
    CYBER PLAY LTD - 2024-10-07
    icon of address 63 Goodmayes Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2024-09-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 1305 - Ownership of shares – 75% or moreOE
  • 600
    icon of address 35 Beardsfield, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 2189 - Right to appoint or remove directorsOE
    IIF 2189 - Ownership of voting rights - 75% or moreOE
    IIF 2189 - Ownership of shares – 75% or moreOE
  • 601
    icon of address 264 Burges Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,275 GBP2018-12-31
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 944 - Director → ME
  • 602
    icon of address International House, 22-28 Wood Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 603
    icon of address 208 Bradford Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,865 GBP2024-11-30
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 2098 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 1907 - Right to appoint or remove directorsOE
    IIF 1907 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1907 - Ownership of shares – More than 25% but not more than 50%OE
  • 604
    icon of address 61 Bellshill Road, Motherwell, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 2842 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 2154 - Ownership of shares – 75% or moreOE
  • 605
    icon of address 7b Selborne Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
  • 606
    icon of address Office 5797 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 1795 - Secretary → ME
  • 607
    icon of address 64 Leeds Old Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,779 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 2364 - Right to appoint or remove directorsOE
    IIF 2364 - Ownership of voting rights - 75% or moreOE
    IIF 2364 - Ownership of shares – 75% or moreOE
  • 608
    icon of address 14 Wheatsheaf Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 1481 - Director → ME
    icon of calendar 2013-07-22 ~ dissolved
    IIF 1832 - Secretary → ME
  • 609
    icon of address Park House Park Lane, Handsworth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 1485 - Director → ME
    icon of calendar 2024-01-16 ~ now
    IIF 1849 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 2932 - Right to appoint or remove directorsOE
    IIF 2932 - Ownership of voting rights - 75% or moreOE
    IIF 2932 - Ownership of shares – 75% or moreOE
  • 610
    icon of address 2a Station Approach, Grays, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 2307 - Right to appoint or remove directorsOE
    IIF 2307 - Ownership of voting rights - 75% or moreOE
    IIF 2307 - Ownership of shares – 75% or moreOE
  • 611
    icon of address 37 Newport St Newport Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 2353 - Right to appoint or remove directorsOE
    IIF 2353 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2353 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2353 - Ownership of voting rights - 75% or moreOE
    IIF 2353 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2353 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2353 - Ownership of shares – 75% or moreOE
  • 612
    icon of address 9 Washington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 1957 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 1720 - Right to appoint or remove directorsOE
    IIF 1720 - Ownership of voting rights - 75% or moreOE
    IIF 1720 - Ownership of shares – 75% or moreOE
  • 613
    icon of address 32 Hooton Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 1440 - Right to appoint or remove directorsOE
    IIF 1440 - Ownership of voting rights - 75% or moreOE
    IIF 1440 - Ownership of shares – 75% or moreOE
  • 614
    PAK VICTORIA CONSTRUCTION COMPANY LIMITED - 2022-04-25
    icon of address 32 Hooton Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 1441 - Right to appoint or remove directorsOE
    IIF 1441 - Ownership of voting rights - 75% or moreOE
    IIF 1441 - Ownership of shares – 75% or moreOE
  • 615
    icon of address 264 High Street, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,687 GBP2023-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 2886 - Ownership of voting rights - 75% or moreOE
    IIF 2886 - Ownership of shares – 75% or moreOE
    IIF 2886 - Right to appoint or remove directorsOE
  • 616
    icon of address Apt No. 4 Bayhall Apartments, 2 Common Road Birkby, Hudderfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 2039 - Right to appoint or remove directorsOE
    IIF 2039 - Ownership of voting rights - 75% or moreOE
    IIF 2039 - Ownership of shares – 75% or moreOE
  • 617
    GUARDIAN AI CLOUD LTD - 2024-04-11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 2121 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 1922 - Ownership of shares – 75% or moreOE
    IIF 1922 - Ownership of voting rights - 75% or moreOE
    IIF 1922 - Right to appoint or remove directorsOE
  • 618
    CHACE RACING LTD - 2024-04-11
    icon of address 4385, 13458965 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,499 GBP2023-06-30
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 2835 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 2734 - Ownership of shares – 75% or moreOE
  • 619
    icon of address Metro House, 57 Pepper Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 1154 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 2676 - Ownership of shares – 75% or moreOE
  • 620
    icon of address First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 1527 - Director → ME
  • 621
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 921 - Director → ME
  • 622
    icon of address Regal Court Business Centre, 42-44 High Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,010 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 2512 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 2231 - Right to appoint or remove directorsOE
    IIF 2231 - Ownership of voting rights - 75% or moreOE
    IIF 2231 - Ownership of shares – 75% or moreOE
  • 623
    icon of address 25 Garretts Green Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    153 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 2135 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 1926 - Right to appoint or remove directorsOE
    IIF 1926 - Ownership of voting rights - 75% or moreOE
    IIF 1926 - Ownership of shares – 75% or moreOE
  • 624
    icon of address 21 Little Hampden Close, Wendover, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,199 GBP2024-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 1223 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Ownership of shares – 75% or moreOE
  • 625
    icon of address 39 Egerton Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,881 GBP2025-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 1972 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 1732 - Ownership of shares – 75% or moreOE
  • 626
    icon of address 95 Pitmaston Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 2763 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 2466 - Right to appoint or remove directorsOE
    IIF 2466 - Ownership of voting rights - 75% or moreOE
    IIF 2466 - Ownership of shares – 75% or moreOE
  • 627
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ dissolved
    IIF 2520 - Director → ME
    icon of calendar 2024-03-23 ~ dissolved
    IIF 1789 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ dissolved
    IIF 2234 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2234 - Ownership of shares – More than 50% but less than 75%OE
  • 628
    icon of address Esol Citizenship Test Centre, 166a Rookery Road Rookery Road, Handsworth, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 2752 - Director → ME
  • 629
    icon of address 18 Warwick Avenue, Cuffley, Potters Bar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 2125 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 1923 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1923 - Ownership of shares – More than 25% but not more than 50%OE
  • 630
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,920 GBP2024-10-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 2525 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 2238 - Right to appoint or remove directors as a member of a firmOE
    IIF 2238 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2238 - Right to appoint or remove directorsOE
    IIF 2238 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2238 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2238 - Ownership of voting rights - 75% or moreOE
    IIF 2238 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2238 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2238 - Ownership of shares – 75% or moreOE
  • 631
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,189 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 2527 - Director → ME
    icon of calendar 2021-10-20 ~ now
    IIF 1790 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 2239 - Right to appoint or remove directors as a member of a firmOE
    IIF 2239 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2239 - Right to appoint or remove directorsOE
    IIF 2239 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2239 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2239 - Ownership of voting rights - 75% or moreOE
    IIF 2239 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2239 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2239 - Ownership of shares – 75% or moreOE
  • 632
    icon of address 8 Elsham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 1983 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 1741 - Right to appoint or remove directorsOE
    IIF 1741 - Ownership of voting rights - 75% or moreOE
    IIF 1741 - Ownership of shares – 75% or moreOE
  • 633
    icon of address 72 Duckworth Terrace, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,651 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 2280 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 2053 - Right to appoint or remove directorsOE
    IIF 2053 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2053 - Ownership of shares – More than 25% but not more than 50%OE
  • 634
    icon of address 72 Duckworth Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2022-06-30
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 2279 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 2052 - Right to appoint or remove directorsOE
    IIF 2052 - Ownership of voting rights - 75% or moreOE
    IIF 2052 - Ownership of shares – 75% or moreOE
  • 635
    icon of address Flat 405 Goodwin Building 41 Potato Wharf, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-26 ~ dissolved
    IIF 1230 - Director → ME
    Person with significant control
    icon of calendar 2023-02-26 ~ dissolved
    IIF 904 - Right to appoint or remove directorsOE
    IIF 904 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 904 - Ownership of shares – More than 25% but not more than 50%OE
  • 636
    icon of address 204a Diamond Avenue, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 2803 - Right to appoint or remove directorsOE
    IIF 2803 - Ownership of voting rights - 75% or moreOE
    IIF 2803 - Ownership of shares – 75% or moreOE
  • 637
    icon of address C/o Cutts & Co Accountants & Tax Advisors Ltd Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -298 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 2905 - Ownership of shares – 75% or moreOE
    IIF 2905 - Ownership of voting rights - 75% or moreOE
    IIF 2905 - Right to appoint or remove directorsOE
  • 638
    icon of address 18 Queens Rd, Cheetham Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 639
    icon of address Suite 3785 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 640
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 2775 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 1886 - Right to appoint or remove directorsOE
    IIF 1886 - Ownership of voting rights - 75% or moreOE
    IIF 1886 - Ownership of shares – 75% or moreOE
  • 641
    icon of address 4385, 16018755 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 485 - Right to appoint or remove directorsOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Ownership of shares – 75% or moreOE
  • 642
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 2833 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 2732 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2732 - Ownership of shares – More than 25% but not more than 50%OE
  • 643
    icon of address 170 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 897 - Right to appoint or remove directorsOE
    IIF 897 - Ownership of voting rights - 75% or moreOE
    IIF 897 - Ownership of shares – 75% or moreOE
  • 644
    icon of address 18 Bedford Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 1227 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 902 - Ownership of shares – 75% or moreOE
    IIF 902 - Ownership of voting rights - 75% or moreOE
    IIF 902 - Right to appoint or remove directorsOE
  • 645
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 2526 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 2237 - Right to appoint or remove directorsOE
    IIF 2237 - Ownership of voting rights - 75% or moreOE
    IIF 2237 - Ownership of shares – 75% or moreOE
  • 646
    icon of address 4385, 13085464 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    9,767 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 1232 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 906 - Ownership of shares – 75% or moreOE
    IIF 906 - Ownership of voting rights - 75% or moreOE
    IIF 906 - Right to appoint or remove directorsOE
  • 647
    icon of address 430 Reddish Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 1588 - Right to appoint or remove directorsOE
    IIF 1588 - Ownership of voting rights - 75% or moreOE
    IIF 1588 - Ownership of shares – 75% or moreOE
  • 648
    icon of address 25 Ellesmere Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 2783 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 2459 - Ownership of shares – 75% or moreOE
    IIF 2459 - Right to appoint or remove directorsOE
    IIF 2459 - Ownership of voting rights - 75% or moreOE
  • 649
    HAAS ACCOUNTING & ADVISORY SERVICES LTD - 2024-08-28
    icon of address 34 Lister Lane, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    48,453 GBP2024-10-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 2111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1916 - Ownership of shares – 75% or moreOE
  • 650
    icon of address 255 Brunswick Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 1449 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 1323 - Right to appoint or remove directorsOE
    IIF 1323 - Ownership of voting rights - 75% or moreOE
    IIF 1323 - Ownership of shares – 75% or moreOE
  • 651
    icon of address Unit 1/e 65a South Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 623 - Right to appoint or remove directorsOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Ownership of shares – 75% or moreOE
  • 652
    icon of address 15 Chevassut Close, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 2305 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 2057 - Ownership of shares – 75% or moreOE
    IIF 2057 - Ownership of voting rights - 75% or moreOE
    IIF 2057 - Right to appoint or remove directorsOE
  • 653
    icon of address 5 Talbot Row, Balshaw Lane, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 673 - Director → ME
    icon of calendar 2024-06-28 ~ now
    IIF 1337 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 2718 - Right to appoint or remove directorsOE
    IIF 2718 - Ownership of voting rights - 75% or moreOE
    IIF 2718 - Ownership of shares – 75% or moreOE
  • 654
    PJ WINCHESTER LIMITED - 2021-01-15
    icon of address Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -601,967 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 2405 - Has significant influence or controlOE
  • 655
    icon of address 18 Bedford Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 1226 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 901 - Ownership of shares – 75% or moreOE
    IIF 901 - Ownership of voting rights - 75% or moreOE
    IIF 901 - Right to appoint or remove directorsOE
  • 656
    icon of address The Limes Solihull Road, Hampton-in-arden, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 1683 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 2551 - Right to appoint or remove directorsOE
    IIF 2551 - Ownership of voting rights - 75% or moreOE
    IIF 2551 - Ownership of shares – 75% or moreOE
  • 657
    icon of address 115 Morley Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 2370 - Ownership of shares – 75% or moreOE
  • 658
    icon of address 230 Stoney Lane, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 849 - Director → ME
  • 659
    icon of address 211b Main Street, Bellshill, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 2445 - Right to appoint or remove directorsOE
    IIF 2445 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2445 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 660
    icon of address 1186 Argyle Street Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 1622 - Has significant influence or control as a member of a firmOE
    IIF 1622 - Has significant influence or control over the trustees of a trustOE
    IIF 1622 - Has significant influence or controlOE
  • 661
    icon of address 59 Rosebery Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 1390 - Director → ME
  • 662
    AAA ARCHITECTURE LTD - 2023-05-09
    icon of address 264 High Street, Beckenham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,265 GBP2022-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 2433 - Ownership of shares – 75% or moreOE
  • 663
    icon of address 47/49 Park Royal Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,463 GBP2024-03-31
    Officer
    icon of calendar 2010-05-27 ~ now
    IIF 1940 - Director → ME
    icon of calendar 2010-05-27 ~ now
    IIF 1327 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 1710 - Ownership of shares – More than 25% but not more than 50%OE
  • 664
    icon of address 37 Belgrave Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 1310 - Right to appoint or remove directorsOE
    IIF 1310 - Ownership of voting rights - 75% or moreOE
    IIF 1310 - Ownership of shares – 75% or moreOE
  • 665
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    918 GBP2023-02-28
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 1765 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 1617 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1617 - Ownership of shares – More than 25% but not more than 50%OE
  • 666
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 1016 - Director → ME
  • 667
    icon of address Fourth Floor Warwick House, 65-66 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    33,164 GBP2017-09-30
    Officer
    icon of calendar 2001-10-18 ~ dissolved
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 2374 - Ownership of shares – More than 25% but not more than 50%OE
  • 668
    icon of address 43a Westbourne Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 2137 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 1928 - Has significant influence or controlOE
  • 669
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,322 GBP2024-03-31
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 2076 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 896 - Right to appoint or remove directorsOE
  • 670
    icon of address 4385, 14301917 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 671
    icon of address 226 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 672
    icon of address 4385, 13972338 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 717 - Right to appoint or remove directorsOE
    IIF 717 - Ownership of voting rights - 75% or moreOE
    IIF 717 - Ownership of shares – 75% or moreOE
  • 673
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 674
    icon of address 4385, 15504477 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 675
    icon of address Office 10534 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 676
    icon of address 30a Clapham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 1208 - Ownership of voting rights - 75% or moreOE
    IIF 1208 - Ownership of shares – 75% or moreOE
    IIF 1208 - Right to appoint or remove directorsOE
  • 677
    icon of address 39 Ranelagh Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 1209 - Right to appoint or remove directorsOE
    IIF 1209 - Ownership of voting rights - 75% or moreOE
    IIF 1209 - Ownership of shares – 75% or moreOE
  • 678
    icon of address 27 Brockley Grove, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 937 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 2546 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 679
    icon of address 83 Craigleith Hill Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF - Director → ME
  • 680
    icon of address Flat 1 128 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 1221 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 899 - Right to appoint or remove directorsOE
    IIF 899 - Ownership of voting rights - 75% or moreOE
    IIF 899 - Ownership of shares – 75% or moreOE
  • 681
    icon of address 4385, 14754442 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 682
    icon of address 4385, 14855064 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 683
    icon of address 4385, 15871691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 684
    icon of address 28 Cave, Industrial Estate Fen Road, Chesterton, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 1958 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 1719 - Ownership of voting rights - 75% or moreOE
    IIF 1719 - Right to appoint or remove directorsOE
    IIF 1719 - Ownership of shares – 75% or moreOE
  • 685
    icon of address 331 Plodder Lane, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -654 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 1644 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 686
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 1238 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 910 - Right to appoint or remove directorsOE
    IIF 910 - Ownership of voting rights - 75% or moreOE
    IIF 910 - Ownership of shares – 75% or moreOE
  • 687
    icon of address 61 Flamstead Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 2309 - Ownership of shares – 75% or moreOE
    IIF 2309 - Ownership of voting rights - 75% or moreOE
    IIF 2309 - Right to appoint or remove directorsOE
  • 688
    icon of address 11 Jephson Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ dissolved
    IIF 2535 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ dissolved
    IIF 2261 - Right to appoint or remove directorsOE
    IIF 2261 - Ownership of voting rights - 75% or moreOE
    IIF 2261 - Ownership of shares – 75% or moreOE
  • 689
    icon of address 4385, 15405995 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 616 - Right to appoint or remove directorsOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Ownership of shares – 75% or moreOE
  • 690
    icon of address 19a The Piazza, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 691
    icon of address 28b Hanger Ln, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 2316 - Right to appoint or remove directorsOE
    IIF 2316 - Ownership of voting rights - 75% or moreOE
    IIF 2316 - Ownership of shares – 75% or moreOE
  • 692
    icon of address 86 Woodlands Road, Bedworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 2304 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 2268 - Right to appoint or remove directorsOE
    IIF 2268 - Ownership of voting rights - 75% or moreOE
    IIF 2268 - Ownership of shares – 75% or moreOE
  • 693
    icon of address 36 Lichfield Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,757 GBP2023-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 1994 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 1750 - Right to appoint or remove directorsOE
    IIF 1750 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1750 - Ownership of shares – More than 25% but not more than 50%OE
  • 694
    icon of address 4385, 15058648 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 633 - Right to appoint or remove directorsOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Ownership of shares – 75% or moreOE
  • 695
    SANOFI LTD - 2022-12-22
    icon of address 4385, 13885075 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -391 GBP2023-02-28
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Ownership of shares – 75% or moreOE
  • 696
    icon of address Office 3442 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
  • 697
    LUTON CATERING LIMITED - 2017-05-19
    icon of address 456 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 2166 - Ownership of shares – 75% or moreOE
  • 698
    icon of address 540 Manchester Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 2710 - Right to appoint or remove directorsOE
    IIF 2710 - Ownership of voting rights - 75% or moreOE
    IIF 2710 - Ownership of shares – 75% or moreOE
  • 699
    icon of address 4385, 14342918 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Ownership of shares – 75% or moreOE
  • 700
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 1496 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 2946 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2946 - Ownership of shares – More than 25% but not more than 50%OE
  • 701
    icon of address 360 Edge Lane, Fairfield, Liverpool Innovation Park, Baylis Suite 2, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,327 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 1217 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 1900 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1900 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1900 - Right to appoint or remove directorsOE
  • 702
    icon of address 44 Coopers Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,219 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 1680 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 2549 - Right to appoint or remove directorsOE
    IIF 2549 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2549 - Ownership of shares – More than 25% but not more than 50%OE
  • 703
    icon of address Auburn House 42 Upper Piccadilly, 4th Floor, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 2117 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 1918 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1918 - Right to appoint or remove directorsOE
    IIF 1918 - Ownership of shares – More than 25% but not more than 50%OE
  • 704
    icon of address 34 Lister Lane, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,284 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 2116 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 1917 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1917 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1917 - Right to appoint or remove directorsOE
  • 705
    icon of address 4385, 12798775: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 706
    icon of address Blazefield Unit, Luton Street, Keighley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 1163 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 2684 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2684 - Ownership of shares – More than 25% but not more than 50%OE
  • 707
    icon of address 9 Orchard Way, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 1225 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 900 - Ownership of voting rights - 75% or moreOE
    IIF 900 - Right to appoint or remove directorsOE
    IIF 900 - Ownership of shares – 75% or moreOE
  • 708
    icon of address 48a Westgate, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 1596 - Has significant influence or controlOE
  • 709
    icon of address C/o Elite Accountanx 66 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,927 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 2452 - Right to appoint or remove directorsOE
    IIF 2452 - Ownership of voting rights - 75% or moreOE
    IIF 2452 - Ownership of shares – 75% or moreOE
  • 710
    icon of address Floor 2,radcliffe House, Meadlow Lane, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 871 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 2401 - Right to appoint or remove directorsOE
    IIF 2401 - Ownership of voting rights - 75% or moreOE
  • 711
    icon of address 56 Saxondale Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 1141 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 2666 - Right to appoint or remove directorsOE
    IIF 2666 - Ownership of shares – 75% or moreOE
  • 712
    icon of address 9 Hockley Hill, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 1831 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 713
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 1379 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 2544 - Right to appoint or remove directorsOE
    IIF 2544 - Ownership of voting rights - 75% or moreOE
    IIF 2544 - Ownership of shares – 75% or moreOE
  • 714
    icon of address 62 Cross Street, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 1361 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 2913 - Ownership of shares – 75% or moreOE
  • 715
    icon of address 70 Hurstbourne Gardens, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 918 - Director → ME
    icon of calendar 2024-08-06 ~ now
    IIF 1777 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 1717 - Right to appoint or remove directorsOE
    IIF 1717 - Ownership of voting rights - 75% or moreOE
    IIF 1717 - Ownership of shares – 75% or moreOE
  • 716
    icon of address 18 Sedgley Avenue, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,301 GBP2021-02-28
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 1128 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 2660 - Right to appoint or remove directors as a member of a firmOE
    IIF 2660 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2660 - Right to appoint or remove directorsOE
    IIF 2660 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2660 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2660 - Ownership of shares – More than 25% but not more than 50%OE
  • 717
    icon of address 135 Bowyer Road Bowyer Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 1534 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 2965 - Ownership of shares – 75% or moreOE
  • 718
    SHIFT DESIGN COMMUNITY INTEREST COMPANY - 2015-10-15
    COMMUNITY LINKS (UK) LIMITED - 2004-10-04
    WE ARE WHAT WE DO COMMUNITY INTEREST COMPANY - 2014-09-23
    WE ARE WHAT WE DO LIMITED - 2008-01-03
    icon of address 71 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF - Director → ME
  • 719
    icon of address 3 Nicholas Gardens, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 1978 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 1737 - Right to appoint or remove directorsOE
    IIF 1737 - Ownership of voting rights - 75% or moreOE
    IIF 1737 - Ownership of shares – 75% or moreOE
  • 720
    icon of address Aa04 Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -76,593 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 1681 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 2550 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2550 - Ownership of shares – More than 25% but not more than 50%OE
  • 721
    HOMEMASTER GROUP LIMITED - 2025-05-21
    HOUSEMASTER GROUP LIMITED - 2025-04-23
    icon of address 56 Batley Road, Heckmondwike, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 1050 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 2142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2142 - Right to appoint or remove directorsOE
    IIF 2142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 722
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 56 - Director → ME
    icon of calendar 2023-12-04 ~ now
    IIF 1342 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 617 - Ownership of shares – 75% or moreOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
    IIF 617 - Right to appoint or remove directorsOE
  • 723
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 984 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 2574 - Right to appoint or remove directorsOE
    IIF 2574 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2574 - Ownership of shares – More than 25% but not more than 50%OE
  • 724
    icon of address 83 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 2156 - Right to appoint or remove directorsOE
    IIF 2156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2156 - Ownership of shares – More than 25% but not more than 50%OE
  • 725
    icon of address 4385, 14183200 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Ownership of shares – 75% or moreOE
  • 726
    icon of address 42 Prince Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 2841 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 2825 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2825 - Ownership of shares – More than 25% but not more than 50%OE
  • 727
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-22 ~ now
    IIF 2081 - Director → ME
  • 728
    icon of address 118 Rangeways Road, Kingwinford, West Mindlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 729
    icon of address 50 Woodgate, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,779,242 GBP2025-03-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 2272 - Director → ME
  • 730
    icon of address 201 Bramhall Lane, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    24,695 GBP2016-10-31
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1594 - Ownership of shares – 75% or moreOE
  • 731
    icon of address Office 788, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 487 - Ownership of shares – 75% or moreOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Right to appoint or remove directorsOE
  • 732
    icon of address 101 Mauldeth Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 198 - Director → ME
  • 733
    icon of address 4385, 15308488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 482 - Right to appoint or remove directorsOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Ownership of shares – 75% or moreOE
  • 734
    icon of address 500 Goldington Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,091 GBP2024-01-02
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 1974 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 1733 - Ownership of voting rights - 75% or moreOE
    IIF 1733 - Ownership of shares – 75% or moreOE
  • 735
    icon of address 56 Hulme High Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-17 ~ dissolved
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2021-07-17 ~ dissolved
    IIF 2344 - Right to appoint or remove directorsOE
    IIF 2344 - Ownership of voting rights - 75% or moreOE
    IIF 2344 - Ownership of shares – 75% or moreOE
  • 736
    icon of address The Fox & Hounds Hotel, Slapewath, Guisborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,862 GBP2024-02-29
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 1367 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 2847 - Ownership of shares – 75% or moreOE
  • 737
    icon of address Unit 2 Hamilton Street, Blackburn, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 959 - Director → ME
  • 738
    icon of address 311 Jansel House, 648 Hitchin Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 2159 - Right to appoint or remove directorsOE
    IIF 2159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2159 - Ownership of shares – More than 25% but not more than 50%OE
  • 739
    icon of address 815 Shettleston Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 1669 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 740
    icon of address 79 Farnan Avenue, Walthamstow, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2017-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 1070 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 2619 - Ownership of shares – 75% or moreOE
  • 741
    icon of address 36 Poplar Road, Kings Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    65,910 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 1465 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 2922 - Right to appoint or remove directorsOE
  • 742
    icon of address 23 California Road, St. Ives, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -66,961 GBP2017-03-31
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 1537 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2967 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2967 - Ownership of shares – More than 25% but not more than 50%OE
  • 743
    icon of address Wrox 19 Conditioning House, Cape Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 2415 - Right to appoint or remove directorsOE
    IIF 2415 - Ownership of voting rights - 75% or moreOE
    IIF 2415 - Ownership of shares – 75% or moreOE
  • 744
    icon of address Box # 4175 6 Slington House, Rankine Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 158 - Has significant influence or controlOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 745
    icon of address 4385, 15824286 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 746
    icon of address 11 Gateside Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 747
    icon of address 209 H&z Coppermill Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 2439 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2439 - Ownership of shares – More than 25% but not more than 50%OE
  • 748
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 1657 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 749
    icon of address 168 Bridle Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 2761 - Director → ME
  • 750
    icon of address Ariston House, Albany Road, Gateshead, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 1101 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 2742 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2742 - Ownership of shares – More than 25% but not more than 50%OE
  • 751
    icon of address Flat 2 Chertsey House, Arnold Circus, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 535 - Director → ME
    icon of calendar 2013-07-30 ~ dissolved
    IIF 1352 - Secretary → ME
  • 752
    icon of address Office 1113, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 624 - Ownership of shares – 75% or moreOE
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
  • 753
    icon of address Ordman House, 31 Arden Close, Bradley Stoke, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 939 - Director → ME
  • 754
    icon of address 4385, 14647771 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 410 - Ownership of shares – 75% or moreOE
  • 755
    icon of address 48a Westgate, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,366 GBP2021-05-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 1595 - Right to appoint or remove directorsOE
    IIF 1595 - Ownership of voting rights - 75% or moreOE
    IIF 1595 - Ownership of shares – 75% or moreOE
  • 756
    icon of address 239 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 2492 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 1684 - Right to appoint or remove directorsOE
    IIF 1684 - Ownership of voting rights - 75% or moreOE
    IIF 1684 - Ownership of shares – 75% or moreOE
  • 757
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-09 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2024-11-09 ~ now
    IIF 1606 - Ownership of shares – 75% or moreOE
    IIF 1606 - Ownership of voting rights - 75% or moreOE
    IIF 1606 - Right to appoint or remove directorsOE
  • 758
    icon of address 13 Littleworth Road Downley, High Wycombe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 831 - Director → ME
  • 759
    icon of address 86 Waterloo Road, Burslem, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 976 - Director → ME
    icon of calendar 2010-02-18 ~ dissolved
    IIF 1876 - Secretary → ME
  • 760
    icon of address 95 Higher Antley Street, Higher Antley Street, Accrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 1991 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 1747 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1747 - Ownership of shares – More than 25% but not more than 50%OE
  • 761
    icon of address 72 Greenhill Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,309 GBP2024-05-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 1119 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 2653 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2653 - Ownership of shares – More than 25% but not more than 50%OE
  • 762
    icon of address Phase 2 Warneford Avenue, Ossett, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    88,833 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 1048 - Director → ME
  • 763
    icon of address 38 Moorgate Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 1536 - Director → ME
  • 764
    icon of address 19 Throstle Grove, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-06-20 ~ dissolved
    IIF 1638 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2903 - Ownership of shares – 75% or moreOE
  • 765
    icon of address Suite 303 Lester House Business Centre, 21 Broad Street, Bury, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,869,216 GBP2024-05-31
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2484 - Right to appoint or remove directorsOE
    IIF 2484 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2484 - Ownership of shares – More than 25% but not more than 50%OE
  • 766
    icon of address 19 Throstle Grove, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,324 GBP2017-12-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF - Director → ME
    icon of calendar 2015-10-07 ~ dissolved
    IIF 1637 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2901 - Ownership of shares – 75% or moreOE
  • 767
    icon of address 265 Dallow Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 2909 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 2152 - Right to appoint or remove directorsOE
    IIF 2152 - Ownership of voting rights - 75% or moreOE
    IIF 2152 - Ownership of shares – 75% or moreOE
  • 768
    icon of address 4385, 15427084 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 415 - Ownership of shares – 75% or moreOE
  • 769
    icon of address Capital House 7 Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 2849 - Ownership of shares – More than 50% but less than 75%OE
  • 770
    icon of address 91 Wavers Marston, Marston Green, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 755 - Director → ME
  • 771
    icon of address 143 Manor Road Stechford, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 2084 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 2045 - Has significant influence or controlOE
  • 772
    icon of address 239a High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 1891 - Right to appoint or remove directorsOE
    IIF 1891 - Ownership of voting rights - 75% or moreOE
    IIF 1891 - Ownership of shares – 75% or moreOE
  • 773
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    338,012 GBP2024-03-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 2101 - Director → ME
  • 774
    icon of address 182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 694 - Ownership of shares – 75% or moreOE
    IIF 694 - Ownership of voting rights - 75% or moreOE
    IIF 694 - Right to appoint or remove directorsOE
  • 775
    icon of address 544 Filton Avenue, Horfield, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 2372 - Right to appoint or remove directorsOE
    IIF 2372 - Ownership of shares – 75% or moreOE
  • 776
    icon of address 26 Lower Moat Close, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,451 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 2748 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 777
    icon of address 2 Longsight Road, Langho, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 1495 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 2944 - Ownership of shares – 75% or moreOE
  • 778
    icon of address 358 Normanton Road, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 1690 - Ownership of shares – 75% or moreOE
    IIF 1690 - Ownership of voting rights - 75% or moreOE
    IIF 1690 - Right to appoint or remove directorsOE
  • 779
    icon of address Suite 2 Grove Hall Court, Hall Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 2893 - Right to appoint or remove directorsOE
    IIF 2893 - Ownership of shares – 75% or moreOE
    IIF 2893 - Ownership of voting rights - 75% or moreOE
  • 780
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,637 GBP2017-11-30
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 1384 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2858 - Has significant influence or controlOE
  • 781
    icon of address 272 Green Lane, Small Heath, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF - Director → ME
  • 782
    icon of address 122 Alexandra Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF - Director → ME
  • 783
    icon of address 6 Mansfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 784
    icon of address 84 Markhouse Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,363 GBP2022-12-31
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 1234 - Director → ME
  • 785
    icon of address 49 Donnybrook, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,262 GBP2023-12-31
    Officer
    icon of calendar 2022-12-11 ~ now
    IIF 1104 - Director → ME
    Person with significant control
    icon of calendar 2022-12-11 ~ now
    IIF 2645 - Ownership of voting rights - 75% or moreOE
    IIF 2645 - Right to appoint or remove directorsOE
    IIF 2645 - Ownership of shares – 75% or moreOE
  • 786
    OCEAN BUSINESS CONSULTANTS LTD - 2020-11-02
    icon of address 168 Oscott School Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,766 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 1581 - Ownership of shares – 75% or moreOE
    IIF 1581 - Ownership of voting rights - 75% or moreOE
    IIF 1581 - Right to appoint or remove directorsOE
  • 787
    icon of address Flat 7t 4 Mann Island, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 1828 - Right to appoint or remove directorsOE
    IIF 1828 - Ownership of voting rights - 75% or moreOE
    IIF 1828 - Ownership of shares – 75% or moreOE
  • 788
    icon of address 48 Front Street Arnold, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-04 ~ now
    IIF 859 - Director → ME
    Person with significant control
    icon of calendar 2025-05-05 ~ now
    IIF 2390 - Has significant influence or controlOE
  • 789
    icon of address 115 Morley Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 2369 - Right to appoint or remove directorsOE
    IIF 2369 - Ownership of voting rights - 75% or moreOE
    IIF 2369 - Ownership of shares – 75% or moreOE
  • 790
    icon of address 37 Elizabeth Tower Baxter Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 2198 - Right to appoint or remove directorsOE
    IIF 2198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2198 - Ownership of shares – More than 25% but not more than 50%OE
  • 791
    icon of address 37-49 Devonshire Street North, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    595,936 GBP2024-05-31
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 1034 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2594 - Has significant influence or control as a member of a firmOE
    IIF 2594 - Right to appoint or remove directorsOE
    IIF 2594 - Ownership of voting rights - 75% or moreOE
    IIF 2594 - Ownership of shares – 75% or moreOE
  • 792
    icon of address 1163 Govan Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -192 GBP2020-03-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 822 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 2365 - Right to appoint or remove directorsOE
    IIF 2365 - Ownership of voting rights - 75% or moreOE
    IIF 2365 - Ownership of shares – 75% or moreOE
  • 793
    icon of address 80 Eyre Street, Ladywood, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 837 - Director → ME
  • 794
    icon of address 4385, 11309763 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    9,483 GBP2023-04-30
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 401 - Director → ME
  • 795
    icon of address 4 Hampden Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 2712 - Right to appoint or remove directorsOE
    IIF 2712 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2712 - Ownership of shares – More than 25% but not more than 50%OE
  • 796
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 2327 - Ownership of shares – 75% or moreOE
  • 797
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 2331 - Ownership of shares – 75% or moreOE
  • 798
    icon of address 89 Market Street, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 347 - Director → ME
  • 799
    icon of address Unique Enterprise Centre, Belfield Road, Rochdale
    Active Corporate (8 parents)
    Equity (Company account)
    986,651 GBP2023-03-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 964 - Director → ME
  • 800
    icon of address Anchor Business Park, Anchor House, Suite 14 New Road, Netherton, Dudley, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 2148 - Director → ME
  • 801
    icon of address 42 Curzon Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -313,472 GBP2025-01-31
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 1561 - Director → ME
  • 802
    ATELIER ALEEN LTD - 2024-12-19
    icon of address 19 Brook's Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 1171 - Director → ME
  • 803
    icon of address 4385, 15846631 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 698 - Ownership of shares – 75% or moreOE
    IIF 698 - Ownership of voting rights - 75% or moreOE
    IIF 698 - Right to appoint or remove directorsOE
  • 804
    icon of address 1163 Govan Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,209 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 1999 - Right to appoint or remove directorsOE
    IIF 1999 - Ownership of voting rights - 75% or moreOE
    IIF 1999 - Ownership of shares – 75% or moreOE
  • 805
    icon of address 1163 Govan Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 823 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 2000 - Right to appoint or remove directorsOE
    IIF 2000 - Ownership of shares – 75% or moreOE
    IIF 2000 - Ownership of voting rights - 75% or moreOE
  • 806
    icon of address 95 Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    546 GBP2016-09-30
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 2555 - Ownership of shares – 75% or moreOE
  • 807
    icon of address 80 Rainham Road, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,124 GBP2024-03-31
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 953 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 2563 - Ownership of voting rights - 75% or moreOE
    IIF 2563 - Ownership of shares – 75% or moreOE
    IIF 2563 - Right to appoint or remove directorsOE
  • 808
    icon of address 1163 Govan Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,907 GBP2017-06-30
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 825 - Director → ME
  • 809
    icon of address 140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,593 GBP2017-05-31
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 1565 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 2397 - Ownership of shares – 75% or moreOE
  • 810
    icon of address 112 East Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,990 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 1469 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 2923 - Right to appoint or remove directorsOE
    IIF 2923 - Ownership of voting rights - 75% or moreOE
    IIF 2923 - Ownership of shares – 75% or moreOE
  • 811
    icon of address 26 Astor Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 1996 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 1752 - Right to appoint or remove directorsOE
    IIF 1752 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1752 - Ownership of shares – More than 25% but not more than 50%OE
  • 812
    icon of address Office 4122 182-184 High Street North, East Ham, London, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 481 - Right to appoint or remove directorsOE
    IIF 481 - Ownership of shares – 75% or moreOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
  • 813
    icon of address 24238, Sc694922 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 195 - Has significant influence or controlOE
  • 814
    icon of address 33 Moss Street, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 1080 - Director → ME
  • 815
    icon of address 112 Wembley Park Drive, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 1179 - Director → ME
  • 816
    icon of address 95-96 Albany Way, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,285 GBP2016-11-30
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 995 - Director → ME
  • 817
    icon of address 116a Whippendell Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 978 - Director → ME
  • 818
    icon of address 22 Woodland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 1591 - Right to appoint or remove directorsOE
    IIF 1591 - Ownership of voting rights - 75% or moreOE
    IIF 1591 - Ownership of shares – 75% or moreOE
  • 819
    icon of address 128 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 490 - Right to appoint or remove directorsOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 820
    icon of address 143 Manor Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    3,308 GBP2023-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 2079 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 2047 - Right to appoint or remove directorsOE
    IIF 2047 - Right to appoint or remove directors as a member of a firmOE
    IIF 2047 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2047 - Ownership of shares – More than 50% but less than 75%OE
  • 821
    icon of address 143 Manor Road Stechford, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 2080 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 2044 - Ownership of shares – 75% or moreOE
  • 822
    icon of address 35 37 Slade Lane, Manchester, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,450 GBP2024-08-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 2566 - Has significant influence or controlOE
  • 823
    icon of address 4385, 14932895 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 1218 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 824
    icon of address 43 Ashleigh Street, Keighley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 2298 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 2258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2258 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2258 - Right to appoint or remove directorsOE
  • 825
    icon of address Unit 4, 8 Alison Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 1829 - Ownership of shares – 75% or moreOE
  • 826
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 737 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 2889 - Ownership of shares – 75% or moreOE
    IIF 2889 - Ownership of voting rights - 75% or moreOE
    IIF 2889 - Right to appoint or remove directorsOE
  • 827
    icon of address 7 Farnley Court, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 2303 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 2267 - Right to appoint or remove directorsOE
    IIF 2267 - Ownership of voting rights - 75% or moreOE
    IIF 2267 - Ownership of shares – 75% or moreOE
  • 828
    icon of address 25 Moorgate, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF - Director → ME
  • 829
    icon of address 47 Alexander Street, Krikcaldy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 2636 - Right to appoint or remove directorsOE
    IIF 2636 - Ownership of voting rights - 75% or moreOE
    IIF 2636 - Ownership of shares – 75% or moreOE
  • 830
    icon of address 56 High Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ dissolved
    IIF 2334 - Right to appoint or remove directorsOE
    IIF 2334 - Ownership of voting rights - 75% or moreOE
    IIF 2334 - Ownership of shares – 75% or moreOE
  • 831
    icon of address 56 High Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 2332 - Right to appoint or remove directorsOE
    IIF 2332 - Ownership of voting rights - 75% or moreOE
    IIF 2332 - Ownership of shares – 75% or moreOE
  • 832
    icon of address 56 High Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,214 GBP2023-12-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 781 - Director → ME
  • 833
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 2078 - Director → ME
    icon of calendar 2022-02-25 ~ now
    IIF 1938 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 1898 - Right to appoint or remove directorsOE
    IIF 1898 - Ownership of voting rights - 75% or moreOE
    IIF 1898 - Ownership of shares – 75% or moreOE
  • 834
    icon of address 13 Little Lane, West Yorkshire, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 2077 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 1897 - Ownership of shares – 75% or moreOE
  • 835
    icon of address 128 Linden Gardens, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 2124 - Director → ME
  • 836
    icon of address 135 Grove Green Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 2708 - Ownership of shares – 75% or moreOE
  • 837
    icon of address Office 786 483 Green Lanes, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 264 - Has significant influence or control as a member of a firmOE
    IIF 264 - Has significant influence or control over the trustees of a trustOE
    IIF 264 - Has significant influence or controlOE
  • 838
    icon of address 111 East Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 2278 - Director → ME
    icon of calendar 2017-05-15 ~ dissolved
    IIF 1787 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 2051 - Right to appoint or remove directorsOE
    IIF 2051 - Ownership of voting rights - 75% or moreOE
    IIF 2051 - Ownership of shares – 75% or moreOE
  • 839
    icon of address 46 Wilton Road Crumpsall, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,509 GBP2016-04-30
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 2133 - Director → ME
    icon of calendar 2015-04-02 ~ dissolved
    IIF 1797 - Secretary → ME
  • 840
    icon of address 450 Bath Road, West Drayton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    463,853 GBP2024-04-30
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 1775 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1621 - Ownership of shares – 75% or moreOE
    IIF 1621 - Right to appoint or remove directorsOE
    IIF 1621 - Ownership of voting rights - 75% or moreOE
  • 841
    icon of address 83 Woodthorpe Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-08-24 ~ now
    IIF 1774 - Director → ME
    icon of calendar 2012-08-24 ~ now
    IIF 1934 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2202 - Right to appoint or remove directorsOE
    IIF 2202 - Ownership of voting rights - 75% or moreOE
    IIF 2202 - Ownership of shares – 75% or moreOE
  • 842
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 2341 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2341 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 843
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 2342 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2342 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2342 - Ownership of shares – 75% or moreOE
  • 844
    icon of address 606 Bearwood Road, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 2340 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2340 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2340 - Ownership of shares – 75% or moreOE
  • 845
    icon of address 56 High Street, City Centre, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2338 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2338 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2338 - Ownership of shares – 75% or moreOE
  • 846
    icon of address 56 High Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 2333 - Right to appoint or remove directorsOE
    IIF 2333 - Ownership of voting rights - 75% or moreOE
    IIF 2333 - Ownership of shares – 75% or moreOE
  • 847
    icon of address 56 High Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 2337 - Ownership of shares – 75% or moreOE
  • 848
    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 2764 - Director → ME
  • 849
    icon of address 56a High Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 2339 - Right to appoint or remove directorsOE
    IIF 2339 - Ownership of voting rights - 75% or moreOE
    IIF 2339 - Ownership of shares – 75% or moreOE
  • 850
    icon of address 47 Great Horton Road, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 1492 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 2939 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2939 - Ownership of shares – More than 25% but not more than 50%OE
  • 851
    LOCAL TO INTERNATIONAL LIMITED - 2021-08-23
    LTI (LDN) LIMITED - 2020-12-10
    LOCAL TO INTERNATIONAL LIMITED - 2020-12-06
    icon of address 37 South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-07-12 ~ now
    IIF 1948 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 2015 - Right to appoint or remove directorsOE
    IIF 2015 - Right to appoint or remove directors as a member of a firmOE
  • 852
    icon of address 132 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 454 - Director → ME
  • 853
    icon of address 114 Montrose Avenue, Luton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    289,265 GBP2024-03-31
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 806 - Director → ME
  • 854
    icon of address Unit 6 Industrial Estate, Spotland Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    515 GBP2024-01-31
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 2194 - Ownership of shares – 75% or moreOE
    IIF 2194 - Ownership of voting rights - 75% or moreOE
  • 855
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 2542 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 2826 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2826 - Ownership of shares – More than 25% but not more than 50%OE
  • 856
    icon of address Swift House 52a Woone Lane, Clitheroe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 865 - Director → ME
  • 857
    PREMIER BUSINESS CENTRE LIMITED - 2014-07-09
    icon of address 47-49 Park Royal Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 2270 - Director → ME
    icon of calendar 2005-06-02 ~ dissolved
    IIF 1328 - Secretary → ME
  • 858
    icon of address 159 A Reservoir Road, Erdington, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 2085 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 1899 - Right to appoint or remove directorsOE
    IIF 1899 - Ownership of voting rights - 75% or moreOE
    IIF 1899 - Ownership of shares – 75% or moreOE
  • 859
    icon of address 35c Bannockburn Rd 35, Stirling, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 173 - LLP Designated Member → ME
  • 860
    icon of address 32 St Peters Avenue, Ongar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 2609 - Has significant influence or controlOE
  • 861
    icon of address 184 Wigston Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 2510 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 2227 - Right to appoint or remove directorsOE
    IIF 2227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2227 - Ownership of shares – More than 25% but not more than 50%OE
  • 862
    icon of address 108 Norwich Avenue, Southend On Sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 2506 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 2223 - Ownership of shares – 75% or moreOE
  • 863
    icon of address 706 Alum Rock Road, Ward End, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 1844 - Secretary → ME
  • 864
    icon of address 706 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 1535 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 2966 - Right to appoint or remove directorsOE
    IIF 2966 - Ownership of voting rights - 75% or moreOE
    IIF 2966 - Ownership of shares – 75% or moreOE
  • 865
    icon of address Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 2788 - Director → ME
  • 866
    icon of address Flat 3 208b Mitcham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 1420 - Right to appoint or remove directorsOE
    IIF 1420 - Ownership of voting rights - 75% or moreOE
    IIF 1420 - Ownership of shares – 75% or moreOE
  • 867
    icon of address 20 Deanery Way, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -278 GBP2024-03-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 1211 - Right to appoint or remove directorsOE
    IIF 1211 - Ownership of voting rights - 75% or moreOE
  • 868
    icon of address 108 East Parade, Keighley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 1987 - Director → ME
    icon of calendar 2024-11-21 ~ now
    IIF 1784 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 1744 - Right to appoint or remove directorsOE
    IIF 1744 - Ownership of voting rights - 75% or moreOE
    IIF 1744 - Ownership of shares – 75% or moreOE
  • 869
    icon of address 20 Hildrop Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 2283 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 2250 - Right to appoint or remove directorsOE
    IIF 2250 - Ownership of shares – 75% or moreOE
    IIF 2250 - Ownership of voting rights - 75% or moreOE
  • 870
    icon of address 82 Jerome Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 1995 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 1753 - Right to appoint or remove directorsOE
    IIF 1753 - Ownership of voting rights - 75% or moreOE
    IIF 1753 - Ownership of shares – 75% or moreOE
  • 871
    icon of address 95 Woodgrange Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 1091 - Director → ME
  • 872
    icon of address 4385, 15318891 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Ownership of shares – 75% or moreOE
    IIF 593 - Right to appoint or remove directorsOE
  • 873
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 2779 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 2480 - Right to appoint or remove directorsOE
    IIF 2480 - Ownership of voting rights - 75% or moreOE
    IIF 2480 - Ownership of shares – 75% or moreOE
  • 874
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    912 GBP2018-05-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 2421 - Right to appoint or remove directorsOE
    IIF 2421 - Ownership of voting rights - 75% or moreOE
    IIF 2421 - Ownership of shares – 75% or moreOE
  • 875
    icon of address 5 Appledore Terrace, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 2766 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 2470 - Right to appoint or remove directorsOE
    IIF 2470 - Ownership of voting rights - 75% or moreOE
    IIF 2470 - Ownership of shares – 75% or moreOE
  • 876
    icon of address 117/117a Stratford Road, Sparkbrook, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,440 GBP2021-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 2907 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
  • 877
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 585 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 585 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 585 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 878
    H H AUTOMOTIVE LIMITED - 2023-07-06
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 2521 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 2235 - Right to appoint or remove directorsOE
    IIF 2235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2235 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 879
    icon of address 10 10 Hughan Road, Stratford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    632 GBP2024-03-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 1548 - Director → ME
    icon of calendar 2022-09-28 ~ now
    IIF 1867 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 2978 - Right to appoint or remove directorsOE
    IIF 2978 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2978 - Ownership of shares – More than 25% but not more than 50%OE
  • 880
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 20 - Director → ME
    icon of calendar 2024-09-20 ~ now
    IIF 1350 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
  • 881
    icon of address Flat 446d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,000 GBP2021-11-30
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 2182 - Right to appoint or remove directorsOE
    IIF 2182 - Ownership of voting rights - 75% or moreOE
    IIF 2182 - Ownership of shares – 75% or moreOE
  • 882
    icon of address 2 Krooner Road, Camberley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 841 - Director → ME
  • 883
    AULD AVENUE STORES LIMITED - 2017-02-24
    icon of address 1 Seaford Street, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 2663 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2663 - Ownership of shares – More than 25% but not more than 50%OE
  • 884
    icon of address 79 Millgate Road, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ dissolved
    IIF 1313 - Ownership of voting rights - 75% or moreOE
    IIF 1313 - Right to appoint or remove directorsOE
    IIF 1313 - Ownership of shares – 75% or moreOE
  • 885
    PRIDE SECURITY LTD - 2024-09-30
    icon of address 17 Cranmere Avenue, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 1296 - Right to appoint or remove directorsOE
    IIF 1296 - Ownership of voting rights - 75% or moreOE
    IIF 1296 - Ownership of shares – 75% or moreOE
  • 886
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,617 GBP2024-06-30
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 2112 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 1913 - Ownership of shares – More than 50% but less than 75%OE
  • 887
    icon of address 14 Wheatsheaf Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 2789 - Director → ME
  • 888
    icon of address 46 Oldfield Road, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 523 - Director → ME
  • 889
    icon of address 21-22 Porth Street, Porth, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 2554 - Director → ME
  • 890
    icon of address 30 Hardman Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-19 ~ dissolved
    IIF 2061 - Director → ME
    Person with significant control
    icon of calendar 2022-11-19 ~ dissolved
    IIF 2460 - Right to appoint or remove directorsOE
    IIF 2460 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2460 - Ownership of shares – More than 50% but less than 75%OE
  • 891
    icon of address Highfield House, Suite 3, 185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,083 GBP2024-05-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2024-06-29 ~ now
    IIF 2162 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-07-03 ~ now
    IIF 2032 - Ownership of shares – 75% or moreOE
  • 892
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, United Kingdom (+44), England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 1522 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 2959 - Ownership of shares – 75% or moreOE
  • 893
    icon of address 4385, 14728901 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 894
    icon of address Office 12168 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 895
    icon of address 24 Gloucester Road, Avonmouth, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-27 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2022-03-27 ~ dissolved
    IIF 1295 - Right to appoint or remove directorsOE
    IIF 1295 - Ownership of voting rights - 75% or moreOE
    IIF 1295 - Ownership of shares – 75% or moreOE
  • 896
    icon of address 29 Webb Street, Bristol, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ dissolved
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ dissolved
    IIF 2786 - Ownership of shares – 75% or moreOE
    IIF 2786 - Ownership of voting rights - 75% or moreOE
    IIF 2786 - Right to appoint or remove directorsOE
  • 897
    icon of address Flat F, 25 Brookbank Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 2005 - Right to appoint or remove directorsOE
    IIF 2005 - Ownership of voting rights - 75% or moreOE
    IIF 2005 - Ownership of shares – 75% or moreOE
  • 898
    icon of address Unit 57 D46 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 899
    icon of address 35 Vauxhall Industrial Estate, Chorlton Cum Hardy, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 2516 - Director → ME
  • 900
    icon of address 599 London Road, Earley, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 2529 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 2242 - Right to appoint or remove directorsOE
    IIF 2242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2242 - Ownership of shares – More than 25% but not more than 50%OE
  • 901
    icon of address 55 International House 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 1824 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 1203 - Ownership of shares – 75% or moreOE
    IIF 1203 - Ownership of voting rights - 75% or moreOE
    IIF 1203 - Right to appoint or remove directorsOE
  • 902
    icon of address 22 Easterly Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 2126 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 1924 - Right to appoint or remove directorsOE
    IIF 1924 - Ownership of voting rights - 75% or moreOE
    IIF 1924 - Ownership of shares – 75% or moreOE
  • 903
    icon of address Lawrence House, 37 Normanton Road, Derby, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 2632 - Ownership of shares – 75% or moreOE
  • 904
    icon of address 92 Cato Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,937 GBP2017-10-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 1059 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 2615 - Ownership of shares – 75% or moreOE
  • 905
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 1480 - Director → ME
  • 906
    icon of address Unit 3a Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 1120 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 2654 - Right to appoint or remove directorsOE
    IIF 2654 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2654 - Ownership of shares – More than 25% but not more than 50%OE
  • 907
    icon of address 281 Oxhill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 1266 - Director → ME
    icon of calendar 2017-04-25 ~ dissolved
    IIF 1837 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 2794 - Has significant influence or controlOE
  • 908
    icon of address 281 Oxhill Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 1483 - Director → ME
    icon of calendar 2024-07-18 ~ now
    IIF 1838 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 2928 - Ownership of voting rights - 75% or moreOE
    IIF 2928 - Ownership of shares – 75% or moreOE
    IIF 2928 - Right to appoint or remove directorsOE
  • 909
    icon of address 200a Birmingham Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 1479 - Director → ME
  • 910
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Ownership of shares – 75% or moreOE
  • 911
    MIRCORP DEVELOPMENTS LTD - 2018-11-09
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 2329 - Has significant influence or controlOE
  • 912
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 2330 - Has significant influence or controlOE
  • 913
    MIRCORP INVESTMENTS LTD - 2018-11-09
    icon of address 119 Pershore Road, Birmingham, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -46,386 GBP2022-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 2328 - Has significant influence or controlOE
  • 914
    MIR CORP HOLDINGS LTD - 2018-09-26
    MIRCORP HOLDINGS LTD - 2018-11-09
    MIR GROUP HOLDINGS LTD - 2022-09-29
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 2326 - Ownership of shares – 75% or moreOE
  • 915
    icon of address 6 Hill Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF 1952 - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 1290 - Ownership of voting rights - 75% or moreOE
    IIF 1290 - Right to appoint or remove directorsOE
    IIF 1290 - Ownership of shares – 75% or moreOE
  • 916
    icon of address 83 Jago Court, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 2412 - Ownership of shares – 75% or moreOE
  • 917
    icon of address Suite115 Biz Space Theale, Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,472 GBP2024-12-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 2407 - Ownership of shares – 75% or moreOE
  • 918
    icon of address 66 Seymour Grove, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -165 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 2451 - Ownership of voting rights - 75% or moreOE
    IIF 2451 - Ownership of shares – 75% or moreOE
    IIF 2451 - Right to appoint or remove directorsOE
  • 919
    icon of address Flat 29 3 South Quay Squaree, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-05-31
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 1964 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 1723 - Ownership of voting rights - 75% or moreOE
    IIF 1723 - Ownership of shares – 75% or moreOE
  • 920
    icon of address 404 Farnham Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,430 GBP2024-01-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 1280 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 2822 - Right to appoint or remove directorsOE
    IIF 2822 - Ownership of voting rights - 75% or moreOE
    IIF 2822 - Ownership of shares – 75% or moreOE
  • 921
    icon of address 185 Chorley New Road, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,600 GBP2024-10-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 2027 - Ownership of shares – 75% or moreOE
  • 922
    icon of address 185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2022-10-31
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2021-12-28 ~ dissolved
    IIF 2026 - Has significant influence or control as a member of a firmOE
    IIF 2026 - Has significant influence or control over the trustees of a trustOE
    IIF 2026 - Has significant influence or controlOE
  • 923
    icon of address 78 Mayors Walk, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,815 GBP2024-02-29
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 1023 - Director → ME
  • 924
    icon of address Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 1181 - Director → ME
    icon of calendar 2020-03-09 ~ dissolved
    IIF 1863 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 2697 - Right to appoint or remove directorsOE
    IIF 2697 - Ownership of voting rights - 75% or moreOE
    IIF 2697 - Ownership of shares – More than 25% but not more than 50%OE
  • 925
    MOWEF LTD
    - now
    MOWEF LTD LIMITED - 2020-10-26
    icon of address 1 Mornington Villas, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,312 GBP2024-05-21
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 1194 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 2700 - Right to appoint or remove directorsOE
    IIF 2700 - Ownership of voting rights - 75% or moreOE
    IIF 2700 - Ownership of shares – 75% or moreOE
  • 926
    icon of address Stoke Grange Fir Tree Avenue, Stoke Poges, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 982 - Director → ME
  • 927
    icon of address 108 Norwich Avenue, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 2072 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 2021 - Ownership of shares – 75% or moreOE
    IIF 2021 - Ownership of voting rights - 75% or moreOE
    IIF 2021 - Right to appoint or remove directorsOE
  • 928
    icon of address Unit F, Winston Business Park Churchill Way #31976, Sheffield, Pakistani, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
  • 929
    icon of address 264 Burges Road, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 950 - Director → ME
  • 930
    icon of address 107 Sydenham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 1464 - Director → ME
  • 931
    icon of address 264 Burges Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 943 - Director → ME
  • 932
    icon of address 107 Sydenham Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,972 GBP2024-02-28
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 949 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 2557 - Right to appoint or remove directorsOE
    IIF 2557 - Ownership of voting rights - 75% or moreOE
    IIF 2557 - Ownership of shares – 75% or moreOE
  • 933
    icon of address 1 Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,868,603 GBP2024-06-30
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 432 - Director → ME
  • 934
    icon of address 22 Wood Street Cussins House, Office 110, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2021-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 1071 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 2629 - Has significant influence or controlOE
  • 935
    icon of address 9 Camelon Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 1274 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 2800 - Right to appoint or remove directorsOE
    IIF 2800 - Ownership of voting rights - 75% or moreOE
    IIF 2800 - Ownership of shares – 75% or moreOE
  • 936
    icon of address 4385, 15172077 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 937
    icon of address 33 Haslemere Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2021-07-31
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 2389 - Right to appoint or remove directors as a member of a firmOE
    IIF 2389 - Right to appoint or remove directorsOE
    IIF 2389 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2389 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2389 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2389 - Ownership of shares – More than 25% but not more than 50%OE
  • 938
    icon of address 4 Darfield St, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    138,984 GBP2024-03-28
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 2933 - Ownership of shares – More than 25% but not more than 50%OE
  • 939
    icon of address 4385, 15109165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of shares – 75% or moreOE
  • 940
    icon of address 105 Brabazon Road Brabazon Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 2136 - Director → ME
  • 941
    icon of address 19 A, The Broadway Mill Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 2837 - Director → ME
  • 942
    icon of address 58 Colville Square Rd, Kensington And Chelsea, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 943
    icon of address 170 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 1115 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 2648 - Ownership of shares – More than 25% but not more than 50%OE
  • 944
    icon of address 180 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 1662 - Director → ME
  • 945
    icon of address G/2 44 Provost Road, Dundee, Angus, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,920 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 1827 - Right to appoint or remove directorsOE
    IIF 1827 - Ownership of voting rights - 75% or moreOE
    IIF 1827 - Ownership of shares – 75% or moreOE
  • 946
    icon of address 52 Sceptor Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 2809 - Ownership of shares – 75% or moreOE
  • 947
    icon of address 9 Victoria Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 2505 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 2220 - Right to appoint or remove directorsOE
    IIF 2220 - Ownership of voting rights - 75% or moreOE
    IIF 2220 - Ownership of shares – 75% or moreOE
  • 948
    icon of address 61 Lansdowne Walk, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 1812 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 1624 - Right to appoint or remove directorsOE
    IIF 1624 - Ownership of voting rights - 75% or moreOE
    IIF 1624 - Ownership of shares – 75% or moreOE
  • 949
    icon of address 8 Arthur Street, Brierfield, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2018-07-03 ~ dissolved
    IIF 1357 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 1316 - Ownership of shares – 75% or moreOE
  • 950
    icon of address Office 11840 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
  • 951
    icon of address 4385, 15136606 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
  • 952
    icon of address 962 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,000 GBP2021-05-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 1124 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2656 - Ownership of shares – 75% or moreOE
  • 953
    icon of address 49 Donnybrook, Bracknell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 1105 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 2644 - Ownership of voting rights - 75% or moreOE
    IIF 2644 - Right to appoint or remove directorsOE
    IIF 2644 - Ownership of shares – 75% or moreOE
  • 954
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 1497 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 2942 - Ownership of shares – 75% or moreOE
  • 955
    icon of address 376-378 Manchester Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,915 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 2190 - Right to appoint or remove directorsOE
    IIF 2190 - Ownership of voting rights - 75% or moreOE
    IIF 2190 - Ownership of shares – 75% or moreOE
  • 956
    icon of address Park House, Park Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 1477 - Director → ME
    icon of calendar 2018-09-24 ~ dissolved
    IIF 1848 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 2931 - Has significant influence or controlOE
  • 957
    icon of address 4385, 15806979 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 1602 - Right to appoint or remove directorsOE
    IIF 1602 - Ownership of voting rights - 75% or moreOE
    IIF 1602 - Ownership of shares – 75% or moreOE
  • 958
    icon of address 57 Knightsbridge, Flat 1, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 2086 - Director → ME
  • 959
    NEWCASTLE AIRPORT TAXIS CO LIMITED - 2001-07-18
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 1488 - Director → ME
  • 960
    icon of address 5 Dene Park, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,328 GBP2025-01-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 2807 - Right to appoint or remove directorsOE
    IIF 2807 - Ownership of voting rights - 75% or moreOE
    IIF 2807 - Ownership of shares – 75% or moreOE
  • 961
    icon of address The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 1655 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 962
    icon of address 182 Albert Road, Stechford, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 1336 - Secretary → ME
  • 963
    icon of address 29 Bescot Way, Shipley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 2487 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 1883 - Right to appoint or remove directorsOE
    IIF 1883 - Ownership of voting rights - 75% or moreOE
    IIF 1883 - Ownership of shares – 75% or moreOE
  • 964
    icon of address 14 Jesmond Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,124 GBP2018-07-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 1755 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1607 - Has significant influence or controlOE
    IIF 1607 - Right to appoint or remove directorsOE
    IIF 1607 - Ownership of voting rights - 75% or moreOE
    IIF 1607 - Ownership of shares – 75% or moreOE
  • 965
    icon of address 4385, 14525105 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
  • 966
    icon of address 25 Annie Smith Way, Birkby, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-10 ~ dissolved
    IIF 1815 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ dissolved
    IIF 1630 - Ownership of voting rights - 75% or moreOE
    IIF 1630 - Right to appoint or remove directorsOE
    IIF 1630 - Ownership of shares – 75% or moreOE
  • 967
    icon of address 236 Frederick Street Frederick Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 1799 - Secretary → ME
  • 968
    icon of address Unit 3 Smithfield Enterprise Estate, Whitworth Street East, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 2518 - Director → ME
  • 969
    icon of address 855 York Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 1026 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 2590 - Right to appoint or remove directorsOE
    IIF 2590 - Ownership of shares – 75% or moreOE
    IIF 2590 - Ownership of voting rights - 75% or moreOE
  • 970
    icon of address 61 Cliffe Street, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 2296 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 2259 - Right to appoint or remove directorsOE
    IIF 2259 - Ownership of voting rights - 75% or moreOE
    IIF 2259 - Ownership of shares – 75% or moreOE
  • 971
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 383 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 383 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 383 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 972
    icon of address 7 Bankside The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,682 GBP2024-01-31
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 1543 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 2973 - Ownership of voting rights - 75% or moreOE
    IIF 2973 - Ownership of shares – 75% or moreOE
  • 973
    icon of address 86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 2435 - Ownership of shares – 75% or moreOE
    IIF 2435 - Ownership of voting rights - 75% or moreOE
    IIF 2435 - Right to appoint or remove directorsOE
  • 974
    icon of address Unit 5 Havelock Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    405,306 GBP2024-10-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 2384 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2384 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 975
    icon of address 56 Rawmarsh Hill, Parkgate, Rotherham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 2001 - Right to appoint or remove directorsOE
    IIF 2001 - Ownership of voting rights - 75% or moreOE
    IIF 2001 - Ownership of shares – 75% or moreOE
  • 976
    icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,906 GBP2024-08-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 840 - Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 348
  • 1
    icon of address 667 Seven Kings High Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,531 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-10-21
    IIF 2502 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-10-21
    IIF 2215 - Ownership of shares – 75% or more OE
  • 2
    STORMYMOORS LIMITED - 1988-11-16
    icon of address 8f Cardigan Road, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,234 GBP2025-03-31
    Officer
    icon of calendar 2004-07-05 ~ 2007-05-21
    IIF 339 - Director → ME
  • 3
    icon of address Basement Flat, 8a Studland Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    icon of calendar 2000-05-24 ~ 2015-02-19
    IIF 1470 - Director → ME
    icon of calendar 2000-05-24 ~ 2015-02-19
    IIF 1259 - Secretary → ME
  • 4
    A & J. PROPERTY SERVICES (UK) LIMITED - 2004-05-11
    A & J PROPERTY MANAGEMENT LIMITED - 2004-03-18
    icon of address 86 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-18 ~ 2009-10-02
    IIF 828 - Director → ME
  • 5
    AFSAR INVESTMENTS LIMITED - 2014-07-15
    icon of address Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-24 ~ 1998-12-11
    IIF 979 - Director → ME
  • 6
    icon of address 43b Formans Road Sparkhill, West Midlands, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,051 GBP2022-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2021-11-23
    IIF 1388 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2023-06-01
    IIF 2861 - Ownership of shares – 75% or more OE
  • 7
    icon of address 167 Cambridge Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,989 GBP2024-06-30
    Officer
    icon of calendar 2022-04-30 ~ 2024-03-09
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2022-04-30 ~ 2024-03-09
    IIF 1593 - Right to appoint or remove directors OE
    IIF 1593 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1593 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 14 Southbrook Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,507 GBP2024-05-31
    Officer
    icon of calendar 2012-05-04 ~ 2025-07-19
    IIF 1028 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-19
    IIF 2586 - Has significant influence or control as a member of a firm OE
    IIF 2586 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2586 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 2 Wimborne Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-15 ~ 2010-12-12
    IIF 1263 - Secretary → ME
  • 10
    icon of address 301 Abbey Hey Lane, Abbey Hey, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,344 GBP2020-06-30
    Officer
    icon of calendar 2015-06-20 ~ 2020-05-12
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2020-05-15
    IIF 1579 - Ownership of voting rights - 75% or more OE
    IIF 1579 - Ownership of shares – 75% or more OE
  • 11
    icon of address M12 6jh, Tax Perks Ltd Devonshire Street North, 02 Universal Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-09-30
    Officer
    icon of calendar 2013-09-16 ~ 2017-10-15
    IIF 1107 - Director → ME
    icon of calendar 2013-09-16 ~ 2017-10-15
    IIF 1851 - Secretary → ME
  • 12
    icon of address 223 St. Wilfrids Avenue, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-08-05 ~ 2021-11-15
    IIF 2351 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-11-15 ~ 2021-11-15
    IIF 2155 - Ownership of shares – 75% or more OE
  • 13
    icon of address 34 St. Peters Avenue, Ongar, Essex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,048 GBP2023-02-28
    Officer
    icon of calendar 2012-02-01 ~ 2013-11-01
    IIF 1859 - Secretary → ME
  • 14
    icon of address Unit 2 Fletcher Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    405,314 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-21 ~ 2024-07-23
    IIF 2565 - Has significant influence or control OE
  • 15
    icon of address 17 Combeside, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,075 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2025-01-01
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2025-01-01
    IIF 1694 - Ownership of voting rights - 75% or more OE
    IIF 1694 - Right to appoint or remove directors OE
    IIF 1694 - Ownership of shares – 75% or more OE
  • 16
    STUDENT POWER MAGAZINE LIMITED - 2009-03-24
    THE PROPERTY TRADING EXCHANGE (BRADFORD) LTD - 2008-03-11
    icon of address The Courtyard, 75a Odsal Road Wibsey, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2008-06-30
    IIF 1097 - Director → ME
  • 17
    SAMS PLACE COFFEE HOUSE LIMITED - 2008-04-24
    icon of address 31 Carew Close, Yarm
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,404 GBP2020-05-31
    Officer
    icon of calendar 2006-02-01 ~ 2008-04-17
    IIF 1257 - Secretary → ME
  • 18
    icon of address 1 Holmwood Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,443 GBP2020-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2020-07-10
    IIF 1551 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2020-07-10
    IIF 2980 - Right to appoint or remove directors OE
    IIF 2980 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2980 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 5 Grafton Street, High Wycombe
    Active Corporate (2 parents)
    Equity (Company account)
    44,454 GBP2024-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2018-08-20
    IIF 1373 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ 2018-08-20
    IIF 2853 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 10 Walnut Court, Mount Pleasant Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ 2012-12-03
    IIF 1380 - Director → ME
    icon of calendar 2011-11-16 ~ 2012-12-03
    IIF 1870 - Secretary → ME
  • 21
    icon of address 37 Queens Road, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    176,135 GBP2023-11-30
    Officer
    icon of calendar 2005-09-01 ~ 2013-05-31
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-10-01
    IIF 2352 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2352 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ACCOMODATE ME LTD - 2020-01-20
    icon of address 12 Wood Green Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,336 GBP2023-12-31
    Officer
    icon of calendar 2019-11-18 ~ 2020-04-06
    IIF 1284 - Director → ME
    icon of calendar 2020-04-06 ~ 2020-04-06
    IIF 1161 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-04-06
    IIF 2878 - Right to appoint or remove directors OE
    IIF 2878 - Ownership of voting rights - 75% or more OE
    IIF 2878 - Ownership of shares – 75% or more OE
  • 23
    icon of address 4385, 12308755 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-02-26 ~ 2020-07-01
    IIF 1110 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-07-01
    IIF 2662 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 456b Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    573,635 GBP2019-09-30
    Officer
    icon of calendar 2015-01-16 ~ 2018-09-30
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 2343 - Ownership of shares – 75% or more OE
  • 25
    icon of address 46a Edgbaston Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 1997-11-24 ~ 1998-12-11
    IIF 980 - Director → ME
  • 26
    icon of address Capital House, 7 Sheepscar Court, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -800 GBP2019-08-31
    Officer
    icon of calendar 2015-05-28 ~ 2016-03-30
    IIF 1370 - Director → ME
  • 27
    icon of address C/o Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way, Rainton Bridge South Business Park, Houghton-le-spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2011-05-18 ~ 2013-06-17
    IIF 1517 - Director → ME
  • 28
    ABID & ABBAS TRADING LIMITED - 2021-07-22
    icon of address 19 Colchester Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ 2021-08-16
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2021-08-16
    IIF 1573 - Right to appoint or remove directors OE
    IIF 1573 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1573 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF 1489 - Director → ME
  • 30
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15,537 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-05-30
    IIF 2935 - Has significant influence or control OE
  • 31
    A J BELL SECURITIES LIMITED - 2013-04-17
    LAWSHARE LIMITED - 2009-01-09
    TUNFAIR LIMITED - 1992-09-30
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1992-10-09 ~ 2003-10-31
    IIF - Director → ME
  • 32
    icon of address 148 Sneinton Dale, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-04-19 ~ 2020-06-01
    IIF 2988 - Has significant influence or control OE
  • 33
    icon of address 4385, 14732392 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    197 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ 2024-04-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 2024-04-10
    IIF 382 - Ownership of shares – 75% or more OE
    IIF 382 - Right to appoint or remove directors OE
    IIF 382 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address 18 Warden Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ 2021-11-28
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2021-11-28
    IIF 2200 - Right to appoint or remove directors OE
  • 35
    icon of address 121 Dunstable Road, Luton
    Active Corporate (6 parents)
    Equity (Company account)
    1,330,252 GBP2024-07-31
    Officer
    icon of calendar 2013-09-24 ~ 2013-09-24
    IIF 805 - Director → ME
  • 36
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ 2016-10-24
    IIF 1568 - Director → ME
  • 37
    icon of address 1 Loudoun Road, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 1998-12-02 ~ 2013-08-31
    IIF - Director → ME
  • 38
    icon of address 17 Stratford Terrace, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,202 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ 2024-03-25
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ 2024-03-25
    IIF 1734 - Right to appoint or remove directors OE
    IIF 1734 - Ownership of voting rights - 75% or more OE
    IIF 1734 - Ownership of shares – 75% or more OE
  • 39
    icon of address 905 Romford Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-07-06 ~ 2018-07-30
    IIF 795 - Director → ME
  • 40
    icon of address 4385, 16349253 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ 2025-05-23
    IIF 372 - Director → ME
  • 41
    icon of address 94-96 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-06 ~ 2009-07-20
    IIF 1531 - Director → ME
    icon of calendar 2008-11-06 ~ 2009-07-20
    IIF 1256 - Secretary → ME
  • 42
    icon of address 54a Sandwell Road, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,963 GBP2024-08-31
    Officer
    icon of calendar 2015-08-04 ~ 2016-02-01
    IIF 2753 - Director → ME
  • 43
    icon of address Flat 11f,hyde Park Mansions, Cabbell Street, London, England
    Active Corporate
    Equity (Company account)
    1,110,269 GBP2023-01-31
    Officer
    icon of calendar 2023-08-26 ~ 2023-10-01
    IIF 2067 - Director → ME
    icon of calendar 2023-05-01 ~ 2023-07-01
    IIF 2063 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-07-01
    IIF 2017 - Right to appoint or remove directors OE
    IIF 2017 - Ownership of shares – 75% or more OE
  • 44
    icon of address 209 Coppermill Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    174 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-07-23
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-07-23
    IIF 2438 - Right to appoint or remove directors OE
    IIF 2438 - Ownership of voting rights - 75% or more OE
    IIF 2438 - Ownership of shares – 75% or more OE
  • 45
    icon of address 3 Deenethorpe, Corby
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-01 ~ 2023-03-08
    IIF 913 - Right to appoint or remove directors OE
    IIF 913 - Ownership of voting rights - 75% or more OE
    IIF 913 - Ownership of shares – 75% or more OE
  • 46
    icon of address 4385, 15697849 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ 2024-05-24
    IIF 88 - Director → ME
  • 47
    BARBOUR & EZRA LONDON LTD - 2023-02-27
    icon of address 114-116 Manningham Lane, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,648 GBP2024-12-31
    Officer
    icon of calendar 2010-10-18 ~ 2011-10-07
    IIF 2834 - Director → ME
  • 48
    DUNCAN LAWRIE ASSET MANAGEMENT LIMITED - 2017-09-28
    DOUGLAS DEAKIN YOUNG LIMITED - 2008-07-01
    icon of address 12 Smithfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-10-31
    IIF - Director → ME
  • 49
    icon of address 209 Dudley Hill Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ 2014-10-01
    IIF 1152 - Director → ME
  • 50
    icon of address 16 Lansbury Avenue, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ 2013-11-12
    IIF 2096 - Director → ME
  • 51
    icon of address 35 Burgett Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,425 GBP2024-05-31
    Officer
    icon of calendar 2017-12-10 ~ 2018-08-16
    IIF 1278 - Director → ME
  • 52
    icon of address 127 Farringdon Road, C/o Better Space, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2022-10-27
    IIF - Director → ME
  • 53
    icon of address 108 Scotland Road, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,300 GBP2020-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2023-02-15
    IIF 991 - Director → ME
    icon of calendar 2018-03-12 ~ 2023-01-21
    IIF 1858 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2023-02-15
    IIF 2943 - Right to appoint or remove directors OE
    IIF 2943 - Ownership of shares – 75% or more OE
  • 54
    BILLION GLOBAL CHASE TRADING LTD - 2022-12-06
    icon of address Unit 4 Newport Road, Balsall Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-03 ~ 2022-12-04
    IIF 763 - Director → ME
    icon of calendar 2022-11-03 ~ 2022-12-04
    IIF 1842 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ 2022-12-04
    IIF 2320 - Right to appoint or remove directors as a member of a firm OE
    IIF 2320 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2320 - Right to appoint or remove directors OE
    IIF 2320 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address 170 St Saviours Road, Saltley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2012-07-03
    IIF 764 - Director → ME
  • 56
    icon of address Litchurch Plaza Litchurch Lane, Litchurch Lane, Derby, England
    Dissolved Corporate
    Equity (Company account)
    12,626 GBP2019-11-30
    Officer
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 599 - Director → ME
  • 57
    icon of address 212-214 Church Road, Stainthforth, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,472 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2024-09-09
    IIF 1241 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2024-09-09
    IIF 2458 - Right to appoint or remove directors OE
    IIF 2458 - Ownership of voting rights - 75% or more OE
    IIF 2458 - Ownership of shares – 75% or more OE
  • 58
    icon of address Unit 3 104, Nechells Place Nechells, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2011-06-20
    IIF 1673 - Director → ME
  • 59
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ 2024-08-01
    IIF 986 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ 2024-08-01
    IIF 2575 - Right to appoint or remove directors OE
    IIF 2575 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2575 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    icon of address Unit 2 10 Cornhill, Atndale Centre, Accrington, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    526 GBP2024-01-31
    Officer
    icon of calendar 2024-04-24 ~ 2025-02-15
    IIF 2745 - Director → ME
  • 61
    icon of address 62 Wood Street, Burton-on-trent, Staffs
    Active Corporate (3 parents)
    Equity (Company account)
    8,325 GBP2024-07-30
    Officer
    icon of calendar 2006-07-28 ~ 2012-08-09
    IIF 866 - Director → ME
  • 62
    icon of address Litchurch Plaza Litchurch Lane, Litchurch Lane, Derby, England
    Dissolved Corporate
    Equity (Company account)
    1,863 GBP2019-10-31
    Officer
    icon of calendar 2019-12-01 ~ 2019-12-19
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-01-01
    IIF 2163 - Has significant influence or control over the trustees of a trust OE
    IIF 2163 - Right to appoint or remove directors as a member of a firm OE
    IIF 2163 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2163 - Right to appoint or remove directors OE
    IIF 2163 - Ownership of voting rights - 75% or more OE
    IIF 2163 - Ownership of shares – 75% or more OE
  • 63
    icon of address 5 Kirkhall Lane, Leigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -877 GBP2021-09-30
    Officer
    icon of calendar 2019-09-20 ~ 2020-07-01
    IIF 1457 - Director → ME
  • 64
    icon of address 17 Sussex Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2024-07-15 ~ 2024-07-31
    IIF 250 - Director → ME
  • 65
    icon of address 37 Marlborough Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ 2015-10-01
    IIF 1007 - Director → ME
  • 66
    icon of address 7 Bankside The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,592 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-03-25
    IIF 1542 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ 2025-03-25
    IIF 2972 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2972 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2972 - Right to appoint or remove directors OE
  • 67
    icon of address 29a Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    163,109 GBP2021-07-31
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-03
    IIF 1933 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-11-03
    IIF 2739 - Right to appoint or remove directors OE
    IIF 2739 - Ownership of voting rights - 75% or more OE
    IIF 2739 - Ownership of shares – 75% or more OE
  • 68
    icon of address Broul Cottage Bath Road, Nailsworth, Stroud, Gloucestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-04-15 ~ 2018-04-30
    IIF - Director → ME
  • 69
    icon of address 61 Springfield Road, Halesowen, W Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-16 ~ 2020-05-20
    IIF 2277 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-20
    IIF 2232 - Has significant influence or control OE
  • 70
    icon of address 118 Haig Road East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-24 ~ 2022-10-24
    IIF 1947 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ 2022-03-29
    IIF 1713 - Right to appoint or remove directors OE
    IIF 1713 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1713 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    icon of address C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    21,024 GBP2022-03-31
    Officer
    icon of calendar 2013-09-16 ~ 2014-02-28
    IIF 990 - Director → ME
  • 72
    icon of address Unit 2 23 Broughton Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ 2023-09-03
    IIF 2746 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2023-09-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    icon of address 282 Chillingham Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-09 ~ 2017-03-02
    IIF 1100 - Director → ME
  • 74
    icon of address Unit 3 8 Market Place, Wednesbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-14 ~ 2011-03-31
    IIF 1395 - Director → ME
    icon of calendar 2010-10-14 ~ 2011-03-31
    IIF 1878 - Secretary → ME
  • 75
    icon of address 18 St. Georges Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,501 GBP2024-12-31
    Officer
    icon of calendar 2023-05-23 ~ 2023-05-25
    IIF 827 - Director → ME
    icon of calendar 2021-12-02 ~ 2023-05-23
    IIF 1072 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2023-05-25
    IIF 2367 - Has significant influence or control as a member of a firm OE
    IIF 2367 - Has significant influence or control over the trustees of a trust OE
    IIF 2367 - Has significant influence or control OE
    icon of calendar 2021-12-02 ~ 2023-05-23
    IIF 2630 - Right to appoint or remove directors OE
    IIF 2630 - Ownership of voting rights - 75% or more OE
    IIF 2630 - Ownership of shares – 75% or more OE
  • 76
    icon of address 18 Sedgley Avenue, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ 2020-11-23
    IIF 1131 - Director → ME
  • 77
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2010-02-09
    IIF 1381 - Director → ME
  • 78
    PREMIUM VALETING SERVICE LTD - 2017-02-24
    icon of address 1 Seaford Street, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ 2017-02-22
    IIF 1137 - Director → ME
  • 79
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ 2017-08-23
    IIF 2776 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2017-08-23
    IIF 2477 - Right to appoint or remove directors OE
    IIF 2477 - Ownership of voting rights - 75% or more OE
    IIF 2477 - Ownership of shares – 75% or more OE
  • 80
    icon of address 28 St. Helens Road, Leigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,819 GBP2023-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2023-04-03
    IIF 1240 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2023-04-03
    IIF 912 - Right to appoint or remove directors OE
    IIF 912 - Ownership of voting rights - 75% or more OE
    IIF 912 - Ownership of shares – 75% or more OE
  • 81
    icon of address 177 Dickenson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,481 GBP2024-11-30
    Officer
    icon of calendar 2022-07-12 ~ 2023-07-10
    IIF 605 - Director → ME
  • 82
    EWARCH LIMITED - 1992-07-08
    icon of address 12 Smithfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-06-25 ~ 2017-05-10
    IIF - Director → ME
  • 83
    icon of address 88 Vicarage Farm Road, Heston, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    130,684 GBP2025-03-31
    Officer
    icon of calendar 2003-03-11 ~ 2009-01-31
    IIF 2491 - Director → ME
  • 84
    icon of address 6 George Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-04 ~ 2003-12-08
    IIF 527 - Director → ME
    icon of calendar 2003-12-08 ~ 2011-03-01
    IIF 528 - Director → ME
    icon of calendar 1999-04-27 ~ 1999-09-20
    IIF 635 - Secretary → ME
    icon of calendar 2001-04-02 ~ 2006-08-08
    IIF 636 - Secretary → ME
  • 85
    icon of address 106 St. Thomas Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-02-01
    IIF 1666 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 86
    ABID MOTORS LTD - 2022-08-19
    icon of address 43 Becher Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-12 ~ 2022-09-01
    IIF 1472 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2022-09-01
    IIF 2924 - Ownership of shares – 75% or more OE
  • 87
    icon of address 45 Broadhurst Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-05 ~ 2025-04-05
    IIF 713 - Director → ME
  • 88
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ 2025-06-04
    IIF 573 - Director → ME
    icon of calendar 2025-06-03 ~ 2025-06-04
    IIF 1346 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ 2025-06-04
    IIF 2041 - Ownership of voting rights - 75% or more OE
    IIF 2041 - Ownership of shares – 75% or more OE
    IIF 2041 - Right to appoint or remove directors OE
  • 89
    icon of address 111 Waterloo Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-11-01 ~ 2019-11-21
    IIF 163 - Director → ME
    icon of calendar 2019-12-10 ~ 2021-11-17
    IIF 162 - Director → ME
  • 90
    icon of address 2 Hobart Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-10-01
    IIF 2749 - Secretary → ME
  • 91
    icon of address Laxton House, 191 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2020-09-19
    IIF 1275 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-09-19
    IIF 2802 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2802 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    FORT CUISINE LIMITED - 2006-09-12
    icon of address 16 Dolphin Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119,797 GBP2021-12-31
    Officer
    icon of calendar 2006-04-01 ~ 2018-10-26
    IIF 1529 - Director → ME
    icon of calendar 2006-04-01 ~ 2018-10-26
    IIF 1260 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-12-23
    IIF 2961 - Has significant influence or control OE
  • 93
    icon of address 2a Maryland Street, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-25 ~ 2017-12-01
    IIF 2011 - Director → ME
  • 94
    icon of address 102 Chorley Old Road, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    654,395,334 GBP2022-03-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-01-03
    IIF 2883 - Right to appoint or remove directors as a member of a firm OE
    IIF 2883 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2883 - Right to appoint or remove directors OE
  • 95
    icon of address 817 Romford Rd, Manor Park, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,268 GBP2024-01-31
    Officer
    icon of calendar 2020-01-30 ~ 2020-08-24
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-08-24
    IIF 2561 - Ownership of shares – 75% or more OE
  • 96
    icon of address 21 Holden Wood Drive, Haslingden, Rossendale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-23 ~ 2024-12-09
    IIF 1157 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ 2024-12-09
    IIF 2680 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2680 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2680 - Right to appoint or remove directors OE
  • 97
    icon of address 263 Nottingham Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,836 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-13 ~ 2022-07-25
    IIF 2402 - Ownership of shares – 75% or more OE
  • 98
    icon of address 17 Grove Avenue, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-20 ~ 2024-01-21
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ 2024-01-21
    IIF 718 - Right to appoint or remove directors OE
    IIF 718 - Ownership of voting rights - 75% or more OE
    IIF 718 - Ownership of shares – 75% or more OE
  • 99
    ELITEROOMLETS LIMITED - 2019-05-02
    icon of address 803 Stratford Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,300 GBP2024-09-30
    Officer
    icon of calendar 2019-05-03 ~ 2020-04-06
    IIF 829 - Director → ME
  • 100
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ 2025-02-04
    IIF 2839 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-02-04
    IIF 2736 - Ownership of shares – 75% or more OE
    IIF 2736 - Ownership of voting rights - 75% or more OE
    IIF 2736 - Right to appoint or remove directors OE
  • 101
    icon of address 132 St. Marys Street, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-11-21 ~ 2025-05-01
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ 2025-05-01
    IIF 2025 - Has significant influence or control OE
  • 102
    IOFFER.CO.UK LIMITED - 2016-03-01
    icon of address 37 Station Parade South Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ 2015-10-22
    IIF 2088 - Director → ME
  • 103
    icon of address Laxton House, 191 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,416 GBP2023-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2020-02-01
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2021-02-01
    IIF 2879 - Right to appoint or remove directors OE
    IIF 2879 - Ownership of voting rights - 75% or more OE
    IIF 2879 - Ownership of shares – 75% or more OE
  • 104
    icon of address 11 Manchester Chambers, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,460 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2023-09-01
    IIF 1002 - Director → ME
  • 105
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    85,744 GBP2016-08-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-11-17
    IIF 687 - Director → ME
    icon of calendar 2009-08-05 ~ 2015-12-01
    IIF 1008 - Director → ME
  • 106
    icon of address 19 Market Square, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ 2024-12-10
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ 2024-12-10
    IIF 1589 - Ownership of shares – 75% or more OE
    IIF 1589 - Ownership of voting rights - 75% or more OE
    IIF 1589 - Right to appoint or remove directors OE
  • 107
    icon of address Unit 3 Eton Business Park, Derby Road, Burton On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2015-03-30
    IIF 1675 - Director → ME
  • 108
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2015-09-28
    IIF 1676 - Director → ME
  • 109
    icon of address Flat 61 30 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -144 GBP2023-02-28
    Officer
    icon of calendar 2022-02-01 ~ 2023-07-15
    IIF 1875 - Secretary → ME
  • 110
    icon of address Wrentnall, Shipley Bridge Lane, Shipley Bridge, Crawley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -106,339 GBP2024-11-30
    Officer
    icon of calendar 2015-12-01 ~ 2016-03-18
    IIF 1992 - Director → ME
  • 111
    icon of address 4385, 15782082 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ 2024-09-28
    IIF 254 - Director → ME
  • 112
    icon of address 1356 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2012-10-31
    IIF 1500 - Director → ME
  • 113
    icon of address Flat 65, Castle Court 3 Kings Drive, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,159 GBP2024-07-31
    Officer
    icon of calendar 2022-02-06 ~ 2022-10-06
    IIF 1229 - Director → ME
    Person with significant control
    icon of calendar 2022-02-06 ~ 2022-10-06
    IIF 903 - Right to appoint or remove directors as a member of a firm OE
    IIF 903 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 903 - Right to appoint or remove directors OE
    IIF 903 - Ownership of voting rights - 75% or more OE
    IIF 903 - Ownership of shares – 75% or more OE
  • 114
    FM BUSSINESS SERVIECES LTD - 2012-07-18
    icon of address 498 Katherine Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ 2014-03-01
    IIF 1041 - Director → ME
  • 115
    icon of address 21 Exeter Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ 2025-03-13
    IIF 2290 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2025-03-13
    IIF 1687 - Right to appoint or remove directors OE
    IIF 1687 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1687 - Ownership of shares – More than 50% but less than 75% OE
  • 116
    icon of address 215 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    169,109 GBP2024-09-30
    Officer
    icon of calendar 2004-03-11 ~ 2013-05-31
    IIF 798 - Director → ME
  • 117
    icon of address 108 Norwich Avenue, Southend On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-05
    IIF 1825 - Secretary → ME
  • 118
    GB MAKEUP LIMITED - 2019-01-21
    icon of address 50 Rydal Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2019-02-11 ~ 2019-03-18
    IIF 512 - Director → ME
  • 119
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,328 GBP2021-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-04-13
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-04-13
    IIF 2033 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-07-06 ~ 2021-02-19
    IIF 2031 - Right to appoint or remove directors OE
    IIF 2031 - Ownership of voting rights - 75% or more OE
    IIF 2031 - Ownership of shares – 75% or more OE
  • 120
    BUDGET VEHICLE HIRE LTD - 2010-11-26
    icon of address Unit3 104, Nechells Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ 2012-04-11
    IIF 1672 - Director → ME
  • 121
    icon of address 5 St. Vincent Place C/o Countify, 3rd Floor, St.georges Building, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,991 GBP2024-04-30
    Officer
    icon of calendar 2012-04-09 ~ 2015-12-01
    IIF 1042 - Director → ME
  • 122
    icon of address 11a Holst Avenue, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,069 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2021-11-01
    IIF 1090 - Director → ME
  • 123
    icon of address 8 Clifton Avenue, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,909 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2024-12-03
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2024-12-03
    IIF 2395 - Ownership of shares – 75% or more OE
    IIF 2395 - Right to appoint or remove directors OE
    IIF 2395 - Ownership of voting rights - 75% or more OE
  • 124
    icon of address 2 Fountain Court, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,079 GBP2024-05-31
    Officer
    icon of calendar 2016-06-01 ~ 2017-05-06
    IIF 1040 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-05-06
    IIF 2623 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2623 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,293,501 GBP2017-05-31
    Officer
    icon of calendar 2015-11-20 ~ 2017-06-20
    IIF 812 - Director → ME
  • 126
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-08-15 ~ 2019-11-22
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2020-12-08
    IIF 2812 - Right to appoint or remove directors OE
    IIF 2812 - Ownership of voting rights - 75% or more OE
    IIF 2812 - Ownership of shares – 75% or more OE
  • 127
    icon of address 51 51, Hastings Street, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-06 ~ 2024-01-01
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2024-01-01
    IIF 2167 - Right to appoint or remove directors OE
    IIF 2167 - Ownership of voting rights - 75% or more OE
    IIF 2167 - Ownership of shares – 75% or more OE
  • 128
    icon of address Office 5797 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-10 ~ 2023-01-27
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-01-27
    IIF 710 - Right to appoint or remove directors OE
    IIF 710 - Ownership of voting rights - 75% or more OE
    IIF 710 - Ownership of shares – 75% or more OE
  • 129
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    80,109 GBP2015-07-31
    Officer
    icon of calendar 2007-07-17 ~ 2009-04-28
    IIF 1941 - Director → ME
  • 130
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-04 ~ 2024-09-11
    IIF 469 - Ownership of shares – 75% or more OE
    IIF 469 - Ownership of voting rights - 75% or more OE
    IIF 469 - Right to appoint or remove directors OE
  • 131
    icon of address 105 Elston Hall Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,245 GBP2023-10-31
    Officer
    icon of calendar 2022-10-01 ~ 2023-06-16
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2023-01-16
    IIF 1314 - Right to appoint or remove directors OE
    IIF 1314 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1314 - Ownership of shares – More than 25% but not more than 50% OE
  • 132
    icon of address 204a Diamond Avenue, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ 2025-08-14
    IIF 1458 - Director → ME
  • 133
    HA FACILTIES LIMITED - 2020-01-13
    icon of address 70 Chairborough Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-07 ~ 2020-07-14
    IIF 2523 - Director → ME
    icon of calendar 2020-01-07 ~ 2020-01-14
    IIF 1792 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2020-07-14
    IIF 2240 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2240 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2240 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2240 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2240 - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    icon of address 11 The Drive, West Wickham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,448 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2022-03-14
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2022-03-14
    IIF 2894 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2894 - Ownership of shares – More than 25% but not more than 50% OE
  • 135
    PJ WINCHESTER LIMITED - 2021-01-15
    icon of address Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -601,967 GBP2023-02-28
    Officer
    icon of calendar 2019-12-20 ~ 2024-08-08
    IIF 877 - Director → ME
  • 136
    icon of address 1186 Argyle Street Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-08-01
    IIF 1810 - Director → ME
  • 137
    icon of address 4385, 15424346 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ 2024-04-30
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 2024-04-30
    IIF 625 - Ownership of voting rights - 75% or more OE
    IIF 625 - Ownership of shares – 75% or more OE
    IIF 625 - Right to appoint or remove directors OE
  • 138
    icon of address Suite 924 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-11-17 ~ 2022-03-01
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2022-03-01
    IIF 121 - Ownership of shares – 75% or more OE
  • 139
    icon of address Unit A 71-73 Nathan Way, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,782 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2023-12-15
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2023-12-15
    IIF 2197 - Right to appoint or remove directors OE
    IIF 2197 - Ownership of voting rights - 75% or more OE
    IIF 2197 - Ownership of shares – 75% or more OE
  • 140
    icon of address 2a Green Lane, Greetland, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ 2025-03-05
    IIF 1818 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ 2025-03-05
    IIF 1629 - Right to appoint or remove directors OE
    IIF 1629 - Ownership of voting rights - 75% or more OE
    IIF 1629 - Ownership of shares – 75% or more OE
  • 141
    icon of address Flat 231b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ 2020-09-09
    IIF 1968 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2020-09-08
    IIF 1728 - Right to appoint or remove directors OE
    IIF 1728 - Ownership of voting rights - 75% or more OE
    IIF 1728 - Ownership of shares – 75% or more OE
  • 142
    icon of address Initial Business Centre, Unit 7 Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,059 GBP2024-09-30
    Officer
    icon of calendar 2019-07-22 ~ 2021-08-22
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2021-08-20
    IIF 2030 - Has significant influence or control OE
  • 143
    H&M CARE SERVICES LIMITED - 2024-11-06
    icon of address 56 Marlborough Road, Hadley, Telford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,974 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ 2023-10-17
    IIF 1821 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2023-10-17
    IIF 1633 - Right to appoint or remove directors OE
    IIF 1633 - Ownership of voting rights - 75% or more OE
    IIF 1633 - Ownership of shares – 75% or more OE
  • 144
    icon of address 142 High Street, Smethwick, Warley, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78 GBP2016-11-30
    Officer
    icon of calendar 2013-11-14 ~ 2013-12-01
    IIF 1567 - Director → ME
  • 145
    icon of address 221-227 High Road, London, England, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ 2024-12-10
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ 2024-12-11
    IIF 2814 - Ownership of shares – 75% or more OE
  • 146
    HMI GLOBAL TRANSPORT LTD - 2023-06-19
    icon of address 20 North Street, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,088 GBP2024-03-31
    Officer
    icon of calendar 2023-06-24 ~ 2023-06-24
    IIF 1160 - Director → ME
  • 147
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ 2013-10-20
    IIF 814 - Director → ME
  • 148
    icon of address International House, 10 Churchill Way, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2024-08-14
    IIF 78 - Director → ME
    icon of calendar 2024-08-02 ~ 2024-11-13
    IIF 79 - Director → ME
    icon of calendar 2024-08-06 ~ 2024-08-08
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-04-19
    IIF 505 - Right to appoint or remove directors OE
    IIF 505 - Ownership of voting rights - 75% or more OE
    IIF 505 - Ownership of shares – 75% or more OE
  • 149
    icon of address 65 Victoria Road, Pinxton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-01
    Officer
    icon of calendar 2020-10-02 ~ 2021-12-21
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2021-12-21
    IIF 2431 - Right to appoint or remove directors OE
    IIF 2431 - Ownership of voting rights - 75% or more OE
    IIF 2431 - Ownership of shares – 75% or more OE
  • 150
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-02 ~ 2025-06-05
    IIF 2831 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ 2025-06-05
    IIF 2730 - Right to appoint or remove directors OE
    IIF 2730 - Ownership of voting rights - 75% or more OE
    IIF 2730 - Ownership of shares – 75% or more OE
  • 151
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ 2015-08-04
    IIF 745 - Director → ME
  • 152
    icon of address 50 Woodgate, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,779,242 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-06-08 ~ 2021-10-19
    IIF 2743 - Right to appoint or remove directors OE
    IIF 2743 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2743 - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    icon of address Box # 4175 6 Slington House, Rankine Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2012-08-22 ~ 2021-01-19
    IIF 1222 - Director → ME
    icon of calendar 2012-08-22 ~ 2021-01-22
    IIF 1778 - Secretary → ME
  • 154
    A1 PROPERTIES (NE) LIMITED - 2015-03-26
    icon of address 166 West Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,602 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2016-07-30
    IIF 1102 - Director → ME
  • 155
    icon of address 168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-10 ~ 2016-08-10
    IIF 2514 - Director → ME
  • 156
    icon of address Office 1113, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ 2025-05-06
    IIF 72 - Director → ME
  • 157
    icon of address Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,136 GBP2024-07-31
    Officer
    icon of calendar 2014-07-14 ~ 2014-12-14
    IIF 1187 - Director → ME
  • 158
    MBR IMPORTS UK LIMITED - 2013-01-15
    MBR UV-C LIGHT PRODUCTS LTD. - 2024-04-03
    icon of address 55 Hillreach, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,806,059 GBP2023-04-29
    Officer
    icon of calendar 2023-06-01 ~ 2024-01-01
    IIF 2497 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2024-01-01
    IIF 2222 - Right to appoint or remove directors as a member of a firm OE
    IIF 2222 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2222 - Right to appoint or remove directors OE
    IIF 2222 - Ownership of voting rights - 75% or more OE
    IIF 2222 - Ownership of shares – 75% or more OE
  • 159
    icon of address Suite 303 Lester House Business Centre, 21 Broad Street, Bury, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,869,216 GBP2024-05-31
    Officer
    icon of calendar 2009-05-20 ~ 2012-05-21
    IIF 1998 - Secretary → ME
  • 160
    icon of address 5 Luke Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -15,049 GBP2024-12-31
    Officer
    icon of calendar 2014-11-14 ~ 2018-01-31
    IIF 1942 - Director → ME
  • 161
    IQ OLD BUILDINGS REPAIR LIMITED - 2020-06-16
    icon of address 35 Alpha Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ 2020-01-11
    IIF 1149 - Director → ME
    icon of calendar 2019-12-05 ~ 2020-01-11
    IIF 1839 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-01-11
    IIF 2669 - Ownership of shares – 75% or more OE
  • 162
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,770 GBP2024-02-28
    Officer
    icon of calendar 2020-02-06 ~ 2024-10-20
    IIF 1130 - Director → ME
  • 163
    icon of address Unit 2 Idle Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ 2023-11-07
    IIF 1776 - Director → ME
  • 164
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    338,012 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-01 ~ 2023-03-31
    IIF 1904 - Ownership of shares – More than 25% but not more than 50% OE
  • 165
    1ST LINE CARS LIMITED - 2020-07-29
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    664,899 GBP2024-05-31
    Officer
    icon of calendar 1997-01-20 ~ 1997-04-01
    IIF 1056 - Director → ME
  • 166
    JUG MAVIS EDUCATION LTD - 2024-01-17
    JUG MAVIS LTD - 2024-02-13
    icon of address 167 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,550 GBP2022-10-31
    Officer
    icon of calendar 2024-01-15 ~ 2024-08-08
    IIF 1636 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2024-08-14
    IIF 1445 - Has significant influence or control OE
  • 167
    FREE HELPCARE LTD - 2022-03-23
    JAWAD CARE LIMITED - 2021-04-06
    icon of address 97 Edith Road, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1,016 GBP2024-01-31
    Officer
    icon of calendar 2021-03-01 ~ 2022-03-01
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2022-09-01
    IIF 627 - Ownership of shares – 75% or more OE
  • 168
    icon of address 6 Mansfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ 2021-02-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-02-06
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 169
    icon of address 122 Alexandra Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ 2016-03-01
    IIF 981 - Director → ME
  • 170
    icon of address 66a Spotland Road, C/o Tidy Tax Ltd, Rochdale, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ 2018-02-01
    IIF 961 - Director → ME
  • 171
    icon of address Unit 11 To 18 Broadclough Mill, Burnley Road, Bacup, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,302 GBP2020-07-31
    Officer
    icon of calendar 2013-09-16 ~ 2013-10-01
    IIF 996 - Director → ME
  • 172
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,585 GBP2020-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2019-04-22
    IIF 1643 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-04-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 173
    icon of address Unique Enterprise Centre, Belfield Road, Rochdale
    Active Corporate (8 parents)
    Equity (Company account)
    986,651 GBP2023-03-31
    Officer
    icon of calendar ~ 1995-09-14
    IIF 960 - Director → ME
    icon of calendar 1998-09-05 ~ 2013-01-01
    IIF 966 - Director → ME
    icon of calendar 2012-01-26 ~ 2013-01-07
    IIF 1874 - Secretary → ME
    icon of calendar 1993-10-19 ~ 1994-10-13
    IIF 1262 - Secretary → ME
  • 174
    ATELIER ALEEN LTD - 2024-12-19
    icon of address 19 Brook's Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-22 ~ 2024-12-20
    IIF 2689 - Ownership of shares – 75% or more OE
    IIF 2689 - Ownership of voting rights - 75% or more OE
    IIF 2689 - Right to appoint or remove directors OE
  • 175
    icon of address 80 Rainham Road, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,124 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ 2024-07-25
    IIF 956 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 2024-07-25
    IIF 2564 - Ownership of voting rights - 75% or more OE
    IIF 2564 - Ownership of shares – 75% or more OE
    IIF 2564 - Right to appoint or remove directors OE
  • 176
    icon of address London House, Brook Street, Tonypandy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ 2013-07-01
    IIF 1103 - Director → ME
  • 177
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ 2012-05-12
    IIF 1098 - Director → ME
  • 178
    icon of address 58 Commercial Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    904 GBP2017-07-31
    Officer
    icon of calendar 2016-07-01 ~ 2017-11-01
    IIF 1478 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-01
    IIF 2934 - Has significant influence or control OE
  • 179
    icon of address 67 Gauldry Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ 2025-05-02
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-05-02
    IIF 1702 - Right to appoint or remove directors OE
    IIF 1702 - Ownership of voting rights - 75% or more OE
    IIF 1702 - Ownership of shares – 75% or more OE
  • 180
    icon of address 56 High Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ 2017-11-30
    IIF 782 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-11-30
    IIF 2335 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2335 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2335 - Ownership of shares – 75% or more OE
  • 181
    BKA MIDLANDS LIMITED - 2011-05-11
    PROSPERITY HOUSING LIMITED - 2010-08-06
    icon of address 31 Gloucester Road, Thornbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2013-03-01
    IIF 1521 - Director → ME
  • 182
    icon of address Unit 11 To 18 Broadclough Mill, Burnley Road, Bacup, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,845 GBP2021-03-31
    Officer
    icon of calendar 2013-09-16 ~ 2014-01-01
    IIF 997 - Director → ME
  • 183
    SAM'S ACCOUNTANCY SERVICES UK LTD - 2020-08-11
    icon of address 58 Olive Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ 2020-08-10
    IIF 424 - Director → ME
    icon of calendar 2020-01-03 ~ 2020-09-28
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 2020-09-28
    IIF 2169 - Ownership of shares – 75% or more OE
  • 184
    icon of address 4385, 15932636 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ 2025-01-18
    IIF 2082 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ 2025-01-18
    IIF 2046 - Ownership of shares – 75% or more OE
    IIF 2046 - Ownership of voting rights - 75% or more OE
    IIF 2046 - Right to appoint or remove directors OE
  • 185
    ADHARASI LTD - 2017-08-11
    icon of address 158 Garratt Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,422 GBP2021-04-30
    Officer
    icon of calendar 2017-08-01 ~ 2022-03-02
    IIF 343 - Director → ME
  • 186
    LOCAL TO INTERNATIONAL LIMITED - 2021-08-23
    LTI (LDN) LIMITED - 2020-12-10
    LOCAL TO INTERNATIONAL LIMITED - 2020-12-06
    icon of address 37 South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-07-06 ~ 2020-07-12
    IIF 2066 - Director → ME
    icon of calendar 2018-12-10 ~ 2020-07-06
    IIF 2498 - Director → ME
    icon of calendar 2018-12-10 ~ 2020-07-06
    IIF 1806 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2020-07-06
    IIF 690 - Has significant influence or control OE
  • 187
    icon of address 132 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ 2022-09-13
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-09-13
    IIF 2192 - Ownership of shares – 75% or more OE
    IIF 2192 - Ownership of voting rights - 75% or more OE
    IIF 2192 - Right to appoint or remove directors OE
  • 188
    icon of address 114 Montrose Avenue, Luton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    289,265 GBP2024-03-31
    Officer
    icon of calendar 2015-10-05 ~ 2025-03-18
    IIF 970 - Director → ME
  • 189
    icon of address 177a High Street, Oldland Common, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,924 GBP2021-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2020-01-31
    IIF 1386 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-01-31
    IIF 2860 - Right to appoint or remove directors OE
    IIF 2860 - Ownership of voting rights - 75% or more OE
    IIF 2860 - Ownership of shares – 75% or more OE
  • 190
    icon of address 159 Weekes Drive, Slough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,683 GBP2016-03-31
    Officer
    icon of calendar 2012-03-26 ~ 2015-07-17
    IIF 919 - Director → ME
  • 191
    icon of address 53 Killinghall Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ 2023-12-01
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ 2023-12-01
    IIF 2361 - Right to appoint or remove directors OE
    IIF 2361 - Ownership of voting rights - 75% or more OE
    IIF 2361 - Ownership of shares – 75% or more OE
  • 192
    icon of address 4 Regis Court, 138 Hatton Road, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ 2024-03-01
    IIF 920 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ 2024-03-01
    IIF 700 - Ownership of voting rights - 75% or more OE
    IIF 700 - Right to appoint or remove directors OE
    IIF 700 - Ownership of shares – 75% or more OE
  • 193
    icon of address Rawtenstall, Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,428 GBP2023-01-31
    Officer
    icon of calendar 2020-01-16 ~ 2020-01-29
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-01-29
    IIF 2432 - Right to appoint or remove directors OE
    IIF 2432 - Ownership of voting rights - 75% or more OE
    IIF 2432 - Ownership of shares – 75% or more OE
  • 194
    AULD AVENUE STORES LIMITED - 2017-02-24
    icon of address 1 Seaford Street, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-16 ~ 2017-02-22
    IIF 1139 - Director → ME
  • 195
    icon of address 19 Chicksands Avenue, Monkston, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    81 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2025-02-19
    IIF 1969 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2025-02-20
    IIF 1729 - Right to appoint or remove directors OE
    IIF 1729 - Ownership of shares – 75% or more OE
    IIF 1729 - Ownership of voting rights - 75% or more OE
  • 196
    icon of address 3 Millbrook Gardens, Gidea Park, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,703 GBP2024-10-31
    Officer
    icon of calendar 2022-02-11 ~ 2023-10-01
    IIF 168 - Director → ME
    icon of calendar 2022-02-11 ~ 2022-06-21
    IIF 166 - Director → ME
  • 197
    icon of address 69 Castle Foregate, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ 2025-02-20
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ 2024-12-26
    IIF 268 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 198
    icon of address 210 Speedwell Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-02 ~ 2020-05-18
    IIF 1061 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2020-05-18
    IIF 2616 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2616 - Ownership of shares – More than 50% but less than 75% OE
  • 199
    MASJAPVW LIMITED - 2013-10-09
    icon of address Unit 44 The Bridge Trading Estate, Bridge Street North, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -92,405 GBP2024-07-31
    Officer
    icon of calendar 2013-07-10 ~ 2016-09-01
    IIF 2765 - Director → ME
    icon of calendar 2013-07-10 ~ 2016-09-01
    IIF 1807 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-08-09
    IIF 2465 - Has significant influence or control as a member of a firm OE
    IIF 2465 - Has significant influence or control over the trustees of a trust OE
    IIF 2465 - Has significant influence or control OE
  • 200
    icon of address 4385, 13077791 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,837 GBP2023-12-31
    Officer
    icon of calendar 2021-03-25 ~ 2021-08-03
    IIF 2129 - Director → ME
  • 201
    icon of address 28 Lonsdale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    504 GBP2017-11-30
    Officer
    icon of calendar 2016-11-08 ~ 2018-09-21
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2018-08-09
    IIF 2813 - Ownership of shares – 75% or more OE
  • 202
    icon of address 404 Farnham Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,430 GBP2024-01-31
    Officer
    icon of calendar 2022-01-22 ~ 2023-08-07
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2022-01-22 ~ 2023-08-07
    IIF 2381 - Right to appoint or remove directors OE
    IIF 2381 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2381 - Ownership of shares – More than 25% but not more than 50% OE
  • 203
    icon of address Highfield House ,185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,692 GBP2024-10-31
    Officer
    icon of calendar 2024-06-03 ~ 2024-12-26
    IIF 520 - Director → ME
    icon of calendar 2021-12-18 ~ 2022-02-17
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2021-12-28 ~ 2021-12-30
    IIF 2029 - Has significant influence or control as a member of a firm OE
    IIF 2029 - Has significant influence or control over the trustees of a trust OE
    IIF 2029 - Has significant influence or control OE
  • 204
    icon of address Moonstar Leathers, 40 Gladstone Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ 2013-07-01
    IIF 435 - Director → ME
  • 205
    icon of address 107 Sydenham Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,972 GBP2024-02-28
    Officer
    icon of calendar 2018-02-09 ~ 2018-03-31
    IIF 948 - Director → ME
  • 206
    icon of address 1 Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,868,603 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-02
    IIF 2175 - Has significant influence or control OE
  • 207
    icon of address Alisa House, Turnberry Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 1195 - Director → ME
  • 208
    icon of address 22 Wood Street Cussins House, Office 110, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2021-01-31
    Officer
    icon of calendar 2021-02-06 ~ 2022-10-14
    IIF 1075 - Director → ME
    Person with significant control
    icon of calendar 2021-02-06 ~ 2022-10-14
    IIF 2627 - Has significant influence or control OE
  • 209
    FUTURESCOPE TRADING LIMITED - 2024-01-12
    HIGHTECH RENTALS LIMITED - 2020-10-07
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    746,001 GBP2021-12-31
    Officer
    icon of calendar 2019-02-14 ~ 2020-09-04
    IIF 1000 - Director → ME
    icon of calendar 2019-02-14 ~ 2020-09-04
    IIF 1872 - Secretary → ME
  • 210
    SUNNY SUNNY LTD - 2024-06-05
    icon of address 4385, 15599301 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-09-10 ~ 2024-12-10
    IIF 1170 - Director → ME
  • 211
    THE RUGGED BEARD COMPANY LTD - 2023-12-18
    icon of address 2.4 Rivergate House, Cheapside, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,659 GBP2022-06-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-12-28
    IIF 1243 - Director → ME
  • 212
    icon of address 27 Clement Street, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2022-04-10
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-10-20
    IIF 2925 - Right to appoint or remove directors OE
    IIF 2925 - Ownership of voting rights - 75% or more OE
    IIF 2925 - Ownership of shares – 75% or more OE
  • 213
    icon of address Bb1 1du, 5 Dartford 5 Darford Close, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ 2023-09-10
    IIF 17 - Director → ME
  • 214
    icon of address 36 Hobill Walk, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-31 ~ 2025-05-14
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2025-05-14
    IIF 1298 - Right to appoint or remove directors OE
    IIF 1298 - Ownership of shares – 75% or more OE
    IIF 1298 - Ownership of voting rights - 75% or more OE
  • 215
    icon of address 64 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,248,554 GBP2020-11-30
    Officer
    icon of calendar 2020-10-10 ~ 2021-07-27
    IIF 1931 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ 2021-07-27
    IIF 2740 - Right to appoint or remove directors OE
    IIF 2740 - Ownership of voting rights - 75% or more OE
    IIF 2740 - Ownership of shares – 75% or more OE
  • 216
    icon of address 19 Ashtree Road, Cradley Heath, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ 2015-06-19
    IIF 1271 - Director → ME
  • 217
    icon of address 7 Grasmere Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989 GBP2020-09-30
    Officer
    icon of calendar 2019-09-16 ~ 2020-02-10
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-02-10
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 218
    icon of address 1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,951 GBP2020-04-30
    Officer
    icon of calendar 2016-04-14 ~ 2017-05-06
    IIF 1066 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2017-05-06
    IIF 2622 - Right to appoint or remove directors OE
    IIF 2622 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2622 - Ownership of shares – More than 25% but not more than 50% OE
  • 219
    icon of address 280a London Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-26 ~ 2025-06-10
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2025-05-26 ~ 2025-06-10
    IIF 1700 - Ownership of voting rights - 75% or more OE
    IIF 1700 - Ownership of shares – 75% or more OE
    IIF 1700 - Right to appoint or remove directors OE
  • 220
    NOBEL TRAVEL LIMITED - 2015-05-05
    icon of address 349 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ 2015-03-31
    IIF 1474 - Director → ME
    icon of calendar 2015-02-09 ~ 2015-03-31
    IIF 1869 - Secretary → ME
  • 221
    icon of address Unit 3 Smithfield Enterprise Estate, Whitworth Street East, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ 2014-03-14
    IIF 1796 - Secretary → ME
  • 222
    LUXURY KITCHEN ACCESSORIES UK LTD - 2025-04-15
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,174 GBP2024-03-31
    Officer
    icon of calendar 2019-06-13 ~ 2024-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2024-06-01
    IIF - Right to appoint or remove directors OE
    icon of calendar 2019-06-13 ~ 2019-06-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 223
    icon of address The Royal Oak, Daw End, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2020-01-01
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2020-01-01
    IIF 2436 - Right to appoint or remove directors OE
    IIF 2436 - Ownership of voting rights - 75% or more OE
    IIF 2436 - Ownership of shares – 75% or more OE
  • 224
    icon of address 79 Nailsworth Crescent, Merstham, Redhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,241 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ 2022-09-28
    IIF 2060 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ 2022-09-28
    IIF 2461 - Right to appoint or remove directors OE
    IIF 2461 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2461 - Ownership of shares – More than 25% but not more than 50% OE
  • 225
    icon of address Unit 5 Havelock Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    405,306 GBP2024-10-31
    Officer
    icon of calendar 2015-09-28 ~ 2020-04-01
    IIF 853 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-05-20
    IIF 2385 - Has significant influence or control as a member of a firm OE
    IIF 2385 - Has significant influence or control over the trustees of a trust OE
    IIF 2385 - Has significant influence or control OE
    IIF 2385 - Right to appoint or remove directors as a member of a firm OE
    IIF 2385 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2016-06-01 ~ 2020-04-01
    IIF 2386 - Has significant influence or control OE
  • 226
    icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,906 GBP2024-08-31
    Officer
    icon of calendar 2025-03-21 ~ 2025-03-21
    IIF 891 - Director → ME
  • 227
    BOLT SHOES DISTRIBUTION LTD - 2018-01-26
    HOLLY BOOT LIMITED - 2015-12-29
    icon of address 1 Pindar Road, Hoddesdon, Hartfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,018,593 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-05
    IIF 2174 - Has significant influence or control OE
  • 228
    icon of address 17-21 Ombersley Road, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,312 GBP2024-08-31
    Officer
    icon of calendar 2015-06-11 ~ 2017-05-01
    IIF 836 - Director → ME
  • 229
    icon of address 1 Wellington Street, St. Ives, Cambridgeshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,541 GBP2017-07-31
    Officer
    icon of calendar 2012-06-30 ~ 2015-10-01
    IIF 1365 - Director → ME
  • 230
    icon of address 184 Plashet Grove, London
    Active Corporate (1 parent)
    Equity (Company account)
    51,207 GBP2024-11-30
    Officer
    icon of calendar 1996-12-13 ~ 2022-08-10
    IIF 1255 - Secretary → ME
  • 231
    icon of address 180 Dunstable Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ 2014-11-03
    IIF 1012 - Director → ME
  • 232
    icon of address 10 Kennet Close, Farnborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    458,643 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-15 ~ 2023-09-28
    IIF 2468 - Right to appoint or remove directors OE
    IIF 2468 - Ownership of voting rights - 75% or more OE
    IIF 2468 - Ownership of shares – 75% or more OE
  • 233
    icon of address Unit 4, Block B, East Park Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-24
    Officer
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 1419 - Right to appoint or remove directors OE
    IIF 1419 - Ownership of voting rights - 75% or more OE
    IIF 1419 - Ownership of shares – 75% or more OE
  • 234
    icon of address Unit 14a Wills Way, Bristol, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    87,216 GBP2020-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2020-05-15
    IIF 876 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-05-15
    IIF 2404 - Right to appoint or remove directors OE
    IIF 2404 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2404 - Ownership of shares – More than 25% but not more than 50% OE
  • 235
    icon of address Flat 4 The Strand, 36 Tregonwell Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2021-03-08
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2021-03-08
    IIF 2409 - Ownership of shares – 75% or more OE
  • 236
    icon of address Flat 4 The Strand, 36 Tregonwell Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,105 GBP2022-02-28
    Officer
    icon of calendar 2019-02-22 ~ 2021-03-08
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2021-03-08
    IIF 2414 - Ownership of shares – 75% or more OE
  • 237
    icon of address 9 Victoria Road, Romford, England
    Active Corporate
    Officer
    icon of calendar 2020-04-29 ~ 2021-08-02
    IIF 2494 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2021-08-02
    IIF 2221 - Right to appoint or remove directors OE
    IIF 2221 - Ownership of voting rights - 75% or more OE
    IIF 2221 - Ownership of shares – 75% or more OE
  • 238
    DIWAN ENTERPRISES LIMITED - 2014-07-11
    icon of address 50 Woodgate, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    66,479 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-19
    IIF - Has significant influence or control OE
  • 239
    icon of address 64 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    988,414 GBP2020-03-31
    Officer
    icon of calendar 2020-12-20 ~ 2021-08-01
    IIF 1932 - Director → ME
    Person with significant control
    icon of calendar 2020-12-20 ~ 2021-08-01
    IIF 2741 - Right to appoint or remove directors OE
    IIF 2741 - Ownership of voting rights - 75% or more OE
    IIF 2741 - Ownership of shares – 75% or more OE
  • 240
    icon of address 2 Kilrae Elmwood Avenue, Feltham, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,242 GBP2016-10-31
    Officer
    icon of calendar 2014-10-23 ~ 2017-08-23
    IIF 2131 - Director → ME
    icon of calendar 2014-10-23 ~ 2017-08-23
    IIF 1781 - Secretary → ME
  • 241
    TALENTLOG LIMITED - 2017-10-26
    icon of address 7 Carfax Road, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ 2018-03-31
    IIF 2123 - Director → ME
  • 242
    icon of address 122/126 Lister Hill Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ 2021-06-01
    IIF 1518 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-06-01
    IIF 2957 - Right to appoint or remove directors OE
    IIF 2957 - Ownership of voting rights - 75% or more OE
    IIF 2957 - Ownership of shares – 75% or more OE
  • 243
    icon of address 163 Francis Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    395 GBP2024-02-28
    Officer
    icon of calendar 2022-06-07 ~ 2023-04-19
    IIF 507 - Director → ME
    icon of calendar 2022-02-18 ~ 2023-04-19
    IIF 1453 - Secretary → ME
  • 244
    icon of address 39 Palmerston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,802 GBP2021-08-31
    Officer
    icon of calendar 2017-08-24 ~ 2019-06-05
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2019-06-05
    IIF 2896 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2896 - Ownership of shares – More than 25% but not more than 50% OE
  • 245
    HBN INVESTMENTS LTD - 2025-02-06
    icon of address Auburn House 4th Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ 2024-06-01
    IIF 2119 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ 2025-02-05
    IIF 1919 - Right to appoint or remove directors OE
    IIF 1919 - Ownership of shares – 75% or more OE
    IIF 1919 - Ownership of voting rights - 75% or more OE
  • 246
    icon of address 45 Bucklow Walk, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ 2023-03-20
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-03-20
    IIF 1435 - Right to appoint or remove directors OE
    IIF 1435 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1435 - Ownership of shares – More than 25% but not more than 50% OE
  • 247
    icon of address Century House 6 Johnson Close, Hodge Hill, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-13 ~ 2015-01-01
    IIF 826 - Director → ME
  • 248
    icon of address 1a Marsland Road, Marsland Chambers, Sale Moor, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,540 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ 2020-02-15
    IIF 1794 - Secretary → ME
  • 249
    icon of address 102 Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2018-09-01 ~ 2019-07-10
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2019-07-10
    IIF 2711 - Right to appoint or remove directors OE
    IIF 2711 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2711 - Ownership of shares – More than 25% but not more than 50% OE
  • 250
    TAX ASSISTANT LIMITED - 2016-03-02
    REASONER ACCOUNTANCY LIMITED - 2023-10-20
    icon of address Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    436 GBP2023-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2017-02-10
    IIF 1186 - Director → ME
  • 251
    icon of address 135 Legrams Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2012-11-23
    IIF 1499 - Director → ME
  • 252
    icon of address 18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-29 ~ 2016-04-12
    IIF 1560 - Director → ME
  • 253
    icon of address 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -57,601 GBP2023-07-31
    Officer
    icon of calendar 2013-12-26 ~ 2019-10-01
    IIF 2108 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2019-10-01
    IIF 1912 - Has significant influence or control OE
  • 254
    icon of address 15 Cowgate, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2013-05-07
    IIF 1014 - Director → ME
  • 255
    icon of address 108 Norwich Avenue, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ 2023-04-22
    IIF 2508 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ 2023-04-22
    IIF 2226 - Right to appoint or remove directors OE
    IIF 2226 - Ownership of voting rights - 75% or more OE
    IIF 2226 - Ownership of shares – 75% or more OE
  • 256
    icon of address Flat, 155 Botchergate, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ 2025-06-30
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ 2025-06-30
    IIF 2141 - Ownership of shares – 75% or more OE
    IIF 2141 - Ownership of voting rights - 75% or more OE
    IIF 2141 - Right to appoint or remove directors OE
  • 257
    icon of address 11 Queens Way, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,504 GBP2020-04-28
    Officer
    icon of calendar 2017-04-30 ~ 2017-05-01
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-04-24
    IIF 2419 - Ownership of shares – 75% or more OE
  • 258
    icon of address 7 Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-07-20
    IIF 1176 - Director → ME
  • 259
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,842 GBP2021-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-30
    IIF 2759 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-07-30
    IIF 2469 - Ownership of shares – More than 25% but not more than 50% OE
  • 260
    icon of address 61 Drumau Road, Swansea, Swansea
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-16 ~ 2019-07-16
    IIF 2170 - Right to appoint or remove directors OE
    IIF 2170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2170 - Ownership of shares – More than 25% but not more than 50% OE
  • 261
    icon of address 7 Station Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ 2017-05-10
    IIF 1112 - Director → ME
  • 262
    icon of address Anchor House Suite 14 Anchor Business Park, New Road, Dudley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2017-05-02
    IIF 1135 - Director → ME
  • 263
    icon of address Rupert's Recipes Limited Fields End Business Park, Colliery Lane, Thurnscoe, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -148,159 GBP2016-12-30
    Officer
    icon of calendar 2009-02-24 ~ 2013-12-01
    IIF 1377 - Director → ME
  • 264
    icon of address 47 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -257,005 GBP2024-05-28
    Person with significant control
    icon of calendar 2017-05-09 ~ 2021-11-10
    IIF 2945 - Ownership of shares – More than 25% but not more than 50% OE
  • 265
    SAM'S ACCOUNTANCY SERVICES LIMITED - 2024-03-12
    icon of address 3 Primrose Cottages George Street, Lozells, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,438 GBP2023-10-31
    Officer
    icon of calendar 2020-10-14 ~ 2020-10-19
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2020-10-19
    IIF 2165 - Right to appoint or remove directors OE
    IIF 2165 - Ownership of voting rights - 75% or more OE
    IIF 2165 - Ownership of shares – 75% or more OE
  • 266
    icon of address Flat 2 The Devonshire, 158 High Road Bushey, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2010-11-01
    IIF 739 - Director → ME
  • 267
    icon of address 565 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    316,376 GBP2024-06-30
    Officer
    icon of calendar 2015-03-27 ~ 2024-06-02
    IIF 2130 - Director → ME
  • 268
    icon of address Unit H6, Neatscourt Retail Park, Thomsett Way, Queenborough, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,707 GBP2024-06-30
    Officer
    icon of calendar 2018-05-16 ~ 2022-06-22
    IIF 1228 - Director → ME
  • 269
    icon of address Rice & Co Limited, 90 High Street, Brownhills, Walsall
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2011-10-21
    IIF 1530 - Director → ME
  • 270
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,393 GBP2019-11-30
    Officer
    icon of calendar 2013-07-10 ~ 2014-02-18
    IIF 525 - Director → ME
  • 271
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    93,839 GBP2024-03-31
    Officer
    icon of calendar 2009-01-16 ~ 2011-01-01
    IIF 1783 - Secretary → ME
  • 272
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax
    Active Corporate (4 parents)
    Equity (Company account)
    344,714 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 1903 - Has significant influence or control OE
  • 273
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-11 ~ 2023-11-10
    IIF 1865 - Secretary → ME
  • 274
    NOT AN ORDINARY BLONDE LIMITED - 2016-11-16
    COX COSTELLO (YORKSHIRE) LIMITED - 2018-12-14
    SILVERSTONE AUTOMOTIVE LIMITED - 2015-03-17
    icon of address Josephs Well, Suite 2c, Hanover Walk, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    306,183 GBP2024-03-31
    Officer
    icon of calendar 2011-06-29 ~ 2014-06-30
    IIF 2836 - Director → ME
  • 275
    icon of address Fiveways, Edwards Lane, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    900,605 GBP2024-09-30
    Officer
    icon of calendar 2013-09-16 ~ 2020-12-06
    IIF 999 - Director → ME
  • 276
    icon of address Unit 32 18 Enterprise Centre Lynnwood Terrace, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ 2025-01-01
    IIF 1360 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-01-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 277
    ROBERTS LOGISTICS 17 LIMITED - 2018-04-05
    NEWPORT 49 LIMITED - 2017-04-21
    icon of address The Old Oak Inn Ruskin Avenue, Rogerstone, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ 2017-04-21
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2017-04-24
    IIF 2007 - Ownership of shares – 75% or more OE
  • 278
    icon of address 8 Bradley Road, Silsden, Keighley
    Active Corporate (1 parent)
    Equity (Company account)
    52,078 GBP2025-01-31
    Officer
    icon of calendar 2017-09-28 ~ 2022-02-24
    IIF 1165 - Director → ME
    icon of calendar 2022-02-24 ~ 2023-05-26
    IIF 1861 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2022-02-24
    IIF 2683 - Ownership of shares – 75% or more OE
  • 279
    TRUEMEN LIMITED - 2014-04-15
    icon of address 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,785 GBP2024-02-28
    Officer
    icon of calendar 2019-08-24 ~ 2019-11-06
    IIF 1185 - Director → ME
  • 280
    icon of address 8 Clifton Avenue, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,024 GBP2024-12-31
    Officer
    icon of calendar 2022-07-24 ~ 2024-12-03
    IIF 868 - Director → ME
    Person with significant control
    icon of calendar 2022-07-24 ~ 2024-12-03
    IIF 2394 - Ownership of voting rights - 75% or more OE
    IIF 2394 - Ownership of shares – 75% or more OE
    IIF 2394 - Right to appoint or remove directors OE
  • 281
    icon of address Moor Farm Abattoir The Moor, Banham, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2019-04-03
    IIF 1197 - Director → ME
  • 282
    icon of address 74 Marlborough Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,282 GBP2021-07-30
    Officer
    icon of calendar 2018-07-03 ~ 2021-11-15
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2021-11-15
    IIF 2422 - Right to appoint or remove directors OE
    IIF 2422 - Ownership of voting rights - 75% or more OE
    IIF 2422 - Ownership of shares – 75% or more OE
  • 283
    SKYWAYS CAR LTD - 2014-08-29
    icon of address 215 Downing Road, Dagenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -14,065 GBP2022-03-31
    Officer
    icon of calendar 2014-05-02 ~ 2014-10-21
    IIF 1366 - Director → ME
  • 284
    icon of address 11 Southbrook Terrace, Bradford
    Active Corporate (2 parents)
    Equity (Company account)
    4,233 GBP2024-05-31
    Officer
    icon of calendar 2014-06-09 ~ 2014-08-21
    IIF 1509 - Director → ME
  • 285
    icon of address 21 Henrietta Street, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,384 GBP2024-08-31
    Officer
    icon of calendar 2014-08-21 ~ 2022-06-23
    IIF 1511 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-23
    IIF 2950 - Right to appoint or remove directors OE
    IIF 2950 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2950 - Ownership of shares – More than 25% but not more than 50% OE
  • 286
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2014-08-21 ~ 2016-03-11
    IIF 1510 - Director → ME
  • 287
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -728 GBP2022-02-28
    Officer
    icon of calendar 2020-02-24 ~ 2021-07-30
    IIF 2107 - Director → ME
  • 288
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ 2019-05-28
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2019-04-20
    IIF 2701 - Ownership of shares – More than 25% but not more than 50% OE
  • 289
    icon of address 184 Ashley Crescent, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-29 ~ 2023-09-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ 2023-09-02
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 290
    icon of address 3 Station Parade Victoria Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ 2014-04-22
    IIF 1219 - Director → ME
  • 291
    icon of address Unit 1 Altaf Business Park, Birksland Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,349 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ 2019-04-01
    IIF 1779 - Secretary → ME
  • 292
    icon of address Corn Exchange, The Pavement, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    icon of calendar 2019-04-08 ~ 2023-09-01
    IIF 968 - Director → ME
  • 293
    STALLION FINANCIAL INVESTMENTS LTD - 2016-10-12
    icon of address 10th Floor 3 Hardman Street, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-14 ~ 2016-10-27
    IIF 2425 - Has significant influence or control OE
    IIF 2425 - Right to appoint or remove directors OE
    IIF 2425 - Ownership of voting rights - 75% or more OE
    IIF 2425 - Ownership of shares – 75% or more OE
  • 294
    icon of address 102 Chorley Old Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2022-11-03
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2024-11-04
    IIF 2006 - Ownership of voting rights - 75% or more OE
    IIF 2006 - Ownership of shares – 75% or more OE
  • 295
    icon of address 9 Park Square East, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,815,959 GBP2017-04-30
    Officer
    icon of calendar 2012-04-12 ~ 2015-03-01
    IIF 532 - Director → ME
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 1344 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 2424 - Has significant influence or control OE
  • 296
    icon of address 4385, 07471499: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-13 ~ 2014-05-13
    IIF 1022 - Director → ME
  • 297
    icon of address Index House, St. Georges Lane, Ascot, Berkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,308 GBP2016-08-31
    Officer
    icon of calendar 2011-08-17 ~ 2011-10-26
    IIF 1054 - Director → ME
  • 298
    icon of address 25 Cambridge Street, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -458 GBP2024-03-31
    Officer
    icon of calendar 2013-11-12 ~ 2019-11-30
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2019-11-30
    IIF 1428 - Has significant influence or control OE
  • 299
    icon of address 6 Broadoak House, Mortimer Crescent, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    191 GBP2025-02-28
    Officer
    icon of calendar 2023-09-30 ~ 2025-07-31
    IIF 1811 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2025-07-31
    IIF 1623 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1623 - Ownership of shares – More than 25% but not more than 50% OE
  • 300
    icon of address 7 Castle Street, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2016-04-27 ~ 2018-05-05
    IIF 1200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2018-05-06
    IIF 2705 - Ownership of shares – More than 25% but not more than 50% OE
  • 301
    ALL 2 ONE LTD - 2023-03-22
    icon of address Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-01-19 ~ 2024-12-19
    IIF 2120 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2024-12-19
    IIF 1921 - Ownership of shares – 75% or more OE
    IIF 1921 - Right to appoint or remove directors OE
  • 302
    SAIDBNJOBAIR LIMITED - 2025-04-07
    icon of address 14 Hethpool House Hall Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2018-10-25
    IIF 2838 - Director → ME
  • 303
    icon of address Selby Centre, Selby Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,588 GBP2024-11-30
    Officer
    icon of calendar 2022-01-10 ~ 2024-06-11
    IIF 2509 - Director → ME
    Person with significant control
    icon of calendar 2022-01-15 ~ 2024-06-11
    IIF 2733 - Ownership of shares – 75% or more OE
  • 304
    icon of address 697 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,679 GBP2020-03-31
    Officer
    icon of calendar 2011-03-21 ~ 2013-08-28
    IIF 360 - Director → ME
    icon of calendar 2015-06-10 ~ 2021-12-16
    IIF 361 - Director → ME
  • 305
    icon of address 46 Houghton Place, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-18 ~ 2021-10-21
    IIF 792 - Director → ME
  • 306
    icon of address 36 St. Josephs Road, Birmingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-12 ~ 2022-10-24
    IIF 1748 - Right to appoint or remove directors OE
    IIF 1748 - Ownership of voting rights - 75% or more OE
  • 307
    CAVENDISH SCHOOL EDUCATIONAL TRUST LIMITED (THE) - 1991-06-12
    icon of address 31 Inverness Street, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 1996-02-26 ~ 2002-06-17
    IIF - Director → ME
    icon of calendar 1996-02-26 ~ 2002-06-17
    IIF 2750 - Secretary → ME
  • 308
    icon of address 77 Elmore Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2013-06-26
    IIF - Director → ME
  • 309
    icon of address 52 Hounslow Road, Twickenham, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 1996-05-21 ~ 1999-01-22
    IIF 965 - Director → ME
  • 310
    icon of address 579 Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    823 GBP2025-02-28
    Officer
    icon of calendar 2017-11-21 ~ 2022-10-01
    IIF 1946 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2022-10-01
    IIF 1712 - Ownership of voting rights - 75% or more OE
    IIF 1712 - Ownership of shares – 75% or more OE
  • 311
    icon of address Woodbourn Road, Darnall, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-16 ~ 1998-06-01
    IIF 1011 - Director → ME
  • 312
    icon of address 4385, 09039643: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    66,492 GBP2017-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2014-08-29
    IIF 1021 - Director → ME
  • 313
    icon of address Unit 8, Whalley Industrial Park Clitheroe Road, Barrow, Clitheroe, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    37,338 GBP2024-04-30
    Officer
    icon of calendar 2024-01-29 ~ 2024-06-06
    IIF 862 - Director → ME
    icon of calendar 2014-04-25 ~ 2021-10-12
    IIF 863 - Director → ME
    icon of calendar 2023-07-31 ~ 2023-12-21
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2023-12-21
    IIF 2393 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-21 ~ 2021-10-12
    IIF 2391 - Ownership of shares – 75% or more OE
    icon of calendar 2024-01-29 ~ 2024-06-06
    IIF 2392 - Ownership of shares – More than 50% but less than 75% OE
  • 314
    icon of address Unit 10 97 Western Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,201 GBP2024-10-31
    Officer
    icon of calendar 2021-04-01 ~ 2021-06-30
    IIF 538 - Director → ME
    icon of calendar 2022-04-15 ~ 2023-01-28
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2021-06-30
    IIF 2427 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-15 ~ 2023-01-28
    IIF 2428 - Ownership of shares – More than 25% but not more than 50% OE
  • 315
    icon of address 53 Limpsfield Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-08 ~ 2025-05-24
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2025-03-08 ~ 2025-05-24
    IIF 1701 - Right to appoint or remove directors OE
    IIF 1701 - Ownership of shares – 75% or more OE
    IIF 1701 - Ownership of voting rights - 75% or more OE
  • 316
    icon of address 418 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ 2017-12-01
    IIF 1463 - Director → ME
  • 317
    icon of address 48 Boston Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-06-11 ~ 2014-07-31
    IIF 1289 - Secretary → ME
  • 318
    icon of address 36 Bedder Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,384 GBP2018-11-30
    Officer
    icon of calendar 2019-12-04 ~ 2020-06-01
    IIF 2528 - Director → ME
    icon of calendar 2019-12-04 ~ 2020-06-01
    IIF 1800 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2020-06-01
    IIF 2269 - Right to appoint or remove directors OE
    IIF 2269 - Ownership of voting rights - 75% or more OE
    IIF 2269 - Ownership of shares – 75% or more OE
  • 319
    A & B TRADERS LIMITED - 2025-01-21
    icon of address Unit 1c Cambrian Business Park, Derby Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,967 GBP2023-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2020-03-01
    IIF 1850 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2019-07-04
    IIF 2985 - Has significant influence or control OE
  • 320
    icon of address 144 Station Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-26 ~ 2023-11-06
    IIF 2073 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2023-11-06
    IIF 2022 - Ownership of voting rights - 75% or more OE
    IIF 2022 - Right to appoint or remove directors OE
    IIF 2022 - Ownership of shares – 75% or more OE
  • 321
    icon of address 36 Florida Street, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2014-10-16 ~ 2014-10-16
    IIF 2132 - Director → ME
  • 322
    icon of address 63 Hancock Road, Alum Rock, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ 2025-08-22
    IIF 873 - Director → ME
  • 323
    icon of address 205 Longworthy Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,378 GBP2017-01-31
    Officer
    icon of calendar 2008-01-30 ~ 2008-02-12
    IIF 799 - Director → ME
  • 324
    icon of address 8 Sunstar Grove, Marton Manor, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2005-09-16 ~ 2006-05-26
    IIF 1077 - Director → ME
  • 325
    icon of address 6 Station Approach, South Ruislip, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-01-24
    IIF 2074 - Director → ME
  • 326
    icon of address 56 Leicester Causeway, Foleshill, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2007-07-01
    IIF 833 - Director → ME
  • 327
    icon of address 86a Victoria Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-10 ~ 2025-04-11
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-11-10 ~ 2025-06-04
    IIF 1308 - Right to appoint or remove directors OE
    IIF 1308 - Ownership of shares – 75% or more OE
    IIF 1308 - Ownership of voting rights - 75% or more OE
  • 328
    icon of address 4 The Potteries, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ 2023-05-23
    IIF 753 - Director → ME
  • 329
    icon of address Unit #2399 275 New North Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-04 ~ 2025-02-21
    IIF 577 - Director → ME
    icon of calendar 2024-03-15 ~ 2024-06-24
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2024-06-24
    IIF 1888 - Ownership of shares – 75% or more OE
    IIF 1888 - Ownership of voting rights - 75% or more OE
    IIF 1888 - Right to appoint or remove directors OE
    icon of calendar 2024-08-04 ~ 2025-02-21
    IIF 1889 - Right to appoint or remove directors OE
    IIF 1889 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1889 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1889 - Ownership of voting rights - 75% or more OE
    IIF 1889 - Has significant influence or control as a member of a firm OE
    IIF 1889 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1889 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1889 - Ownership of shares – 75% or more OE
  • 330
    icon of address 9 Victoria Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ 2025-03-12
    IIF 2069 - Director → ME
    icon of calendar 2024-08-12 ~ 2025-03-23
    IIF 2064 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2025-03-12
    IIF 2019 - Right to appoint or remove directors OE
    IIF 2019 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2019 - Ownership of shares – 75% or more OE
  • 331
    LEEDS CARE SERVICES LTD - 2024-08-21
    LEEDS LOGISTICS LTD - 2024-10-01
    icon of address 42 Grenville Gardens, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ 2024-08-20
    IIF 1184 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2024-08-20
    IIF 2696 - Ownership of voting rights - 75% or more OE
    IIF 2696 - Right to appoint or remove directors OE
    IIF 2696 - Ownership of shares – 75% or more OE
  • 332
    icon of address 1320 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,038 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-02-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 333
    icon of address Suite 3490 Unit 3a 34-35 Hatton Garden London Hatton Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,314 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ 2023-10-05
    IIF 2289 - Director → ME
  • 334
    icon of address 237 Thornton Road, Bradford, England
    Active Corporate
    Equity (Company account)
    344,500 GBP2022-08-31
    Officer
    icon of calendar 2018-08-22 ~ 2020-04-01
    IIF 1074 - Director → ME
    icon of calendar 2020-08-14 ~ 2024-04-25
    IIF 1073 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2024-04-25
    IIF 2626 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-22 ~ 2020-04-01
    IIF 2628 - Right to appoint or remove directors OE
    IIF 2628 - Ownership of voting rights - 75% or more OE
    IIF 2628 - Ownership of shares – 75% or more OE
  • 335
    WHILE SAAS LTD - 2025-07-10
    icon of address International House, 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ 2025-07-10
    IIF 70 - Director → ME
  • 336
    icon of address 9a Victoria Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2020-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2020-03-25
    IIF 1214 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2020-03-25
    IIF 1204 - Has significant influence or control OE
  • 337
    icon of address 476a Cowbridge Road East, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    107 GBP2024-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2014-01-09
    IIF 1513 - Director → ME
  • 338
    icon of address Unit 15 Howard Road, Park Farm Industrial Estate, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ 2023-05-07
    IIF 751 - Director → ME
  • 339
    AVAIL SERVICE AND SOLUTIONS LTD - 2018-01-18
    DELTA WESTERN TRAINING LTD - 2019-11-14
    icon of address Unts Rear Of, 70 Josephine Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,416 GBP2021-12-31
    Officer
    icon of calendar 2021-03-15 ~ 2022-05-03
    IIF 1641 - Director → ME
    Person with significant control
    icon of calendar 2021-03-14 ~ 2022-05-03
    IIF 2735 - Ownership of shares – More than 25% but not more than 50% OE
  • 340
    icon of address 6 Johnson Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,401 GBP2017-02-28
    Officer
    icon of calendar 2016-02-22 ~ 2018-03-01
    IIF 1843 - Secretary → ME
  • 341
    STALLION HOLDINGS LIMITED - 2024-08-06
    icon of address 104 Chorley Old Road, Bolton, England
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,949,430,358 GBP2022-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2019-01-05
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2019-12-21 ~ 2020-01-03
    IIF 2426 - Right to appoint or remove directors as a member of a firm OE
    IIF 2426 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2426 - Right to appoint or remove directors OE
    IIF 2426 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-11-17 ~ 2017-07-06
    IIF 2423 - Ownership of shares – 75% or more OE
  • 342
    icon of address 90 Empress Street, Accrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -778 GBP2024-01-31
    Officer
    icon of calendar 2021-04-15 ~ 2021-12-19
    IIF 1188 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-12-19
    IIF 2698 - Right to appoint or remove directors as a member of a firm OE
    IIF 2698 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2698 - Right to appoint or remove directors OE
    IIF 2698 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 343
    icon of address 124 Rectory Park Road, Sheldon, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ 2012-05-01
    IIF 1879 - Director → ME
  • 344
    ELITE CARS (LUTON) LIMITED - 2007-03-13
    icon of address 46a Edgbaston Road, Balsall Heath, Birmingham, Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2011-04-01 ~ 2013-03-06
    IIF 1880 - Director → ME
  • 345
    icon of address 405 Foleshill Road, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,548 GBP2024-05-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-10-02
    IIF 870 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-10-02
    IIF 2403 - Right to appoint or remove directors OE
    IIF 2403 - Ownership of voting rights - 75% or more OE
    IIF 2403 - Ownership of shares – 75% or more OE
  • 346
    BEST KEBAB WALTHAMSOW LTD - 2013-09-26
    icon of address 116 High Street, Walthamstow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2013-09-26
    IIF 1648 - Director → ME
  • 347
    icon of address Edmund House, 12-22 Newhall Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    155 GBP2024-03-31
    Officer
    icon of calendar 2019-03-09 ~ 2021-08-20
    IIF 1945 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2021-08-20
    IIF 1711 - Right to appoint or remove directors OE
    IIF 1711 - Ownership of voting rights - 75% or more OE
    IIF 1711 - Ownership of shares – 75% or more OE
  • 348
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ 2023-01-24
    IIF 10 - Director → ME
    icon of calendar 2021-10-21 ~ 2023-01-24
    IIF 1348 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2023-01-24
    IIF 380 - Right to appoint or remove directors OE
    IIF 380 - Ownership of voting rights - 75% or more OE
    IIF 380 - Ownership of shares – 75% or more OE

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.