logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Hanif Khan

    Related profiles found in government register
  • Mr Mohammed Hanif Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 1
    • icon of address 30, Stechford Road, Birmingham, B34 6BG, England

      IIF 2
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Fraser Russell, 75 Harborne Road, Edgbaston, Birmingham, - None -, B15 3DH, England

      IIF 6
    • icon of address Suite 8, Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 7
    • icon of address 2.1, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 8
  • Mr Mohammed Khalid Khan
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 330, Fullwell Ave, Ilford, Essex, IG5 0SA, United Kingdom

      IIF 9
    • icon of address 330 Fullwell Avenue, Full Well Ave, Ilford, IG5 0SA, England

      IIF 10
    • icon of address 330 Fullwell Avenue, Fullwell Avenue, Ilford, IG5 0SA, England

      IIF 11
    • icon of address 330, Fullwell Avenue, Ilford, IG5 0SA, United Kingdom

      IIF 12
  • Mr Mohammed Waqas Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 13
  • Mr Mohammad Arif Khan
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Leagrave Road, Luton, LU4 8HZ, England

      IIF 14
  • Mr Mohammed Arshed Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate, Wyfordby Avenue, Blackburn, Lancashire, BB2 7AR, England

      IIF 15
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 16
  • Mr Mohammed Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 17
  • Mr Mohammed Sajid Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Elmham Road, Sheffield, S9 4PS, England

      IIF 18
  • Mr Mohammed Tussadiq Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 19
  • Mr Mohammad Arshed Khan
    British born in October 1968

    Resident in England

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

      IIF 20
  • Mr Mohammed Imran Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Nork Way, Banstead, SM7 1HR, England

      IIF 21
    • icon of address 59, Windermere Road, Birmingham, B21 9RQ, United Kingdom

      IIF 22
    • icon of address 51a-51c, The Cut, London, SE1 8LF, England

      IIF 23 IIF 24
  • Mr Mohammed Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Haywood Road, Accrington, BB5 5BP, England

      IIF 25
    • icon of address 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mr Mohammed Shahid Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15624371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Mr Muhammad Rauf Khan
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Tudor Close, Colwick, Nottingham, NG4 2DR, England

      IIF 29
  • Mr Mohammed Khan
    British born in September 1961

    Resident in England

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

      IIF 30
    • icon of address 64, Arrow Close, Luton, LU3 3LR, England

      IIF 31
  • Mr Mohammed Khan
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arran House, Unit 10, St James Avenue, Bury, Lancashire, BL8 1TD, United Kingdom

      IIF 32
    • icon of address Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, England

      IIF 33
  • Mr Mohammed Omar Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 34
  • Mr Mohammed Rizwan Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dunstable Road, Luton, Bedfordshire, LU1 1DY, England

      IIF 35
  • Mr Mohammed Sarwar Khan
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 401, Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 36
  • Mohammed David Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102a, Pretoria Business Centre, Pretoria Road, Ilford, IG1 2HW, England

      IIF 37
  • Mr Mohammad Kamran Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Accountants, 37 Burton Road, Ashby-de-la-zouch, LE65 2LF, England

      IIF 38
    • icon of address 5, Ground Floor Office 5, Regent Place, Birmingham, B1 3NJ, England

      IIF 39
    • icon of address 60, Crantock Road, Birmingham, B42 1RP, England

      IIF 40
    • icon of address Suite125, Greenway Business Park, Harlow, CM19 5QE, England

      IIF 41
  • Mr Mohammad Khan
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Arrow Close, Luton, LU3 3LR, England

      IIF 42
  • Mr Mohammed Ausman Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14736764 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 44
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 45
  • Mr Mohammed Ibraheem Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dower House, 108 High Street, Berkhamsted, HP4 2BL, England

      IIF 46 IIF 47 IIF 48
    • icon of address 23, Chipperfield Road, Kings Langley, WD4 9JB, England

      IIF 49
    • icon of address Cherrycroft, 23 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, England

      IIF 50
    • icon of address 51, Doggetts Way, St. Albans, AL1 2NF, England

      IIF 51 IIF 52 IIF 53
    • icon of address 51, Doggetts Way, St. Albans, AL1 2NF, United Kingdom

      IIF 59
    • icon of address C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 60
  • Mr Mohammed Kasim Khan
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Jubilee Street, London, E1 3BS, England

      IIF 63
  • Mr Mohammed Khan
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102a Pretoria Road, Pretoria Road, Ilford, IG1 2HW, England

      IIF 64
  • Mr Mohammed Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 65
  • Mr Mohammed Murtaza Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Balham High Road, London, SW12 9AL, England

      IIF 66
  • Mr Mohammed Sirfraz Khan
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Tufail Khan
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Allen Street, Burnley, BB10 1NH, England

      IIF 73 IIF 74
    • icon of address 13, Allen Street Burnley, Burnley, BB10 1NH, England

      IIF 75
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 76
  • Mr Muhammad Imran Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Umar Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Friar Street, Reading, RG1 1EX, England

      IIF 84
    • icon of address Unit 8 & 9, Metro Centre, Toutley Road, Wokingham, Berkshire, RG41 1QW, England

      IIF 85
  • Mr Muhammed Bilal Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 86
  • Khan, Mohammed Hanif
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 87 IIF 88
    • icon of address C/o Fraser Russell, 75 Harborne Road, Edgbaston, Birmingham, - None -, B15 3DH, England

      IIF 89
    • icon of address St George's Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 90
  • Khan, Mohammed Hanif
    British business executive born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Digital House, 2.3 Clarendon Park, Nottingham, NG5 1AH, England

      IIF 91
  • Khan, Mohammed Hanif
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Stechford Road, Birmingham, B34 6BG, England

      IIF 92
    • icon of address Suite 8, Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 93
  • Khan, Mohammed Hanif
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Whitehall Road, Handsworth, Birmingham, B219BB, United Kingdom

      IIF 94
    • icon of address 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 95
    • icon of address 21, Maygoods View, High Road, Cowley, Uxbridge, Middlesex, UB8 2HQ, England

      IIF 96
    • icon of address Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 97
    • icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD

      IIF 98
  • Khan, Mohammed Hanif
    British finance director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Whitehall Road, Handsworth, Birmingham, B21 9BB, England

      IIF 99
  • Khan, Mohammed Hanif
    British managing director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Whitehall Road, Handsworth, Birmingham, West Midlands, United Kingdom

      IIF 100
  • Khan, Mohammed Hanif
    British none born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 606, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AP

      IIF 101
  • Khan, Mohammed Hanif
    British self employed born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Whitehall Road, Handsworth, Birmingham, B21 9BB, United Kingdom

      IIF 102
    • icon of address 42, Pure Offices, Broadwell Road, Oldbury, West Midlands, B69 4BY, England

      IIF 103
  • Mr Mohammad Qasim Khan
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 630, Halton Moor Road, Leeds, LS9 0JT, England

      IIF 104
  • Mr Muhammad Al-amin Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Leander Court, North Acre, London, NW9 5GQ, England

      IIF 105
  • Mr Muhammad Shoaib Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Madeley Road, Birmingham, B11 1UX, England

      IIF 106 IIF 107
    • icon of address 40, Madeley Road, Birmingham, B11 1UX, United Kingdom

      IIF 108
    • icon of address 40 Madeley Road, Madeley Road, Birmingham, B11 1UX, England

      IIF 109
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 110
    • icon of address Suit 2a, Blackthorn House, St Paul Sauare, Birmingham, B3 1RL, England

      IIF 111
    • icon of address 12, Langley Hall Road, Solihull, B92 7HF, England

      IIF 112
    • icon of address 18, Swanswell Road, Solihull, B92 7ET, England

      IIF 113
  • Mr. Mohammad Yousaf Khan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Queen Elizabeth Way, Woking, Surrey, GU22 9AH, United Kingdom

      IIF 114
  • Mohammed Hanzala Khan
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Ashgrove, Bradford, BD7 1BL, England

      IIF 115
  • Mohammed Rehan Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Milverton Road, Manchester, M14 5PJ, England

      IIF 116
  • Mr Mohammad Amir Khan
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 153, Queen Street, C/o Calder Compliance, Glasgow, G1 3BJ, Scotland

      IIF 117
    • icon of address 211 Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 118
    • icon of address 68, Keir Street, Glasgow, Lanarkshire, G41 2JU, United Kingdom

      IIF 119
    • icon of address Abacus Glasgow Ltd, 11-13, Glasgow, G42 8DL, Scotland

      IIF 120
    • icon of address The Energy Centre, High Garphar, Maybole, KA19 7QT, Scotland

      IIF 121
  • Mr Mohammed Khan
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 122
    • icon of address 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, United Kingdom

      IIF 123
  • Mr Mohammed Omar Khan
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit B, Northburn Road, Northburn Industrial Estate, Coatbridge, ML5 2HY, Scotland

      IIF 124
    • icon of address 25, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 125
  • Mr Naveed Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 126
  • Mr Mohammad Khan
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 201-11, Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 127
    • icon of address 8, Benview Road, Glasgow, G76 7PP

      IIF 128
  • Mr Mohammad Omar Khan
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 21 West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 129
  • Mr Mohammad Zubair Khan
    British born in November 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 130 IIF 131
  • Mr Mohammed Arshed Khan
    English born in May 1980

    Resident in England

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

      IIF 132
  • Mr Mohammed Khan
    Pakistani born in January 1968

    Resident in England

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

      IIF 133
    • icon of address 22-22, Wenlock Road, London, N1 7GU, England

      IIF 134
  • Mr Mohammed Khan
    British born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 135
    • icon of address C/o Superior Accounting, 30 -32 Allison Street, Glasgow, G42 8NN, Scotland

      IIF 136
  • Muhammad Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sharrow Lane, Sheffield, S11 8AA, United Kingdom

      IIF 137
  • Khan, Mohammed Arshed
    British entrepreneur born in October 1968

    Resident in England

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

      IIF 138
  • Khan, Mohammed Arshed
    British project manager born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Brookhouse Close, Blackburn, Lancashire, BB1 6PD

      IIF 139
  • Khan, Mohammed Arshed
    British waste management born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 404 Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 140
  • Khan, Mohammed Rizwan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Avenue Grimaldi, Luton, Bedfordshire, LU3 1TJ

      IIF 141
  • Khan, Mohammed Waqas
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Independent Street, Nottingham, NG7 3LN, England

      IIF 142
  • Mr Mohammad Khan
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 153, Queen Street, C/o Calder Compliance, Glasgow, G1 3BJ, Scotland

      IIF 143
  • Mr Muhammad Rauf Khan
    Pakistani born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 144
    • icon of address 7, Tudor Close, Colwick, Nottingham, NG4 2DR, England

      IIF 145
  • Mr Murtaza Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Balham High Road, London, SW12 9AL, England

      IIF 146
  • Khan, Mohammad Arshed
    British born in October 1968

    Resident in England

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

      IIF 147
  • Khan, Mohammed Hanzala
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Ashgrove, Bradford, BD7 1BL, England

      IIF 148
  • Khan, Mohammed Imran
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Nork Way, Banstead, SM7 1HR, England

      IIF 149
    • icon of address 51a-51c, The Cut, London, SE1 8LF, England

      IIF 150
  • Khan, Mohammed Imran
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Palmerston Road, Sparkbrook, Birmingham, W Midlands, B11 1LH

      IIF 151
  • Khan, Mohammed Imran
    British manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Palmerston Road, Sparkbrook, Birmingham, W Midlands, B11 1LH

      IIF 152
  • Khan, Mohammed Imran
    British marketing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51a-51c, The Cut, London, SE1 8LF, England

      IIF 153
  • Khan, Mohammed Khalid
    British business born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 330, Fullwell Avenue, Ilford, IG5 0SA, United Kingdom

      IIF 154
  • Khan, Mohammed Khalid
    British diractor born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 330 Fullwell Avenue, Full Well Ave, Ilford, IG5 0SA, England

      IIF 155
  • Khan, Mohammed Khalid
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 330, Fullwell Avenue, Ilford, IG5 0SA, United Kingdom

      IIF 156
    • icon of address Broadway Chambers First Floor, 1 Cranbrook Road, Ilford, London, IG1 4DU, United Kingdom

      IIF 157
  • Khan, Mohammed Khalid
    British property constraction born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 330, Fullwell Ave, Ilford, Essex, IG5 0SA, United Kingdom

      IIF 158
  • Khan, Mohammed Khalid
    British property developer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 159
  • Khan, Mohammed Rehan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Milverton Road, Manchester, M14 5PJ, England

      IIF 160
  • Khan, Mohammed Rehan
    British salesman born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Milverton Road, Manchester, Lancs, M14 5PJ

      IIF 161
  • Khan, Mohammed Sirfraz
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Thornhill Road, Luton, LU4 8EX, England

      IIF 162
  • Khan, Mohammed Sirfraz
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maxet House, Liverpool Road, Luton, LU1 1RS, England

      IIF 163 IIF 164 IIF 165
    • icon of address Suite 102, Chaucer House, 134 Biscot Rd, Luton, Beds, LU3 1AX, England

      IIF 166
  • Khan, Mohammed Tussadiq
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 167
  • Khan, Mohammad Arif
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Leagrave Road, Luton, LU4 8HZ, England

      IIF 168
  • Khan, Mohammad Kamran
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite125, Greenway Business Park, Harlow, CM19 5QE, England

      IIF 169
  • Khan, Mohammad Kamran
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Crantock Road, Birmingham, B42 1RP, England

      IIF 170
  • Khan, Mohammad Kamran
    British managing director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Ro24 Harlow Business Park, Harlow, CM19 5QB, England

      IIF 171
  • Khan, Mohammad Kamran
    British self employed born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Regent Place, Birmingham, B1 3NJ, England

      IIF 172
  • Khan, Mohammed
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 173
  • Khan, Mohammed Ausman
    British born in July 1983

    Resident in England

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

      IIF 174
    • icon of address 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 175
  • Khan, Mohammed Ausman
    British businessman born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 176
  • Khan, Mohammed Ausman
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14736764 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 177
  • Khan, Mohammed David
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102a, Pretoria Business Centre, Pretoria Road, Ilford, IG1 2HW, England

      IIF 178
  • Khan, Mohammed Murtaza
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Balham High Road, London, SW12 9AL, England

      IIF 179
  • Khan, Mohammed Sajid
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Elmham Road, Sheffield, S9 4PS, England

      IIF 180
  • Khan, Mohammed Sarwar
    British businessman born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 452, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 181
  • Khan, Mohammed Sarwar
    British medical consultant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 401 Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 182
  • Khan, Muhammed Tussadiq
    British caterer born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 183
  • Mr Haseeb Mohammed Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 430, Wilbraham Road, Manchester, M21 0AS, England

      IIF 184
    • icon of address 430, Wilbraham Road, Manchester, M21 0AS, United Kingdom

      IIF 185
  • Mr Mohammed Khalid Khan
    British born in January 1968

    Resident in United Kingdom

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

      IIF 186
  • Mr Mohammed Khan
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Oak Lane Plaza, 39 Oak Lane, Bradford, BD9 4QB, England

      IIF 187
    • icon of address 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 188
  • Khan, Mohammed
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 189
  • Khan, Mohammed
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Haywood Road, Accrington, BB5 5BP, England

      IIF 190
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 191
  • Khan, Mohammed Ibraheem
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed Ibraheem
    British commercial director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 203
  • Khan, Mohammed Ibraheem
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dower House, 108 High Street, Berkhamsted, HP4 2BL, England

      IIF 204 IIF 205
    • icon of address C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 206
  • Khan, Mohammed Ibraheem
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed Ibraheem
    British investor born in March 1981

    Resident in England

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

      IIF 211
  • Khan, Mohammed Ibraheem
    British lawyer born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 212
    • icon of address 151, Barton Road, Luton, LU3 2BN, United Kingdom

      IIF 213
    • icon of address 51, Doggetts Way, St Albans, AL1 2NF, United Kingdom

      IIF 214
    • icon of address 51, Doggetts Way, St Albans, Hertfordshire, AL1 2NF, United Kingdom

      IIF 215
    • icon of address 51 Doggetts Way, St. Albans, Hertfordshire, AL1 2NF

      IIF 216
  • Khan, Mohammed Ibraheem
    British managing dirctor born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherrycroft, 23 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, England

      IIF 217
  • Khan, Mohammed Ibraheem
    British managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Doggetts Way, St. Albans, Hertfordshire, AL1 2NF

      IIF 218
  • Khan, Mohammed Omar
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 219
  • Khan, Mohammed Shahid
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15624371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 220
  • Khan, Muhammad Imran
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Muhammad Imran
    British chartered engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 767, Harvey Road, Derby, DE24 0EF, England

      IIF 225
  • Khan, Muhammad Imran
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Muhammad Rauf
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Tudor Close, Colwick, Nottingham, NG4 2DR, England

      IIF 228
  • Khan, Muhammed Bilal
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 229
  • Khan, Muhammed Bilal
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Marys Place, Dewsbury, WF12 9NL, England

      IIF 230
  • Mr Mohammed David Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102a, Pretoria Road, Ilford, IG1 2HW, United Kingdom

      IIF 231
    • icon of address 167-169, Fifth Floor, Great Portland Street, London, W1W 5PF, England

      IIF 232
  • Khan, Mohammed
    British director born in September 1961

    Resident in England

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

      IIF 233
    • icon of address 64, Arrow Close, Luton, LU3 3LR, England

      IIF 234
  • Khan, Mohammed
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Drake Street, Rochdale, OL16 1PQ, England

      IIF 235
  • Khan, Mohammed
    British management consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arran House, Unit 10, St James Avenue, Bury, Lancashire, BL8 1TD, United Kingdom

      IIF 236
    • icon of address Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, England

      IIF 237
  • Khan, Mohammed
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed Arshed
    English born in October 1968

    Resident in England

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

      IIF 240
  • Khan, Mohammed Arshed
    English chief technical officer born in October 1968

    Resident in England

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

      IIF 241
  • Khan, Mohammed Tufail
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Allen Street, Burnley, BB10 1NH, England

      IIF 242
    • icon of address 13, Allen Street Burnley, Burnley, BB10 1NH, England

      IIF 243
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 244
  • Khan, Mohammed Tufail
    British radiographer born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Allen Street, Burnley, BB10 1NH, England

      IIF 245
  • Khan, Muhammad Umar
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Pauls Row, High Wycombe, HP11 2HQ, England

      IIF 246
    • icon of address Unit 8 & 9, Metro Centre, Toutley Road, Wokingham, Berkshire, RG41 1QW, England

      IIF 247 IIF 248
  • Khan, Muhammad Umar
    British director born in January 1981

    Resident in England

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

      IIF 249
  • Mr Mohammad Khan
    Bangladeshi born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3BB, England

      IIF 250
  • Mr Mohammad Tussadiq Khan
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Ferndale Road, Nottingham, Notts, NG3 7BE, United Kingdom

      IIF 251
  • Khan, Mohammad
    British unemployed born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Arrow Close, Luton, LU3 3LR, England

      IIF 252
  • Khan, Mohammed
    British managing director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102a, Pretoria Road, Ilford, IG1 2HW, England

      IIF 253
  • Khan, Mohammed
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 254
  • Khan, Mohammed
    British director born in July 1987

    Resident in England

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

      IIF 255
  • Khan, Mohammed
    British project manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 618 Henry House, 275 New North Road, Islington, London, N1 7AA

      IIF 256
  • Khan, Mohammed
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a Bard Street, Bard Street, Birmingham, B11 4SA, England

      IIF 257
  • Khan, Mohammed
    British director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 516a, Coventry Road, Small Heath, Birmingham, B10 0UN, England

      IIF 258
  • Khan, Mohammed Kasim
    British director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Leyland Lane, Leyland, PR25 1XB, England

      IIF 259
  • Khan, Mohammed Sarwar
    British businessman born in December 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 401, Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 260
  • Mr Mohammed Ammar Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Devoke Grove, Farnworth, Bolton, BL4 0PU, United Kingdom

      IIF 261
  • Mr Mohammed Hanzala Khan
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Ashgrove, Bradford, BD7 1BL, United Kingdom

      IIF 262
  • Mr Mohammed Khan
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Stephen St, Bury, BL8 2PU, England

      IIF 263
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 264
    • icon of address 32-34, Lord Street, Manchester, M3 1HF, England

      IIF 265
    • icon of address Albany Mill, Albany Mill, Old Hall Street, Manchester, M24 1AG, England

      IIF 266
    • icon of address Albany Mill, Old Hall Street, Middleton, Manchester, M24 1AG, England

      IIF 267
    • icon of address 3, Meadow St, Northwich, CW9 5BF, United Kingdom

      IIF 268
  • Mr Mohammed Khan
    British born in January 1981

    Resident in United Kingdom

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

      IIF 269
  • Mr Mohammed Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dower House, The Dower House, 108, High Street, Berkhamsted, HP4 2BL, England

      IIF 270
    • icon of address 60, Machon Bank, Sheffield, S7 1GP, United Kingdom

      IIF 271
  • Mr Mohammed Khan
    British born in October 1996

    Resident in United Kingdom

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

      IIF 272
  • Mr Mohammed Omar Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 273
  • Khan, Mohammad Qasim
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 630, Halton Moor Road, Leeds, LS9 0JT, England

      IIF 274
  • Khan, Muhammad
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sharrow Lane, Sheffield, S11 8AA, United Kingdom

      IIF 275
  • Khan, Muhammad Shoaib
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Langley Hall Road, Solihull, B92 7HF, England

      IIF 276
  • Khan, Muhammad Shoaib
    British businessman born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Swanswell Road, Solihull, West Midlands, B92 7ET, United Kingdom

      IIF 277
  • Khan, Muhammad Shoaib
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Madeley Road, Birmingham, B11 1UX, England

      IIF 278
    • icon of address 18, Swanswell Road, Solihull, B92 7ET, England

      IIF 279
  • Khan, Muhammad Shoaib
    British director and company secretary born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Madeley Road, Birmingham, B11 1UX, England

      IIF 280
  • Khan, Muhammad Shoaib
    British security services born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Madeley Road, Birmingham, B11 1UX, United Kingdom

      IIF 281
  • Khan, Muhammad Shoaib
    British software engineer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Madeley Road, Birmingham, B11 1UX, England

      IIF 282
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 283
    • icon of address 18, Swanswell Road, Solihull, West Midlands, B92 7ET, England

      IIF 284
  • Mohammed David Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 285
  • Mohammed Khan
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Kenmay Avenue, Bolton, BL3 4NU, United Kingdom

      IIF 286
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 287
  • Mr Mohammad Khan
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Keir Street, Glasgow, G41 2JU, United Kingdom

      IIF 288
  • Mr Mohammad Omar Khan
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201-11, Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 289
  • Mr Mohammad Usman Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faraday Wharf Innovation Birmingham Campus, Holt Street, Birmingham, West Midlands, B7 4BB, England

      IIF 290
  • Mr Mohammed Afsarar Khan
    British born in August 1982

    Resident in United Kingdom

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

      IIF 291
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 292
  • Mr Mohammed Faizan Khan
    British born in July 1992

    Resident in United Kingdom

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

      IIF 293 IIF 294
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 295
    • icon of address 11, George Street West, Luton, LU1 2BJ, England

      IIF 296
    • icon of address 90, Atherstone Road, Luton, LU4 8QX, England

      IIF 297
    • icon of address Trend House, Dallow Road, Luton, LU1 1LY, England

      IIF 298
  • Mr Mohammed Ibraheem Khan
    British born in March 1981

    Resident in United Kingdom

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

      IIF 299
  • Mr Mohammed Kasim Khan
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Glover Street, Birmingham, West Midlands, B9 4EN, United Kingdom

      IIF 300 IIF 301
  • Mr Mohammed Khan
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 770, Stratford Road, Birmingham, B11 4BP, United Kingdom

      IIF 302
    • icon of address 770, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 303 IIF 304
  • Mr Mohammed Khan
    British born in September 1980

    Resident in United Kingdom

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

      IIF 305
  • Mr Mohammed Khan
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 306
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 307
    • icon of address 42 Birchfields Road, Longsight, Manchester, Lancashire, M13 0UB, England

      IIF 308
    • icon of address 42, Birchfields Road, Manchester, M13 0UB, England

      IIF 309
  • Mr Mohammed Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Beaulieu Avenue, London, E16 1TS, England

      IIF 310
    • icon of address 9, Beaulieu Avenue, London, E16 1TS, United Kingdom

      IIF 311
  • Mr Mohammed Khan
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a Bard Street, Birmingham, West Midlands, B11 4SA, England

      IIF 312
    • icon of address Queensgate Business Centre, Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 313
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 314
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 315
  • Mr Mohammed Khan
    British born in December 1997

    Resident in United Kingdom

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

      IIF 316
  • Mr Mohammed Murtaza Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Hurlingham Studios, 13 Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA, England

      IIF 317
    • icon of address 60 Tournay Road, Fulham, London, SW6 7UF, England

      IIF 318
    • icon of address 60 Tournay Road, London, SW6 7UF, United Kingdom

      IIF 319
    • icon of address Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 320
  • Mr Mohammed Sirfraz Khan
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Humberstone Close, Luton, LU4 9ST, United Kingdom

      IIF 321
  • Mr Muhammad Umar Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Domino Way, Aylesbury, HP18 0FZ, England

      IIF 322 IIF 323
    • icon of address 26, Domino Way, Aylesbury, HP18 0FZ, United Kingdom

      IIF 324
  • Mr Muhammed Bilal Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Park View, Dewsbury, WF12 9DT, United Kingdom

      IIF 325
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 326 IIF 327
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 328
  • Mrs Mohammed Khan
    British born in December 1962

    Resident in United Kingdom

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

      IIF 329
  • Khan, Mohammad Amir
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 203, Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 330
    • icon of address 68, Keir Street, Glasgow, Lanarkshire, G41 2JU, United Kingdom

      IIF 331
    • icon of address Abacus Glasgow Ltd, 11-13, Glasgow, G42 8DL, Scotland

      IIF 332
    • icon of address The Energy Centre, High Garphar, Maybole, KA19 7QT, Scotland

      IIF 333
  • Khan, Mohammad Amir
    British director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 201-211, Wallace Street, Glasgow, G5 8NT, England

      IIF 334
    • icon of address 211 Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 335
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 336
    • icon of address 8, Benview Road, Glasgow, G76 7PP

      IIF 337
    • icon of address 1b Lyon Road, Linwood Industrial Estate, Johnstone, PA3 3BQ

      IIF 338
    • icon of address 1b, Lyon Road, Linwood, Paisley, PA33BQ, Scotland

      IIF 339
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 340
  • Khan, Mohammed Hanif
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Lansdowne Road, Handsworth, Birmingham, B21 9AT, United Kingdom

      IIF 341
    • icon of address 56 Lansdowne Road, Handsworth, Birmingham, West Midlands, B21 9AT

      IIF 342
  • Khan, Mohammed Omar
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit B, Northburn Road, Northburn Industrial Estate, Coatbridge, Coatbridge, ML5 2HY, Scotland

      IIF 343
  • Khan, Mohammed Omar
    British manager born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Wellshot Drive, Glasgow, G72 8BP, United Kingdom

      IIF 344
    • icon of address 23-25, Garturk Street, Glasgow, G42 8JG, United Kingdom

      IIF 345
    • icon of address 25, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 346
  • Khan, Naveed
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 347
  • Khan, Umar Muhammad
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Prince Rupert Drive, Aylesbury, Buckinghamshire, HP19 9RA, England

      IIF 348
  • Mohammed Sualeh Khan
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Princess Street, Burton-on-trent, DE14 2NP, England

      IIF 349
  • Mr Mohammad Khan
    British born in July 1980

    Resident in United Kingdom

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

      IIF 350
  • Mr Mohammad Khan
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 351
  • Mr Mohammed Ibraheem Khan,
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 352
  • Mr Mohammed Khan
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Marsden Height Close, Brierfield, Nelson, BB9 0FA, United Kingdom

      IIF 353
  • Mr Mohammed Khan
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Khan
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Badgers Close, Hayes, Middlesex, UB3 1LQ, United Kingdom

      IIF 356
  • Khan, Mohammad Omar
    British director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 21 West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 357
  • Khan, Mohammed
    British company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, United Kingdom

      IIF 358
  • Khan, Mohammed
    British graphic designer born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 359
  • Mrs Meesba Juned Khan
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Tenby Road, Birmingham, B13 9LY, England

      IIF 360
  • Khan, Mohammad Zubair
    British born in November 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 361 IIF 362
  • Khan, Mohammed
    Pakistani manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-23, Wenlock Road, London, N1 7GU, England

      IIF 363
  • Khan, Mohammed
    British born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Wellshot Drive, 1 Wellshot Drive, Cambuslang, Glasgow, G72 8BP, Scotland

      IIF 364
    • icon of address 23, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 365
    • icon of address C/o Superior Accounting, 30 -32 Allison Street, Glasgow, G42 8NN, Scotland

      IIF 366
  • Khan, Mohammed
    British director born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 549, Lea Bridge Road, London, E10 7EB, England

      IIF 367
  • Khan, Mohammed
    British manager born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Wellshot Drive, Glasgow, G72 8BP, United Kingdom

      IIF 368
    • icon of address 64, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 369
  • Khan, Mohammed
    English manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Park View, Thornhill Lees, Dewsbury, WF12 9DT, England

      IIF 370
  • Khan, Mohammed Hanif
    British

    Registered addresses and corresponding companies
    • icon of address 56 Lansdowne Road, Handsworth, Birmingham, West Midlands, B21 9AT

      IIF 371
  • Mr Mohammed Khan
    British born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 401, Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 372
  • Ali, Mohammed Sheikh Mahbubur Rahman
    British born in July 1987

    Resident in England

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

      IIF 373
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 374
  • Khan, Mohammad
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 153, Queen Street, C/o Calder Compliance, Glasgow, G1 3BJ, Scotland

      IIF 375
  • Khan, Muhammad Rauf
    Pakistani born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 376
    • icon of address 50 Sneinton Boulevard, Nottingham, NG2 4FE, United Kingdom

      IIF 377
  • Khan, Muhammad Rauf
    Pakistani none born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sneinton Buleward, Nottingham, NG2 4FE

      IIF 378
  • Khan, Muhammad Rauf
    Pakistani self employment born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sneinton Boulevard, Nottingham, NG24FE, United Kingdom

      IIF 379
  • Khan, Muhammad Rauf
    Pakistani student researcher born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sneinton Boulevard, Nottingham, Nottinghamshire, NG2 4FE

      IIF 380
  • Mr Mohammad Shaheduzzaman Khan
    Bangladeshi born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75a, Willow Street, Romford, RM7 7LB, England

      IIF 381
  • Mr Mohammed Baba Khan
    Indian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Khan
    Pakistani born in October 1968

    Resident in United Kingdom

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

      IIF 386
  • Mr Mohammed Khan
    English born in July 1983

    Resident in United Kingdom

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

      IIF 387
  • Mr Mohammed Sheikh Mahbubur Rahman Ali
    British born in July 1987

    Resident in England

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

      IIF 388
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 389
  • Muhammad Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Pauls Row, High Wycombe, 20 Pauls Row, High Wycombe, HP11 2HQ, England

      IIF 390
  • Khan, Mohammed Rizwan
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 391
  • Mohammed, Yousuf Khan
    Indian mechanical engineer born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Errol Street, Middlesbrough, TS1 3LW, England

      IIF 392
  • Mohammad Khan
    Norwegian born in January 1975

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Stron House, 100 Pall Mall, London, SW1Y 5EA

      IIF 393
  • Khan, Mohammed
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 394
  • Khan, Mohammed
    Pakistani company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Oak Lane Plaza, 39 Oak Lane, Bradford, BD9 4QB, England

      IIF 395
  • Khan, Mohammed
    British businessman born in February 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 23, Eastleigh Road, Cheadle, Stockport, Cheshire, SK8 3QR

      IIF 396
    • icon of address 23, Eastleigh Road, Cheadle, Stockport, Cheshire, SK8 3QR, Uk

      IIF 397
  • Khan, Mohammed Faizan
    British born in July 1992

    Resident in United Kingdom

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

      IIF 398 IIF 399
    • icon of address 11, George Street West, Luton, LU1 2BJ, England

      IIF 400
  • Khan, Mohammed Faizan
    British company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 401
  • Khan, Mohammed Faizan
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Hunts Pond Road, Fareham, PO14 4PL, England

      IIF 402
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 403
    • icon of address Trend House, Dallow Road, Luton, LU1 1LY, England

      IIF 404
  • Khan, Mohammed Faizan
    British electrician born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Atherstone Road, Luton, LU4 8QX, England

      IIF 405
  • Khan, Mohammed Hanzala
    British driver born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Ashgrove, Bradford, BD7 1BL, United Kingdom

      IIF 406
  • Khan, Mohammed Imran
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Windermere Road, Handsworth, Birmingham, B21 9RQ, England

      IIF 407
    • icon of address 44, Flaxley Road, Morden, Surrey, SM4 6LJ, United Kingdom

      IIF 408
  • Khan, Mohammed Imran
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 Nork Way, Nork Way, Banstead, SM7 1HR, United Kingdom

      IIF 409
  • Khan, Mohammed Khalid
    British director born in January 1968

    Resident in United Kingdom

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

      IIF 410
  • Khan, Mohammed Sirfraz
    British it consultant born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Humberstone Close, Luton, LU4 9ST, United Kingdom

      IIF 411
  • Khan, Mohammad Shaheduzzaman
    Bangladeshi business born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75a, Willow Street, Romford, RM7 7LB, England

      IIF 412
  • Khan, Mohammad Shaheduzzaman
    Bangladeshi businessman born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75a, Willow Street, Romford, RM7 7LB, United Kingdom

      IIF 413
  • Khan, Mohammad Tussadiq
    British business born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Ferndale Road, Nottingham, Notts, NG3 7BE, United Kingdom

      IIF 414
  • Khan, Mohammed
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Kenmay Avenue, Bolton, BL3 4NU, United Kingdom

      IIF 415
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 416
  • Khan, Mohammed Afsarar
    British born in August 1982

    Resident in United Kingdom

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

      IIF 417
  • Khan, Mohammed Afsarar
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Compton Road, Wolverhampton, WV3 9JT

      IIF 418
  • Khan, Mohammed Afsarar
    British self employed born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Compton Road, Compton, Wolverhampton, West Midlands, WV3 9JT, England

      IIF 419
  • Khan, Mohammed Afsarar
    British trainer born in August 1982

    Resident in United Kingdom

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

      IIF 420
  • Khan, Mohammed David
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102a, Pretoria Road, Ilford, IG1 2HW, United Kingdom

      IIF 421
  • Khan, Mohammed David
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 422
    • icon of address 9, Beaulieu Avenue, London, E16 1TS, England

      IIF 423
  • Khan, Mohammed Murtaza
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Hurlingham Studios, 13 Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA, England

      IIF 424
    • icon of address 60 Tournay Road, London, SW6 7UF, United Kingdom

      IIF 425
  • Khan, Mohammed Murtaza
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 426
  • Khan, Mohammed Murtaza
    British journalist born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Tournay Road, Fulham, London, SW6 7UF, England

      IIF 427
  • Khan, Mohammed Sualeh
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Princess Street, Burton-on-trent, DE14 2NP, England

      IIF 428
  • Mr Haseeb Mohammed Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Withington Road, Manchester, M16 8FE, United Kingdom

      IIF 429
  • Mr Mohammed Ibraheem Khan
    British born in March 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Mohammed Kharsane
    German born in September 1961

    Resident in United Kingdom

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

      IIF 435
  • Mr Muhammad Khan
    Italian born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Sundew Croft, Birmingham, B36 8QR, United Kingdom

      IIF 436
  • Mr Yousuf Khan Mohammed
    Indian born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Errol Street, Middlesbrough, TS1 3LW, England

      IIF 437
  • Khan, Mohammad Usman
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham, B7 4BB, England

      IIF 438
  • Khan, Mohammed
    British born in January 1968

    Resident in United Kingdom

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

      IIF 439
  • Khan, Mohammed Ibraheem
    British businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 440
  • Khan, Mohammed Ibraheem
    British ceo born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 441
  • Khan, Mohammed Ibraheem
    British managing director born in March 1981

    Resident in United Kingdom

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

      IIF 442
  • Khan, Mohammed Omar
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 443
  • Khan, Muhammed Bilal
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Park View, Dewsbury, WF12 9DT, United Kingdom

      IIF 444
  • Khan, Muhammed Bilal
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 445
  • Khan, Muhammed Bilal
    British driver born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Khan
    Bangladeshi born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Suite, The Waterfront, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 448
  • Mr Mohammad Mushfiq Hossain Khan
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 449
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 450
  • Khan, Mohammad Omar
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201-11, Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 451
  • Khan, Mohammad Omar
    British born in September 1985

    Resident in United Kingdom

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

      IIF 452
  • Khan, Mohammad Omar
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 453
    • icon of address 108, Paxford Road, Wembley, HA0 3RH, England

      IIF 454
    • icon of address 108, Paxford Road, Wembley, Middlesex, HA0 3RH, England

      IIF 455
  • Khan, Mohammed
    British sales born in December 1962

    Resident in United Kingdom

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

      IIF 456
  • Khan, Mohammed
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Stephen St, Bury, BL8 2PU, England

      IIF 457
  • Khan, Mohammed
    British business born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Meadow St, Northwich, CW9 5BF, United Kingdom

      IIF 458
  • Khan, Mohammed
    British business executive born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany Mill, Albany Mill, Old Hall Street, Manchester, M24 1AG, England

      IIF 459
    • icon of address Albany Mill, Old Hall Street, Middleton, Manchester, M24 1AG, England

      IIF 460
  • Khan, Mohammed
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, United Kingdom

      IIF 461
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 462
    • icon of address 32-34, Lord Street, Manchester, M3 1HF, England

      IIF 463
  • Khan, Mohammed
    British it born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108a, Mitchell St, Rochdale, Lancashire, United Kingdom

      IIF 464
  • Khan, Mohammed
    British management consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, United Kingdom

      IIF 465
  • Khan, Mohammed
    British born in January 1981

    Resident in United Kingdom

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

      IIF 466
  • Khan, Mohammed
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 467
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 468
    • icon of address 25, Montrose Avenue, Luton, Luton, LU3 1HW, United Kingdom

      IIF 469
  • Khan, Mohammed
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dower House, The Dower House, 108, High Street, Berkhamsted, HP4 2BL, England

      IIF 470
  • Khan, Mohammed
    British business manager born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Broughton Lane, Manchester, M7 1UH, United Kingdom

      IIF 471 IIF 472
  • Khan, Mohammed
    British delivery driver born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Machon Bank, Sheffield, S7 1GP, United Kingdom

      IIF 473
  • Khan, Mohammed
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curzon Works, Curzon Street, Leicester, LE1 2HH, United Kingdom

      IIF 474
  • Khan, Mohammed
    British born in October 1996

    Resident in United Kingdom

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

      IIF 475
  • Khan, Muhammad Umar
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Domino Way, Aylesbury, HP18 0FZ, England

      IIF 476
    • icon of address 20, Pauls Row, High Wycombe, Buckinghamshire, HP11 2HQ, United Kingdom

      IIF 477
    • icon of address 20, Paul's Row, High Wycombe, HP11 2HQ, England

      IIF 478
  • Khan, Muhammad Umar
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Domino Way, Aylesbury, HP18 0FZ, England

      IIF 479
  • Rahman Ali, Sheikh Mohammed Mahbubur
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Andrews Avenue, Wembley, HA0 2QB, United Kingdom

      IIF 480
  • Khan, Meesba Juned
    Indian managing director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Tenby Road, Birmingham, B13 9LY, England

      IIF 481
  • Khan, Meesba Juned
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Tenby Road, Birmingham, B13 9LY, England

      IIF 482
  • Khan, Mohammad
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Bridgefield Street, Rochdale, Greater Manchester, OL11 4EY, England

      IIF 483
  • Khan, Mohammad
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Keir Street, Glasgow, G41 2JU, United Kingdom

      IIF 484
  • Khan, Mohammad Zubair
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201-211, Wallace Street, Glasgow, G58NT, Scotland

      IIF 485
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 486
    • icon of address 1d, Lyon Road, Linwood Industrial Estate, Linwood, PA3 3BQ, Scotland

      IIF 487
  • Khan, Mohammed
    British sales born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 879, Stratford Road, Birmingham, B28 8BH, United Kingdom

      IIF 488
  • Khan, Mohammed
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 770, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 489 IIF 490
  • Khan, Mohammed
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1615, Stratford Road, Birmingham, B28 9JB, England

      IIF 491
  • Khan, Mohammed
    British estate agent born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 770, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 492
  • Khan, Mohammed
    British teacher born in September 1980

    Resident in United Kingdom

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

      IIF 493
  • Khan, Mohammed
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Southdown Industrial Estate, Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, Hertfordshire, AL5 1PW, United Kingdom

      IIF 494
  • Khan, Mohammed
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Birchfields Road, Manchester, M13 0UB, England

      IIF 495
  • Khan, Mohammed
    British director born in February 1987

    Resident in United Kingdom

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

      IIF 496
  • Khan, Mohammed
    British sales born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Birchfields Road, Longsight, Manchester, Lancashire, M13 0UB, England

      IIF 497
  • Khan, Mohammed
    British managing director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Beaulieu Avenue, London, E16 1TS, United Kingdom

      IIF 498
  • Khan, Mohammed
    British born in September 1987

    Resident in United Kingdom

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

      IIF 499
  • Khan, Mohammed
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a Bard Street, Birmingham, West Midlands, B11 4SA, England

      IIF 500
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 501
  • Khan, Mohammed
    British manager born in December 1997

    Resident in United Kingdom

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

      IIF 502
  • Khan, Mohammed Kasim
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Glover Street, Birmingham, West Midlands, B9 4EN, United Kingdom

      IIF 503
  • Khan, Mohammed Kasim
    British company director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Glover Street, Birmingham, West Midlands, B9 4EN, United Kingdom

      IIF 504
  • Khan, Mohammad
    British born in July 1980

    Resident in United Kingdom

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

      IIF 505 IIF 506
  • Khan, Mohammad
    British business manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Harrogate Way, Southport, Merseyside, PR9 8JN, England

      IIF 507
  • Khan, Mohammad
    British civil servant born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 508
  • Khan, Mohammad
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 509
  • Khan, Mohammad
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 510
    • icon of address 1b, Lyon Road, Linwood, PA33BQ, Scotland

      IIF 511
  • Khan, Mohammad Mushfiq Hossain
    British born in July 1980

    Resident in United Kingdom

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

      IIF 512
  • Khan, Mohammad Mushfiq Hossain
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 513
    • icon of address 3-11, Dod Street, Poplar, London, E14 7EQ, United Kingdom

      IIF 514
  • Khan, Mohammed
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Marsden Height Close, Brierfield, Nelson, BB9 0FA, United Kingdom

      IIF 515
  • Khan, Mohammed
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohammed Abdul Assad Sulaiman

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

      IIF 518
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 519
  • Khan, Mohammed Afsarar

    Registered addresses and corresponding companies
    • icon of address 155, Compton Road, Compton, Wolverhampton, West Midlands, WV3 9JT, England

      IIF 520
  • Khan, Mohammed Arshed

    Registered addresses and corresponding companies
    • icon of address Woodgate, Wyfordby Avenue, Blackburn, Lancashire, BB2 7AR, England

      IIF 521
  • Khan, Mohammed Baba
    Indian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohammed Baba
    Indian director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Langdon Crescent, London, E6 2PP, England

      IIF 524
  • Khan, Muhammad
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Coronation Road, Hayes, Middlesex, UB3 4JT, England

      IIF 525
    • icon of address 8, Badgers Close, Hayes, Middlesex, UB3 1LQ, United Kingdom

      IIF 526
  • Khan, Mohammad
    Norwegian company director born in January 1975

    Resident in Norway

    Registered addresses and corresponding companies
  • Khan, Mohammed
    Pakistani property manager born in October 1968

    Resident in United Kingdom

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

      IIF 529
  • Khan, Mohammed
    English born in July 1983

    Resident in United Kingdom

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

      IIF 530
  • Khan, Mohammed Sarwar

    Registered addresses and corresponding companies
    • icon of address 401 Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 531 IIF 532
  • Mr Mohammed Abdul Assad Sulaiman Khan
    British born in July 1980

    Resident in United Kingdom

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

      IIF 533 IIF 534
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 535
  • Mr Muhammad Ah Khan
    Bangladeshi,british born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohammad Yousaf
    English postman born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Queen Elizabeth Way, Woking, Surrey, GU22 9AH, United Kingdom

      IIF 543
  • Khan, Mohammed
    British business born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 401 Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 544
  • Khan, Mohammed Baba

    Registered addresses and corresponding companies
    • icon of address 155, Station Road, Herne Bay, CT6 5QA, England

      IIF 545
  • Khan, Mohammed Omar

    Registered addresses and corresponding companies
    • icon of address 25, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 546
  • Khan, Murtaza
    British developer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Balham High Road, London, SW12 9AL, United Kingdom

      IIF 547
  • Khan, Haseeb Mohammed
    British business man born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 430, Wilbraham Road, Manchester, M21 0AS, United Kingdom

      IIF 548
  • Khan, Haseeb Mohammed
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 430, Wilbraham Road, Manchester, M21 0AS, England

      IIF 549
  • Khan, Haseeb Mohammed
    British director born in July 1987

    Resident in United Kingdom

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

      IIF 550
  • Khan, Haseeb Mohammed
    British manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 430, Wilbraham Road, Chorlton Cum-hardy, Manchester, M21 0AS, United Kingdom

      IIF 551
  • Khan, Mohammad
    Bangladeshi born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3BB, England

      IIF 552
    • icon of address East Suite, The Waterfront, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 553
  • Khan, Mohammad
    Bangladeshi director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75a, Willow Street, Romford, RM77LB, United Kingdom

      IIF 554
  • Khan, Muhammad
    Italian born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Sundew Croft, Birmingham, West Midlands, B36 8QR, United Kingdom

      IIF 555
  • Khan, Muhammad
    Pakistani security officer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Poolway Shoping Centre, Birmingham, West Midlands, B33 8ND, England

      IIF 556
  • Mohammed, Yousuf Khan
    Indian mechanical design engineer born in August 1997

    Resident in United Kingdom

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

      IIF 557
  • Khan, Mohammed Ibraheem
    British director born in March 1981

    Resident in United Arab Emirates

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

      IIF 558 IIF 559 IIF 560
    • icon of address 51, Doggetts Way, St. Albans, AL1 2NF, England

      IIF 561
    • icon of address C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 562
  • Khan, Muhammad
    Bangladeshi business born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wilberforce Walk, London, E15 1AD, United Kingdom

      IIF 563
  • Khan, Muhammad Ah
    Bangladeshi,british born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Muhammad Ah
    Bangladeshi,british chair person born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hayton Close, London, E8 3TG, England

      IIF 570
  • Khan, Muhammad Rauf

    Registered addresses and corresponding companies
    • icon of address 7, Tudor Close, Colwick, Nottingham, NG4 2DR, England

      IIF 571
  • Kharsane, Mohammed
    German manger director born in September 1961

    Resident in United Kingdom

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

      IIF 572
  • Mr Mohammad Shaheduzzaman Khan
    Bangladeshi born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • icon of address 1615, Stratford Road, Birmingham, B28 9JB, England

      IIF 577
    • icon of address 401, Coventry Rd, Small Heath, Birmingham, B10 0SP, United Kingdom

      IIF 578
    • icon of address 770, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 579 IIF 580 IIF 581
    • icon of address Curzon Works, Curzon Street, Leicester, LE1 2HH, United Kingdom

      IIF 582
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 583 IIF 584 IIF 585
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 590
    • icon of address 19, Marsden Height Close, Brierfield, Nelson, BB9 0FA, United Kingdom

      IIF 591
    • icon of address 60, Machon Bank, Sheffield, S7 1GP, United Kingdom

      IIF 592
  • Khan, Mohammed Abdul Assad Sulaiman
    British born in July 1980

    Resident in United Kingdom

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

      IIF 593 IIF 594
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 595
  • Khan, Muhammad Shoaib
    Pakistani software engineer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Madeley Rd, Birmingham, West Midlands, B11 1UX, United Kingdom

      IIF 596
  • Khalid Ahmed
    Pakistani born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14596449 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 597
  • Mr Yousuf Khan Mohammed
    Indian born in August 1997

    Resident in United Kingdom

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

      IIF 598
  • Ahmed, Khalid
    Pakistani director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14596449 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 599
  • Khan, Muhammad

    Registered addresses and corresponding companies
    • icon of address 14, Sundew Croft, Birmingham, West Midlands, B36 8QR, United Kingdom

      IIF 600
    • icon of address 1, Wilberforce Walk, London, E15 1AD, United Kingdom

      IIF 601
    • icon of address 18, Swanswell Road, Solihull, B92 7ET, England

      IIF 602
  • Khan, Mohammad Shaheduzzaman
    Bangladeshi born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohammad Shaheduzzaman
    Bangladeshi business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75a, Willow Street, Romford, RM77LB, England

      IIF 607
child relation
Offspring entities and appointments
Active 274
  • 1
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    128 GBP2024-07-31
    Officer
    icon of calendar 2025-08-03 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2025-08-03 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4385, 14736764 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 30 Stechford Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 386 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2a Ferndale Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,057 GBP2023-12-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address 99 Glover Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,405 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Cherrycroft, 23 Chipperfield Road, Kings Langley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 430 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    WIRES & PLIERS ELECTRICALS LTD - 2023-03-30
    icon of address 95 Elmham Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    348 GBP2024-03-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address 8 Dunstable Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -11,067 GBP2021-03-30
    Officer
    icon of calendar 2008-07-08 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Has significant influence or controlOE
  • 13
    icon of address 102a Pretoria Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 450a Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 401 - Director → ME
  • 17
    icon of address Branston Court, Branston Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 341 - Director → ME
  • 18
    icon of address 40 Stephen St, Bury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 264 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 209 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 207 - Director → ME
  • 21
    icon of address 7 Park View, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 530 - Director → ME
    icon of calendar 2024-05-21 ~ now
    IIF 588 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 387 - Ownership of shares – More than 50% but less than 75%OE
    IIF 387 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    icon of address Armstrong Financial Services London, 3- 11 Dod Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 514 - Director → ME
  • 24
    icon of address 64 Arrow Close, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,157 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,048 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 90 Leagrave Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,031 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 30
    icon of address 28 Langdon Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-24
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 391 - Director → ME
  • 32
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 467 - Director → ME
  • 33
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 469 - Director → ME
  • 34
    icon of address 1 Hayton Close, Hackney, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Right to appoint or remove directorsOE
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 211 - Director → ME
  • 36
    icon of address Basement Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 765 Harvey Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-12 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2025-01-12 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 55 Ashgrove, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ 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
  • 39
    icon of address 4 Brook House, 142 Hook Road, Surbiton
    Active Corporate (4 parents)
    Equity (Company account)
    10,170 GBP2023-10-31
    Officer
    icon of calendar 2014-10-03 ~ now
    IIF 408 - Director → ME
  • 40
    icon of address 20 Pauls Row, High Wycombe, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    259,679 GBP2024-06-30
    Officer
    icon of calendar 2017-07-15 ~ now
    IIF 477 - Director → ME
  • 41
    IRIS RECEIPTS LIMITED - 2019-03-12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,938.35 GBP2024-09-30
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 42
    BESPOKE WILLS LTD - 2021-05-04
    icon of address The Dower House, 108 High Street, Berkhamsted, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 43
    icon of address The Dower House, 108 High Street, Berkhamsted, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
  • 44
    CAM HIRE LIMITED - 2024-02-04
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    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
  • 45
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,238.54 GBP2025-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 5 Ground Floor Office 5, Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 401 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,534 GBP2023-06-30
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 260 - Director → ME
    icon of calendar 2014-08-01 ~ dissolved
    IIF 532 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 48
    icon of address 184 Haywood Road, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Park House, 15-19 Greenhill Crescent, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    89 GBP2018-08-31
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 431 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 75a Willow Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 607 - Director → ME
  • 52
    icon of address 450a Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 54
    icon of address 509-511 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 1 Cranbrook Road, Ilford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-02-29
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,092 GBP2024-01-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
  • 57
    MILLBRIDGE PROPERTIES LIMITED - 1988-11-25
    icon of address Broadway House London Road, Bourne End, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address The Energy Centre, High Garphar, Maybole, Ayrshire, Scotland
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address 75a Willow Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 412 - Director → ME
  • 60
    icon of address 201-11 Wallace Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -19,998 GBP2024-05-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 90 Atherstone Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-07 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2021-11-07 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address 11 George Street West, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,303 GBP2024-02-29
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 30 Thornhill Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    321 GBP2024-06-30
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 506 - Director → ME
  • 66
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 435 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-08 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2025-11-08 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 69
    icon of address 201-11 Wallace Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 120 - Has significant influence or controlOE
  • 70
    icon of address 8 Benview Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 145 Nork Way, Banstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,379 GBP2024-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 51a-51c The Cut, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 73
    icon of address Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,143 GBP2024-03-30
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    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
  • 74
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,575 GBP2022-12-31
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 11-13 Albert Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address 7 Sherbrooke Drive, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 336 - Director → ME
  • 77
    WHOLEFOODS RETAIL LTD - 2023-07-27
    icon of address 2/1 21 West Nile Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 562 - Director → ME
  • 79
    icon of address Unit 10d Aire Valley Business Centre, Lawkholme Lane, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 576 - Right to appoint or remove directors as a member of a firmOE
  • 80
    icon of address 23-25 Garturk Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-09 ~ dissolved
    IIF 345 - Director → ME
  • 81
    GLOBAL FOODS SUPERMAKET LTD - 2012-10-10
    icon of address 211 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 340 - Director → ME
  • 82
    icon of address 1 Hayton Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
  • 83
    E4 EVENT LIMITED - 2025-03-24
    icon of address Aire Valley Business Centre, Lawkholme Lane, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2011-05-24 ~ now
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address Unit 10p Aire Valley Business Centre, Lawkholme Lane, Keighley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,969 GBP2023-01-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 448 - Ownership of shares – 75% or moreOE
  • 85
    SBN INTERNATIONAL PTE LTD - 2018-02-19
    icon of address C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -363 GBP2022-09-30
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 86
    icon of address The Dower House, 108 High Street, Berkhamsted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,307,724 GBP2019-05-31
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 28 Langdon Crescent, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-05 ~ now
    IIF 360 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 88
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 89
    icon of address Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 165 - Director → ME
  • 90
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    225,419 GBP2024-06-30
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 11 Manchester Chambers, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,708 GBP2022-01-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 92
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
  • 93
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
  • 94
    icon of address 201-211 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 510 - Director → ME
  • 95
    icon of address 1b Lyon Road, Linwood Industrial Estate, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 338 - Director → ME
  • 96
    icon of address 1b Lyon Road, Linwood, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 339 - Director → ME
  • 97
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 511 - Director → ME
  • 98
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 575 - Ownership of shares – 75% or moreOE
    IIF 575 - Right to appoint or remove directorsOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
  • 99
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 550 - Director → ME
  • 100
    icon of address 64 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 306 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 7 Tudor Close, Colwick, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 102
    icon of address 7 Tudor Close, Colwick, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,993 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ now
    IIF 377 - Director → ME
    icon of calendar 2014-03-12 ~ now
    IIF 571 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
  • 103
    icon of address 401 Coventry Road Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    398 GBP2017-09-30
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 182 - Director → ME
    icon of calendar 2016-09-15 ~ dissolved
    IIF 531 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 372 - Has significant influence or controlOE
  • 104
    KAREWELL LIMITED - 2020-12-03
    AYLESBURY HOMECARE LTD - 2020-01-20
    icon of address 20 Pauls Row, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,483 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 390 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 105
    icon of address 124 City Road, London, Southeastern
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Right to appoint or remove directors as a member of a firmOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address 23 Garturk Street, Govanhill, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 344 - Director → ME
  • 107
    icon of address 430 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 14 Sundew Croft, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,442 GBP2024-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 555 - Director → ME
    icon of calendar 2020-10-16 ~ now
    IIF 600 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 436 - Ownership of shares – 75% or moreOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Right to appoint or remove directorsOE
  • 109
    icon of address 2a Ferndale Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 110
    icon of address 25 Balham High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 66 - Has significant influence or controlOE
  • 111
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 208 - Director → ME
  • 112
    icon of address 20 Paul's Row, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,152 GBP2024-09-30
    Officer
    icon of calendar 2010-09-03 ~ now
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,017 GBP2020-09-07
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 453 - Director → ME
  • 114
    icon of address Faraday Wharf Innovation Birmingham Campus, Holt Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    536,299 GBP2024-07-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Has significant influence or controlOE
    IIF 290 - Has significant influence or control as a member of a firmOE
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directors as a member of a firmOE
  • 115
    icon of address 17 St. Marys Place, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 230 - Director → ME
  • 116
    icon of address 180 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 117
    VERNON COMMUNITY COLLEGE C.I.C. - 2022-01-18
    VERNON COMMUNITY COLLEGE LIMITED - 2013-10-31
    icon of address 2.1 Clarendon Park, Nottingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address 108a Mitchell St, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 464 - Director → ME
  • 119
    icon of address Hall Accountants, 37 Burton Road, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112,404 GBP2021-03-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 606 Stratford Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 101 - Director → ME
  • 121
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,160 GBP2024-03-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 111 Broughton Lane, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 472 - Director → ME
  • 123
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 440 - Director → ME
  • 124
    icon of address 1 Hayton Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 539 - Right to appoint or remove directorsOE
  • 125
    icon of address 15 Highfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 126
    J ROSE LONDON LTD - 2017-08-15
    icon of address 5 Byrl Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 381 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 153 Queen Street, C/o Calder Compliance, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 128
    icon of address 11 Manchester Chambers, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 4385, 14596449 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Suite 4a, 2nd Floor, Regency House, George Street, Luton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2021-02-28
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 298 - Has significant influence or controlOE
  • 131
    icon of address 4385, 15624371 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 132
    icon of address 23 Humberstone Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 321 - Ownership of voting rights - 75% or moreOE
  • 133
    icon of address 765 Harvey Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-21 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2023-10-21 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,988 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 595 - Director → ME
    icon of calendar 2017-06-13 ~ now
    IIF 519 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 535 - Ownership of shares – 75% or moreOE
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
  • 135
    INSIGNIA GROUP LIMITED - 2023-03-28
    icon of address Suite125 Greenway Business Park, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,841 GBP2024-12-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 136
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 450 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 450 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 6 Sharrow Lane, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 137 - Has significant influence or controlOE
  • 138
    icon of address 767 Harvey Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 139
    icon of address 770 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,505 GBP2016-08-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 492 - Director → ME
    icon of calendar 2015-08-13 ~ dissolved
    IIF 579 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 1615 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 491 - Director → ME
    icon of calendar 2013-01-07 ~ dissolved
    IIF 577 - Secretary → ME
  • 141
    icon of address 770 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,384 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 490 - Director → ME
    icon of calendar 2017-04-27 ~ now
    IIF 580 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
  • 142
    icon of address 770 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,666 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 489 - Director → ME
    icon of calendar 2023-01-23 ~ now
    IIF 581 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 143
    LEVEN SURGICAL LIMITED - 2020-09-16
    icon of address 765 Harvey Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -313 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 144
    XNALERT LIMITED - 2011-06-07
    icon of address Taxmatters Accountants, 108 Pall Mall, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 139 - Director → ME
  • 145
    icon of address 91 Leyland Lane, Leyland, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,571 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 146
    icon of address Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 147
    icon of address 8 Badgers Close, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 149
    icon of address 767 Harvey Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-16 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2023-04-16 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 150
    icon of address Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
  • 151
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-09 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2022-04-09 ~ dissolved
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 152
    icon of address 25 Balham High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 318 - Has significant influence or controlOE
  • 153
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 449 - Has significant influence or controlOE
  • 154
    icon of address Curzon Works, Curzon Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 474 - Director → ME
    icon of calendar 2017-03-10 ~ dissolved
    IIF 582 - Secretary → ME
  • 155
    icon of address 155 Compton Road, Compton, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 419 - Director → ME
    icon of calendar 2011-03-21 ~ dissolved
    IIF 520 - Secretary → ME
  • 156
    icon of address 155 Compton Road, Wolverhmapton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 418 - Director → ME
  • 157
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,382 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
  • 158
    icon of address 59 Windermere Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,908 GBP2024-02-29
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address 7 Sherbrooke Drive, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 334 - Director → ME
  • 160
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 468 - Director → ME
  • 161
    icon of address Cherrycroft, 23 Chipperfield Road, Kings Langley, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 203 - Director → ME
  • 163
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 299 - Has significant influence or controlOE
  • 164
    icon of address 23 Eastleigh Road, Heald Green, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 397 - Director → ME
  • 165
    icon of address 189 Mauldeth Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 396 - Director → ME
  • 166
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 167
    icon of address 38 Madeley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 277 - Director → ME
  • 168
    icon of address 51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 169
    icon of address 51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 170
    icon of address 51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 171
    icon of address 51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 173
    icon of address 51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 174
    icon of address 51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 175
    icon of address 51 Doggetts Way, St. Albans, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 177
    icon of address 13 Allen Street, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 178
    icon of address 99 Glover Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
  • 179
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 528 - Director → ME
  • 180
    icon of address 73 Bridgefield Street, Rochdale, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 483 - Director → ME
  • 181
    icon of address 1 Hayton Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 537 - Ownership of shares – 75% or moreOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Right to appoint or remove directorsOE
  • 182
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 399 - Director → ME
    icon of calendar 2025-09-18 ~ now
    IIF 586 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
  • 183
    icon of address 28 Langdon Crescent, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-29
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 523 - Director → ME
  • 184
    icon of address 51a-51c The Cut, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 389 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 25 Balham High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 60 Machon Bank, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 473 - Director → ME
    icon of calendar 2023-05-03 ~ dissolved
    IIF 592 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 23 Garturk Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 189
    icon of address 15a Bard Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 190
    ABANDONED PRODUCTIONS LTD - 2021-04-16
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -71,812 GBP2024-09-30
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 175 - Director → ME
  • 191
    icon of address 430 Wilbraham Road, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,712 GBP2016-02-28
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 548 - Director → ME
  • 192
    YALLAPAY LTD - 2019-11-05
    icon of address The Dower House, 108 High The Dower House, 108 High Street, Berkhamsted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,288,228 GBP2023-10-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 433 - Has significant influence or control as a member of a firmOE
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
  • 193
    icon of address C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,307,728 GBP2023-10-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 434 - Has significant influence or control as a member of a firmOE
  • 194
    icon of address 52 Milverton Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 195
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 574 - Ownership of shares – 75% or moreOE
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of voting rights - 75% or moreOE
  • 196
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    450 GBP2021-12-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 197
    PASS TEST LTD - 2024-03-29
    PROTEC SOLUTIONS LTD - 2023-11-13
    icon of address 40 Madeley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-01 ~ dissolved
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 106 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 106 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 198
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,958 GBP2023-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 515 - Director → ME
    icon of calendar 2018-11-01 ~ now
    IIF 591 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 199
    PASS TEST LTD - 2025-09-01
    icon of address 40 Madeley Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 200
    icon of address C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,570 GBP2023-01-31
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 352 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 4 Leander Court, North Acre, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 563 - Director → ME
    icon of calendar 2014-08-05 ~ dissolved
    IIF 601 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 394 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,961 GBP2024-05-31
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address 42 Birchfields Road, Longsight, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
  • 204
    icon of address 29 Wellfield Bank, Crosland Moor, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,627 GBP2021-07-30
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 630 Halton Moor Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 206
    icon of address Unit 8 & 9, Metro Centre, Toutley Road, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    257,621 GBP2024-06-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 247 - Director → ME
  • 207
    icon of address Atlantic House 5th Floor, 45 Hope Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,210,665 GBP2016-02-28
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 486 - Director → ME
  • 208
    icon of address Queensgate Business Centre, Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    240,500 GBP2021-09-30
    Officer
    icon of calendar 2020-08-30 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 313 - Has significant influence or controlOE
  • 209
    icon of address 201-211 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 485 - Director → ME
  • 210
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    icon of address 1276/1278 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 454 - Director → ME
  • 213
    icon of address 452 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 181 - Director → ME
  • 214
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-08-07
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of shares – 75% or moreOE
    IIF 598 - Right to appoint or remove directorsOE
  • 215
    icon of address 12 Devoke Grove, Farnworth, Bolton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 261 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 261 - Right to appoint or remove directorsOE
  • 216
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,177 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 217
    icon of address 9/5 98 Lancefield Quay, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 364 - Director → ME
  • 218
    icon of address 137-139 Cheetham Hill Road, Cheetham Hill, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 429 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 429 - Ownership of shares – More than 25% but not more than 50%OE
  • 219
    icon of address 50 Sneinton Boulevard, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 379 - Director → ME
  • 220
    icon of address 64 Seaward Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 221
    icon of address Unit 3 Oak Lane Plaza, 39 Oak Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 222
    icon of address 59 Arrow Close, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 288 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 224
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 393 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 1 Hayton Close, London, Hackney, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 542 - Right to appoint or remove directorsOE
    IIF 542 - Ownership of shares – 75% or moreOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
  • 226
    icon of address Suite 102 Chaucer House, 134 Biscot Rd, Luton, Beds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 166 - Director → ME
  • 227
    icon of address Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,515 GBP2025-01-31
    Officer
    icon of calendar 2004-05-18 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 286 - Ownership of shares – More than 50% but less than 75%OE
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - More than 50% but less than 75%OE
  • 228
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 573 - Ownership of shares – 75% or moreOE
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Right to appoint or remove directorsOE
  • 229
    icon of address 149 Friar Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,613 GBP2024-11-30
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 13 Allen Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 231
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 398 - Director → ME
    icon of calendar 2019-03-22 ~ now
    IIF 585 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 60 Princess Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 534 - Ownership of shares – 75% or moreOE
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
  • 234
    icon of address 214 Jubilee Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 7 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 348 - Director → ME
  • 236
    icon of address 26 Domino Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
  • 237
    icon of address Unit 8 & 9, Metro Centre, Toutley Road, Wokingham, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    209,154 GBP2024-06-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 238
    icon of address 363 Birchfield Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 239
    icon of address 66a Coronation Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 525 - Director → ME
  • 240
    AOK TECHNOLOGY LIMITED - 2022-05-20
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    41,170 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 452 - Director → ME
  • 241
    icon of address 4385, 13182498 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109,964 GBP2021-12-31
    Officer
    icon of calendar 2023-09-02 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2023-09-02 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 1 Hayton Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 28 Langdon Crescent, London, Newham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 482 - Director → ME
  • 244
    icon of address 1 Hayton Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 541 - Right to appoint or remove directorsOE
  • 245
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-18 ~ dissolved
    IIF 342 - Director → ME
  • 246
    icon of address 13 Allen Street Burnley, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 75 - Has significant influence or controlOE
  • 247
    icon of address 111 Broughton Lane, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 471 - Director → ME
  • 248
    icon of address 23b The Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,499 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 319 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 319 - Ownership of shares – More than 25% but not more than 50%OE
  • 249
    icon of address 767 Harvey Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-16 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2023-04-16 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 250
    CAR PARTS GROUP LTD - 2023-12-07
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -610 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 594 - Director → ME
    icon of calendar 2021-11-23 ~ now
    IIF 518 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -32,844 GBP2024-04-30
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 133 - Ownership of shares – More than 50% but less than 75%OE
  • 252
    icon of address 50 Sneinton Boulevard, Sneinton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-15 ~ dissolved
    IIF 378 - Director → ME
  • 253
    icon of address 40 Madeley Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 20-23 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
  • 255
    icon of address 4385, 14385359 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -88 GBP2023-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 256
    icon of address 1 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 75a Willow Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 554 - Director → ME
  • 258
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 316 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 29 Wellfield Bank, Crosland Moor, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,921 GBP2021-08-30
    Officer
    icon of calendar 2020-08-16 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 201-11 Wallace Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    532,822 GBP2023-02-28
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ now
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 261
    icon of address 211 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 262
    REALISTLDN LIMITED - 2019-11-04
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,146 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
  • 263
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
  • 264
    icon of address 25 St. Andrews Avenue, Wembley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-09-30
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 480 - Director → ME
  • 265
    icon of address 55 Ashgrove, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 2 King Edward Street, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 370 - Director → ME
  • 267
    icon of address 13 Hurlingham Studios 13 Hurlingham Studios, Ranelagh Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -278,228 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 317 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 317 - Ownership of shares – More than 50% but less than 75%OE
    IIF 317 - Right to appoint or remove directorsOE
  • 268
    icon of address 765 Harvey Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 269
    Company number 06277663
    Non-active corporate
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 152 - Director → ME
  • 270
    Company number 06633529
    Non-active corporate
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 210 - Director → ME
  • 271
    Company number 06688986
    Non-active corporate
    Officer
    icon of calendar 2008-09-04 ~ now
    IIF 151 - Director → ME
  • 272
    Company number 06957599
    Non-active corporate
    Officer
    icon of calendar 2009-07-09 ~ now
    IIF 218 - Director → ME
  • 273
    Company number 07031687
    Non-active corporate
    Officer
    icon of calendar 2009-09-28 ~ now
    IIF 216 - Director → ME
  • 274
    Company number 07144800
    Non-active corporate
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 161 - Director → ME
Ceased 79
  • 1
    icon of address Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    128 GBP2024-07-31
    Officer
    icon of calendar 2020-05-15 ~ 2021-03-30
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-03-30
    IIF 310 - Ownership of shares – 75% or more OE
  • 2
    RING ENGINEERING LIMITED - 2022-04-22
    icon of address The Dower House, 108 High Street, Berkhamsted, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ 2022-04-22
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ 2022-04-22
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 5, Southdown Industrial Estate Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ 2019-11-06
    IIF 494 - Director → ME
  • 4
    icon of address Suite 8 Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ 2024-10-18
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2024-10-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 81 Queen Elizabeth Way, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,566 GBP2024-09-30
    Officer
    icon of calendar 2024-01-17 ~ 2024-05-30
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-05-30
    IIF 114 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    COURTS ESTATES & LETTINGS LIMITED - 2006-12-05
    icon of address 436 Birchfield Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,871 GBP2024-07-31
    Officer
    icon of calendar 2006-07-03 ~ 2007-02-21
    IIF 371 - Secretary → ME
  • 7
    icon of address 40 Stephen St, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2018-10-15
    IIF 462 - Director → ME
  • 8
    icon of address 13 Allen Street, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ 2025-11-06
    IIF 244 - Director → ME
    icon of calendar 2025-02-05 ~ 2025-11-06
    IIF 589 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ 2025-11-06
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 64 Arrow Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,414 GBP2023-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2023-07-17
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2023-07-17
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    PREMIUM WHOLESALE LIMITED - 2016-12-07
    icon of address Klm, 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ 2016-11-23
    IIF 487 - Director → ME
  • 11
    icon of address Old Court House 20 Simpson Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,032 GBP2024-02-29
    Officer
    icon of calendar 2019-02-18 ~ 2019-03-12
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-12
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 324 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 90 Leagrave Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,031 GBP2023-12-31
    Officer
    icon of calendar 2022-06-22 ~ 2024-11-26
    IIF 168 - Director → ME
  • 13
    icon of address Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,410 GBP2024-06-30
    Officer
    icon of calendar 2012-08-03 ~ 2015-01-01
    IIF 183 - Director → ME
  • 14
    IRIS RECEIPTS LIMITED - 2019-03-12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,938.35 GBP2024-09-30
    Officer
    icon of calendar 2017-09-21 ~ 2025-08-01
    IIF 590 - Secretary → ME
  • 15
    icon of address 86 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,635 GBP2024-08-31
    Officer
    icon of calendar 2022-11-03 ~ 2024-08-02
    IIF 235 - Director → ME
  • 16
    icon of address 19 Harrogate Way, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ 2014-05-18
    IIF 507 - Director → ME
  • 17
    icon of address 4385, 11883299 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -10,837 GBP2021-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2022-07-22
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2022-07-22
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 18
    icon of address 36 Flat 0/1, Garturk Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2013-11-22
    IIF 368 - Director → ME
  • 19
    icon of address 11 George Street West, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,303 GBP2024-02-29
    Officer
    icon of calendar 2018-11-01 ~ 2021-12-20
    IIF 402 - Director → ME
  • 20
    ORBIT HOMES LIMITED - 2011-10-05
    icon of address Studio 719 The Big Peg, 120 Vyse Street Hockley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ 2011-10-14
    IIF 94 - Director → ME
  • 21
    EMAAN HOME CARE SERVICES LIMITED - 2011-08-25
    KAREPLUS AGENCY LIMITED - 2006-09-26
    THEO LANGSTON HOMECARE SERVICES LIMITED - 2008-03-17
    THEO LANGSTON CARE HOME CARE SERVICES LIMITED - 2011-08-17
    HORIZONS HOMECARE SERVICES LIMITED - 2013-04-30
    icon of address Jensen House, Shaftsbury Street, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-23 ~ 2015-06-01
    IIF 98 - Director → ME
  • 22
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-06-12
    IIF 103 - Director → ME
  • 23
    GREENERGY LIMITED - 2019-06-12
    EMRALD ENERGY LTD - 2019-06-20
    icon of address 12 Spring Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    288,749 GBP2020-09-30
    Officer
    icon of calendar 2018-01-05 ~ 2020-07-22
    IIF 140 - Director → ME
  • 24
    icon of address Unit B, Northburn Road, Northburn Industrial Estate, Coatbridge, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    19,219 GBP2024-11-30
    Officer
    icon of calendar 2017-11-07 ~ 2018-12-01
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2018-12-01
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 25
    icon of address 11 Manchester Chambers, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,049,117 GBP2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ 2019-02-12
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ 2019-02-02
    IIF 263 - Ownership of shares – 75% or more OE
  • 26
    GEMATRIAN FOODLINE LTD - 2020-08-21
    icon of address Unit C1 Pandora Business Park, Greengate, Middleton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141,490 GBP2019-09-30
    Officer
    icon of calendar 2018-09-25 ~ 2018-10-08
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2018-10-10
    IIF 265 - Ownership of shares – 75% or more OE
  • 27
    MKK MEDIA LTD - 2018-11-28
    icon of address 4385, 10841506 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    351,185 GBP2021-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2018-09-03
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-11-14
    IIF 32 - Ownership of shares – 75% or more OE
  • 28
    WHOLEFOODS RETAIL LTD - 2023-07-27
    icon of address 2/1 21 West Nile Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2023-02-28 ~ 2023-07-24
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-07-24
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address 11 Waller Court, Caversham, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160,770 GBP2023-05-31
    Officer
    icon of calendar 2023-07-10 ~ 2024-02-10
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ 2024-02-10
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 30
    icon of address C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-11-01
    IIF 432 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 432 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address Suite 618 Henry House 275 New North Road, Islington, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -881 GBP2017-01-31
    Officer
    icon of calendar 2018-12-27 ~ 2020-04-07
    IIF 256 - Director → ME
  • 32
    icon of address 25 Garturk Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    61,645 GBP2024-02-28
    Officer
    icon of calendar 2015-11-09 ~ 2017-11-10
    IIF 346 - Director → ME
    icon of calendar 2015-11-09 ~ 2017-11-10
    IIF 546 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-10
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 33
    CARMELLA UK LTD - 2021-06-11
    CARMELLA LTD - 2020-08-27
    PENQUIN LEASING LIMITED - 2016-08-18
    PENGUIN LEASING LIMITED - 2017-11-21
    PENGUIN LEASING LTD - 2019-11-01
    LLOYD ANDERSON KNIGHT LTD - 2018-10-11
    icon of address 19 Lunan Place, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    264,131 GBP2020-08-31
    Officer
    icon of calendar 2017-08-07 ~ 2018-05-02
    IIF 461 - Director → ME
    icon of calendar 2019-01-21 ~ 2020-04-28
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-02-23
    IIF 268 - Ownership of shares – 75% or more OE
  • 34
    GMTN LTD
    - now
    GEMATRIAN LTD - 2020-08-21
    icon of address Unit 1, Arran House, St. James Avenue, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,773 GBP2017-12-31
    Officer
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 465 - Director → ME
  • 35
    icon of address 28 Langdon Crescent, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ 2025-06-01
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2025-06-01
    IIF 384 - Right to appoint or remove directors OE
    IIF 384 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 384 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-02-10
    IIF 583 - Secretary → ME
  • 37
    icon of address Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-31 ~ 2017-09-13
    IIF 71 - Has significant influence or control OE
  • 38
    icon of address Broadway Chambers First Floor, 1 Cranbrook Road, Ilford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-07-30 ~ 2019-10-22
    IIF 157 - Director → ME
  • 39
    icon of address 401 Coventry Road Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    398 GBP2017-09-30
    Officer
    icon of calendar 2016-09-02 ~ 2016-09-15
    IIF 544 - Director → ME
  • 40
    icon of address 430 Wilbraham Road, Chorlton Cum-hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ 2020-01-19
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2020-01-19
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 41
    icon of address Unit - 2 Bloomsgrove Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-23 ~ 2020-09-22
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ 2020-09-22
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-06-12
    IIF 102 - Director → ME
  • 43
    icon of address Fortis Insolvency, 683-687 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ 2015-05-26
    IIF 97 - Director → ME
  • 44
    MUSLIM COMMUNITY ORGANISATION NOTTINGHAM - 2020-01-15
    icon of address Hubb Nottingham Community Centre, Beaumont Street, Nottingham, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-08-31 ~ 2011-07-26
    IIF 380 - Director → ME
  • 45
    KHAAN LTD - 2022-01-26
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    247,350 GBP2024-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2022-01-07
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-07
    IIF 273 - Ownership of shares – 75% or more OE
  • 46
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,017 GBP2020-09-07
    Officer
    icon of calendar 2018-03-08 ~ 2019-05-22
    IIF 455 - Director → ME
  • 47
    VERNON COMMUNITY COLLEGE C.I.C. - 2022-01-18
    VERNON COMMUNITY COLLEGE LIMITED - 2013-10-31
    icon of address 2.1 Clarendon Park, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-13 ~ 2023-02-01
    IIF 91 - Director → ME
  • 48
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-28 ~ 2012-09-01
    IIF 214 - Director → ME
  • 49
    FRESH HOME DELIVERY LTD - 2015-03-16
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    -169 GBP2024-06-30
    Officer
    icon of calendar 2020-10-13 ~ 2021-07-04
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2021-07-04
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Has significant influence or control as a member of a firm OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 111 - Right to appoint or remove directors OE
  • 50
    icon of address 40 Madeley Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-10 ~ 2021-05-01
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2019-09-20
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 51
    icon of address 91 Leyland Lane, Leyland, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,571 GBP2023-11-30
    Officer
    icon of calendar 2022-11-17 ~ 2024-06-12
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ 2024-06-12
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 52
    icon of address 32 Woodstock Grove Sheperds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ 2023-11-03
    IIF 456 - Director → ME
    icon of calendar 2023-04-14 ~ 2023-11-03
    IIF 587 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-11-03
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Ownership of shares – 75% or more OE
    IIF 329 - Right to appoint or remove directors OE
  • 53
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2014-11-26
    IIF 212 - Director → ME
  • 54
    icon of address 38 Madeley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2015-03-01
    IIF 556 - Director → ME
  • 55
    icon of address 401 Coventry Rd, Small Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ 2020-03-15
    IIF 578 - Secretary → ME
  • 56
    MYMOBI UK LTD - 2014-07-09
    SPRINT TRADERS LIMITED - 2011-04-26
    icon of address 49 Station Road, Polegate, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2015-12-23
    IIF 508 - Director → ME
  • 57
    icon of address 28 Langdon Crescent, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-29
    Person with significant control
    icon of calendar 2023-07-05 ~ 2025-06-15
    IIF 383 - Ownership of shares – 75% or more OE
    IIF 383 - Right to appoint or remove directors OE
    IIF 383 - Ownership of voting rights - 75% or more OE
  • 58
    icon of address 2 Colham Green Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2015-02-27
    IIF 96 - Director → ME
  • 59
    icon of address 203-205 The Vale, Business Centre, Acton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-27 ~ 2021-03-31
    IIF 498 - Director → ME
    icon of calendar 2021-03-31 ~ 2022-10-18
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2021-03-31
    IIF 311 - Ownership of shares – 75% or more OE
    IIF 311 - Ownership of voting rights - 75% or more OE
    IIF 311 - Right to appoint or remove directors OE
    icon of calendar 2021-03-31 ~ 2022-06-14
    IIF 64 - Has significant influence or control OE
  • 60
    GEMATRIAN LTD - 2022-02-16
    FREE STYLE BUSINESS LIMITED - 2020-08-27
    CARMELLA GROUP LTD - 2021-06-14
    icon of address 315 Halliwell Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2021-02-01 ~ 2022-05-23
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2022-05-23
    IIF 267 - Ownership of shares – 75% or more OE
  • 61
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    450 GBP2021-12-31
    Officer
    icon of calendar 2016-01-19 ~ 2021-03-14
    IIF 521 - Secretary → ME
  • 62
    PASS TEST LTD - 2024-03-29
    PROTEC SOLUTIONS LTD - 2023-11-13
    icon of address 40 Madeley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-01 ~ 2024-07-17
    IIF 278 - Director → ME
    icon of calendar 2022-07-18 ~ 2022-08-10
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ 2022-08-10
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 63
    icon of address 155 Station Road, Herne Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-28 ~ 2023-10-10
    IIF 545 - Secretary → ME
  • 64
    icon of address C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,570 GBP2023-01-31
    Officer
    icon of calendar 2013-01-22 ~ 2014-08-01
    IIF 213 - Director → ME
  • 65
    PHILLY'S GRILLED SUBS LTD - 2012-12-10
    PENINSULA BUSINESS SOLUTIONS LIMITED - 2013-01-21
    icon of address 151 Barton Road, Luton, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-19 ~ 2013-03-01
    IIF 215 - Director → ME
  • 66
    icon of address 145 Nork Way Nork Way, Banstead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,883 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2019-06-07
    IIF 409 - Director → ME
  • 67
    icon of address 549 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,864 GBP2024-11-30
    Officer
    icon of calendar 2025-01-07 ~ 2025-05-16
    IIF 367 - Director → ME
  • 68
    icon of address 40 Madeley Road Madeley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-25
    Officer
    icon of calendar 2014-11-28 ~ 2015-03-16
    IIF 596 - Director → ME
    icon of calendar 2015-03-16 ~ 2019-01-10
    IIF 284 - Director → ME
    icon of calendar 2019-01-13 ~ 2019-06-10
    IIF 602 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2019-05-20
    IIF 109 - Ownership of shares – 75% or more OE
  • 69
    icon of address Meadow View Murthering Lane, Navestock, Romford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    150,821 GBP2024-05-31
    Officer
    icon of calendar 2020-07-21 ~ 2020-08-01
    IIF 159 - Director → ME
  • 70
    icon of address 29 Church Street, Barnoldswick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-09 ~ 2021-05-11
    IIF 258 - Director → ME
  • 71
    icon of address 13 Allen Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ 2024-12-31
    IIF 584 - Secretary → ME
  • 72
    icon of address 7 St. Werburghs Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-30 ~ 2020-08-12
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ 2020-08-12
    IIF 309 - Ownership of shares – 75% or more OE
  • 73
    icon of address 102a Pretoria Business Centre, Pretoria Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,622 GBP2024-02-29
    Officer
    icon of calendar 2021-02-03 ~ 2025-07-23
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2025-07-23
    IIF 37 - Ownership of shares – 75% or more OE
  • 74
    icon of address 879 Stratford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ 2013-05-21
    IIF 488 - Director → ME
  • 75
    icon of address 28 Langdon Crescent, London, Newham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-10-05
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ 2025-06-15
    IIF 382 - Ownership of shares – 75% or more OE
    IIF 382 - Ownership of voting rights - 75% or more OE
    IIF 382 - Right to appoint or remove directors OE
  • 76
    THEO LANGSTONE CARE SUPPORTED HOUSING LIMITED - 2007-10-26
    icon of address Branstone Court, Branston Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ 2011-08-15
    IIF 100 - Director → ME
  • 77
    icon of address Branston Court, Branston Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2011-08-15
    IIF 99 - Director → ME
  • 78
    icon of address 10 Alma Street, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ 2020-09-01
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-09-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 79
    icon of address Albany Mill Mb03, Old Hall St, Middleton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,856 GBP2021-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2019-04-01
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2019-03-11
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.