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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmed, Raja Bilal

    Related profiles found in government register
  • Ahmed, Raja Bilal
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Oldfield Road, Maidenhead, SL6 1TW, United Kingdom

      IIF 1
  • Ahmad, Bilal
    Pakistani businessman born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Eastbourne Road, Palladium Shops, Middlesbrough, TS5 6QN, United Kingdom

      IIF 2
  • Ahmad, Bilal
    Pakistani director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Frensham Close, Southall, UB1 2YF, England

      IIF 3
  • Ahmed, Bilal
    Pakistani director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3370, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 4
  • Ahmed, Bilal
    Pakistani businessman born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 22e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 5
  • Ahmad, Bilal
    Pakistani born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Earl Street , Suite-11, Walsall, West Midlands, WS1 4JX, United Kingdom

      IIF 6
  • Ahmad, Bilal
    Pakistani business man born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Clark Street, Bristol, Avon, BS5 0TA, United Kingdom

      IIF 7
  • Ahmed, Bilal
    Pakistani born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 322a, High Road Leyton, London, E10 5PW, United Kingdom

      IIF 8
    • 4, Swinford Gardens, London, SW9 7LE, United Kingdom

      IIF 9
  • Ahmed, Bilal
    Pakistani company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Swinford Gardens, London, SW9 7LE, England

      IIF 10
  • Ahmed, Bilal
    Pakistani support services born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Frenchs Avenue, Dunstable, Bedfordshire, LU6 1BH, England

      IIF 11
  • Ahmed, Bilal
    Pakistani director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Forest Road, London, E17 6JG, England

      IIF 12
  • Ahmed, Bilal
    Pakistani self employed born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Atrium House, 213 Sinclair Road, Chingford, Essex, E4 8PS, England

      IIF 13
  • Ahmed, Bilal
    Pakistani doctor born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10/12, Upper Dicconson St, Wigan, WN1 2AD, United Kingdom

      IIF 14
  • Ahmed, Bilal
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Ahmed, Bilal
    Pakistani born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Henderson Avenue, Glasgow, G72 7SB, United Kingdom

      IIF 18
  • Ahmad, Bilal
    Pakistani business born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303, Beaconsfield Street, Newcastle Upon Tyne, NE4 5JS, United Kingdom

      IIF 19
  • Ahmad, Bilal
    Pakistani media publishing born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Beaconsfield Street, Newcastle, NE4 5JN, United Kingdom

      IIF 20
  • Ahmad, Bilal
    Pakistani born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Vauxhall Road, Stourbridge, DY8 1EX, United Kingdom

      IIF 21
    • 2, Vauxhall Road, Stourbridge, West Midlands, DY8 1EX, United Kingdom

      IIF 22
  • Ahmad, Bilal
    Pakistani company director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Gordon Street, Wavertree, Liverpool, L15 0ED, United Kingdom

      IIF 23
  • Ahmed, Bilal
    Pakistani director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, St Leonard's Gardens, Heston, TW5 9DH, United Kingdom

      IIF 24
    • 20, Cleveland Street, Camden, London, W1T 4JA, United Kingdom

      IIF 25
  • Mr Raja Bilal Ahmed
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Oldfield Road, Maidenhead, SL6 1TW, United Kingdom

      IIF 26
  • Ahmad, Bilal, Mr.
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 0/1, 109 Bowman Street, Glascow, G42 8LE, United Kingdom

      IIF 27
  • Ahmed, Bilal
    Indian student born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Park Street, Luton, LU1 3HB, United Kingdom

      IIF 28
  • Mr Ahmed Bilal
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Pearls Garden, Slough, Berkshire, SL1 2YZ, United Kingdom

      IIF 29
  • Mr Bilal Ahmad
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Eastbourne Road, Palladium Shops, Middlesbrough, TS5 6QN, United Kingdom

      IIF 30
    • 34, Frensham Close, Southall, UB1 2YF, England

      IIF 31
  • Ahmed, Bilal
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1b, The Clock House, 4th Floor, Barking, IG11 8EQ, England

      IIF 32
    • Suite 4, The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, United Kingdom

      IIF 33
    • Suite 01, Roding House, 2 Cambridge Road, Barking, Essex, IG11 8NL, United Kingdom

      IIF 34
  • Ahmed, Bilal
    British managing director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Douglas Road, Acocks Green, Birmingham, B27 6HP, United Kingdom

      IIF 35
  • Ahmed, Bilal
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British director born in July 1993

    Resident in United Kingdom

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

      IIF 41
  • Ahmed, Bilal
    British salesman born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Leicester Causeway, Coventry, West Midlands, CV1 4HF, United Kingdom

      IIF 42 IIF 43
  • Ahmed, Bilal
    British born in October 1994

    Resident in United Kingdom

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

      IIF 44
  • Ahmed, Bilal
    British born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Haslingden Drive, Bradford, England, BD9 5HT, United Kingdom

      IIF 45
  • Shah, Bilal Ahmad
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, England, SW16 6JG, United Kingdom

      IIF 46
  • Shah, Bilal Ahmad
    Pakistani company director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1567, 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom, IG6 3SZ, United Kingdom

      IIF 47
  • Ahmad, Bilal
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 36, Acton Park Estate, The Vale, London, W3 7QE, England

      IIF 48
  • Ahmad, Bilal
    British born in January 1990

    Resident in United Kingdom

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

      IIF 49
    • 8 Swayfield Road, Manchester, M13 0NQ, England

      IIF 50
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 51
  • Ahmad, Bilal
    British ceo born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stafford Street, Burton On Trent, Staffordshire, DE14 2QU, United Kingdom

      IIF 52
    • 27, Stafford Street, Burton-on-trent, DE14 2QU, United Kingdom

      IIF 53
  • Ahmad, Bilal
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stafford Street, Burton-on-trent, Staffordshire, DE14 2QU, England

      IIF 54
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 55
  • Ahmad, Bilal
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Fir Tree Road, Banstead, SM7 1NQ, England

      IIF 56
  • Ahmad, Bilal
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uk House, 5th Floor, 164-182 Oxford Street, London, W1D 1NN, United Kingdom

      IIF 57
  • Ahmad, Bilal
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Evington Valley Road, Leicester, LE5 5LJ, England

      IIF 58
  • Ahmad, Bilal
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 435, Avon House Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 61
  • Ahmed, Bilal
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 62
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 63 IIF 64
  • Ahmed, Bilal
    British e-commerce professional born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Grace Court, 12 Hampton Road, Twickenham, London, TW2 5QD, United Kingdom

      IIF 65
  • Ahmed, Bilal
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 66
    • Flat First Floor, 26 Melbourne Road, Ilford, IG1 4LF, England

      IIF 67
    • Flat Fist Floor, 26 Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 68
  • Ahmed, Bilal
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Mannin Road, Chadwell Heath, Romford, Essex, RM6 4PT, United Kingdom

      IIF 69
  • Ahmed, Bilal
    British director born in August 1984

    Resident in United Kingdom

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

      IIF 70
  • Ahmed, Bilal
    British it professional born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Mannin Road, Chadwell Heath, Romford, Essex, RM6 4PT, United Kingdom

      IIF 71
  • Ahmed, Bilal
    British self employed born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ashurst Drive, Ilford, IG26SQ, United Kingdom

      IIF 72
  • Mr Bilal Ahmad
    Pakistani born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Clark Street, Bristol, BS5 0TA, United Kingdom

      IIF 73
  • Mr. Bilal Ahmad
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 0/1, 109 Bowman Street, Glascow, G42 8LE, United Kingdom

      IIF 74
  • Ahmad, Bilal
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Holden Close, Dagenham, RM8 2QT, United Kingdom

      IIF 75 IIF 76 IIF 77
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Ahmad, Bilal
    British ceo born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 215f The Big Peg, Vyse Street, Hockley, Birmingham, West Midlands, B18 6ND, England

      IIF 79
  • Ahmad, Bilal
    British chief business development officer born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sp/ark, Creative Industries Centre, Glaisher Drive, Wolverhampton Science Park, Wolverhampton, WV10 9TG, United Kingdom

      IIF 80
  • Ahmad, Bilal
    British chief executive officer born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quayside Tower, 252-260 Broad Street, 2nd Floor, Quayside Tower, Birmingham, B1 2HF, England

      IIF 81
  • Ahmad, Bilal
    British managing director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Big Peg, 120 Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 82
  • Ahmad, Bilal
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 83
  • Bilal Ahmad
    Pakistani born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Earl Street , Suite-11, Walsall, West Midlands, WS1 4JX, United Kingdom

      IIF 84
  • Mr Bilal Ahmad
    Pakistani born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303, Beaconsfield Street, Newcastle Upon Tyne, NE4 5JS, United Kingdom

      IIF 85
    • 303, Beaconsfield Street, Newcastle Upon Tyne, Tyne And Wear, NE4 5JS

      IIF 86
  • Mr Bilal Ahmad
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Gordon Street, Wavertree, Liverpool, L15 0ED, United Kingdom

      IIF 87
  • Mr Bilal Ahmed
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3370, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 88
  • Mr Bilal Ahmed
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 22e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 89
  • Ahmad, Bilal
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 454a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 90
  • Ahmed, Bilal
    British Pakistani proprietor born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Cleveland Street, London, Uk, W1T 4JA, England

      IIF 91
  • Bilal, Ahmed
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Pearls Garden, Slough, Berkshire, SL1 2YZ, United Kingdom

      IIF 92
  • Bilal, Ahmed
    Pakistani director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 75 Bath Road, Thatcham, RG18 3BD, England

      IIF 93
  • Bilal Ahmad
    Pakistani born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Vauxhall Road, Stourbridge, DY8 1EX, United Kingdom

      IIF 94
    • 2, Vauxhall Road, Stourbridge, West Midlands, DY8 1EX, United Kingdom

      IIF 95
  • Mr Bilal Ahmed
    Pakistani born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 322a, High Road Leyton, London, E10 5PW, England

      IIF 96
    • 4, Swinford Gardens, London, SW9 7LE, England

      IIF 97
  • Mr Bilal Ahmed
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10/12, Upper Dicconson St, Wigan, WN1 2AD, United Kingdom

      IIF 98
  • Ahmad, Bilal
    Pakistani driving instructor born in January 1984

    Resident in Greater London

    Registered addresses and corresponding companies
    • 77, Holden Close, Dagenham, Essex, RM8 2QT

      IIF 99
  • Ahmad, Bilal
    British born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 100 IIF 101
  • Ahmed, Bilal
    Pakistani security guard born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Albany Road, Romford, RM6 6BS, England

      IIF 102
  • Ahmed, Bilal
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 103
    • 40, Ventnor Road, Middlesbrough, TS5 6DU, England

      IIF 104
  • Ahmed, Bilal
    Pakistani selfempolyed born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 859a, High Road, Ilford, IG3 8TG, England

      IIF 105
  • Ahmed, Bilal
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167, Northfield Avenue, London, W13 9QT, England

      IIF 106
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 107
  • Ahmed, Bilal
    Pakistani director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167 Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 108
    • 167, Northfield Avenue, London, W13 9QT, England

      IIF 109
    • 167a Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 110
  • Ahmed, Bilal
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 68, Karachi Memon Co-operative Housing Society, Block 7/8 Jinnah Cooperative Housing Society, Karachi, Sindh, 71000, Pakistan

      IIF 111
  • Ahmed, Bilal
    Pakistani born in February 1994

    Resident in England

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

      IIF 112
  • Ahmed, Bilal
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 468a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 113 IIF 114
  • Ahmed, Bilal
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 94, Fanshawe Avenue, Barking, IG11 8RQ, England

      IIF 115
    • 49, Lord Avenue, Ilford, IG5 0HN, England

      IIF 116
    • 49, Lord Avenue, Ilford, IG5 0HN, United Kingdom

      IIF 117
    • 241e, High Street North, London, E12 6SJ, England

      IIF 118
    • 449, High Street North, London, E12 6TJ, England

      IIF 119
    • 724, High Road Leytonstone, London, E11 3AJ, England

      IIF 120
  • Bilal Ahmed
    Pakistani born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Henderson Avenue, Glasgow, G72 7SB, United Kingdom

      IIF 121
  • Mr Bilal Ahmad Shah
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1567, 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom, IG6 3SZ, United Kingdom

      IIF 122
    • 47, Ellora Road, London, England, SW16 6JG, United Kingdom

      IIF 123
  • Saleem, Bilal
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Westwood Glen, Reading, RG31 5NW, United Kingdom

      IIF 124
  • Ahmad, Bilal
    Pakistani born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 825, High Road, Ilford, IG3 8TD, England

      IIF 125
  • Ahmad, Bilal
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 986, Alum Rock Road, Birmingham, B8 2LS, England

      IIF 126
  • Ahmad, Bilal
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 84, Blundell Road, Edgware, HA8 0HZ, England

      IIF 127
    • 18f,ilford Buisness Centre, 316e Ilford Lane, Ilford, IG1 2LT, England

      IIF 128
  • Ahmad, Bilal, Dr
    British doctor born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Milner Road, Morden, SM4 6EN, United Kingdom

      IIF 129
  • Ahmed, Bilal
    Pakistani director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, Ascot Road, Nottingham, NG8 5SL, England

      IIF 130
  • Ahmed, Bilal
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 178, 411 Sunbridge Halls, 178 Sunbridge Road, Bradford, BD1 2HF, England

      IIF 131
  • Ahmed, Bilal
    Pakistani company director born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Clyde Offices 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 132
  • Ahmed, Bilal
    Pakistani business person born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Candle Street, London, E1 4SF, England

      IIF 133
  • Ahmed, Bilal
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Sikandar Abad,shadiwal Road, Gujrat, 50700, Pakistan

      IIF 134
  • Ahmed, Bilal
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2654, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 135
  • Ahmad, Bilal
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15681456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 136
  • Ahmad, Bilal
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13, Tavistock Road, Bolton, BL1 4SG, England

      IIF 137
  • Ahmad, Bilal
    Pakistani business born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47 Oakhill Road, Doncaster, DN2 5NU, England

      IIF 138
  • Ahmad, Bilal
    Pakistani born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3a, Suit 5011 34-35 Hatton Garden, Holborn London, London, London, EC1N 8DX, United Kingdom

      IIF 139
  • Ahmed, Bilal
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ali Pur Chowk, Cheema House, Mohallah Tufail Town, Gujranwala, 05444, Pakistan

      IIF 140
  • Ahmed, Bilal
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 141
  • Ahmed, Bilal
    Pakistani software engineer born in January 1993

    Resident in Pakistan

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

      IIF 142
  • Ahmed, Bilal
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17/2, Cathcart Place, Edinburgh, EH11 2HF, Scotland

      IIF 143
  • Ahmed, Bilal
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bilal Ahmed, 11 A , Arshad Garden, Opposite Rizwan Garden Canal, Road Harbanspura,lahore 54850, Lahore, 54850, Pakistan

      IIF 144
  • Ahmed, Bilal
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 351, Cole Hall Lane, Birmingham, B33 9NS, England

      IIF 145
  • Ahmed, Bilal
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 355, High Road, Ilford, IG1 1TF, England

      IIF 146
  • Ahmed, Bilal
    Pakistani business owner born in January 1996

    Resident in Pakistan

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

      IIF 147
  • Ahmed, Bilal
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Salhoky, Daska, Sialkot, 51010, Pakistan

      IIF 148
  • Ahmed, Bilal
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Grass Mandi H No 103, St No 4, Mohallah Green Town, Multan, 60000, Pakistan

      IIF 149
  • Ahmed, Bilal
    Pakistani director born in March 1998

    Resident in Pakistan

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

      IIF 150
  • Ahmed, Bilal
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 151
  • Ahmed, Bilal
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 152
  • Ahmad, Bilal
    Pakistani born in January 1982

    Resident in Pakistan

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

      IIF 153
  • Ahmad, Bilal
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 92-a, Asad Park, Faisal Road, Sargodha, 40100, Pakistan

      IIF 154
  • Ahmad, Bilal
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Palmerston Road, Grays, RM20 4YH, United Kingdom

      IIF 155
  • Ahmad, Bilal
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1183, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 156
  • Ahmad, Bilal
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, Gulshan Colony Pakistan Chowk, Faisalabad, 38000, Pakistan

      IIF 157
  • Ahmad, Bilal
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5505, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 158
  • Ahmad, Bilal
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112 P, Block 2 Pechs, Karachi, 75500, Pakistan

      IIF 159
  • Ahmad, Bilal
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21a, Pendere Road Hounslow, London, London, W2 2TQ, United Kingdom

      IIF 160
  • Ahmad, Bilal
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Aqab Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 161
    • 00, Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 162
  • Ahmed, Bilal
    Pakistani administrator born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 278, Old Walsall Road, Birmingham, B42 1HW, England

      IIF 163
  • Ahmed, Bilal
    Pakistani business executive born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 92u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 164
  • Ahmed, Bilal
    Pakistani company director born in November 1989

    Resident in Italy

    Registered addresses and corresponding companies
    • 97, Carrington Street, Bradford, BD3 8AE, England

      IIF 165
  • Ahmed, Bilal
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 71389, Lytchett House, Wareham Road, Poole, BH16 6FA, England

      IIF 166
  • Ahmed, Bilal
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc786568 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 167
  • Ahmed, Bilal
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8040, 182-184 High Street North East Ham, London, Greater London, E6 2JA, United Kingdom

      IIF 168
  • Ahmed, Bilal
    Pakistani company director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Green Town, Bogra, Sialkot, 51310, Pakistan

      IIF 169
  • Ahmed, Bilal
    Pakistani business person born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 326c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 170
  • Ahmad, Bilal
    Pakistani company director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gulbahar No 1, Street No 7 House No 87, Peshawar, 25000, Pakistan

      IIF 171
    • House No 87, Gulbahar No 1 Street No 7, Peshawar, 25000, Pakistan

      IIF 172
  • Ahmad, Bilal
    Pakistani director born in March 1987

    Resident in Pakistan

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

      IIF 173
  • Ahmad, Bilal
    Pakistani director born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Talbot Street, Brierley Hill, DY5 3DT, England

      IIF 174
  • Ahmad, Bilal
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 F9, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 175
  • Ahmad, Bilal
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 176
  • Ahmad, Bilal
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit-2, 82-84, Radford Road, Nottingham, NG7 5FU

      IIF 177
  • Ahmad, Bilal
    Pakistani ceo born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11 Limpsfield Road, Sheffield, Yorkshire, England, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 178
  • Ahmad, Bilal
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2026, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 179
  • Ahmad, Bilal
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6838, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 180
  • Ahmed, Bilal
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9170, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 181
  • Ahmed, Bilal
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Greengate Street, Oldham, OL4 1EB, United Kingdom

      IIF 182
  • Ahmad Bilal
    Pakistani born in March 1993

    Resident in England

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

      IIF 183
  • Dr Bilal Ahmad
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Milner Road, Morden, SM4 6EN, United Kingdom

      IIF 184
  • Mr Bilal Ahmad
    British born in January 1990

    Resident in United Kingdom

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

      IIF 185
    • 8 Swayfield Road, Manchester, M13 0NQ, England

      IIF 186
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, England

      IIF 187
  • Mr Bilal Ahmad
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Fir Tree Road, Banstead, SM7 1NQ, England

      IIF 188
  • Mr Bilal Ahmad
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saleem, Bilal Ahmed
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Westwood Glen, Tilehurst, Reading, Berkshire, RG31 5NW, United Kingdom

      IIF 191
  • Ahmad, Bilal
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6944, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 192
  • Ahmad, Bilal
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 224, Jhal Road, Bilal Colony, Sahiwal, 57000, Pakistan

      IIF 193
  • Ahmad, Bilal
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no 1, Abbot Road Mohalla Prem Nagar, Sialkot, Punjab, 51310, Pakistan

      IIF 194
  • Ahmed, Bilal
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Calderdale Wollaton, Nottingham, NG8 2TT, United Kingdom

      IIF 195
  • Ahmed, Bilal
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2-4, Elms Road, Aldershot, GU11 1LJ, England

      IIF 196
  • Hamad, Bilal
    Pakistani director born in May 1990

    Resident in Pakistan

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

      IIF 197
  • Hamad, Bilal
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 198
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 199
  • Mr Bilal Ahmad
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Holden Close, Dagenham, RM8 2QT, United Kingdom

      IIF 200 IIF 201 IIF 202
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 203
  • Mr Bilal Ahmad
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 204
  • Mr Bilal Ahmed
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, United Kingdom

      IIF 205
    • Suite 01, Roding House, 2 Cambridge Road, Barking, Essex, IG11 8NL, United Kingdom

      IIF 206
  • Mr Bilal Ahmed
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5a, 1 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 207
  • Mr Bilal Ahmed
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bilal Ahmed
    British born in October 1994

    Resident in United Kingdom

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

      IIF 214
  • Mr Bilal Ahmed
    British born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Haslingden Drive, Bradford, England, BD9 5HT, United Kingdom

      IIF 215
  • Mr Bilal Saleem
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 216
  • Ahmad, Bilal
    Pakistani chief executive born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 338 A Block, Hajvere Housing Society, Lahore, 54870, Pakistan

      IIF 217
  • Ahmad, Bilal
    Pakistani director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263, Preston Rd, Harrow, HA3 0PS, United Kingdom

      IIF 218
  • Ahmad, Bilal, Mr.
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Park View Road, Bolton, BL3 4BE, England

      IIF 219
  • Ahmed, Bilal
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 104, Colne Road, Burnley, BB10 1LP, England

      IIF 220
  • Ahmed, Bilal
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 7 South Cross Street, Bury, BL9 0RS, England

      IIF 221
  • Ahmed, Bilal
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Moreton Drive, Bury, BL8 1QT, England

      IIF 222
  • Ahmed, Bilal
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, House No Street No 169 Chamman Park Baghbanpura, Lahore, 40050, Pakistan

      IIF 223
  • Ahmed, Bilal, Mr.
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 100 Menzies Road, Hastings, London, TN38 9BB, United Kingdom

      IIF 224
  • Ahmad Bilal
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 355a, Wilmslow Road, Manchester, M14 6XU, England

      IIF 225
  • Ahmed Bilal
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 613, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 226
  • Bilal Ahmed
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bilal Saleem
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 229
    • 42, Westwood Glen, Reading, RG31 5NW, United Kingdom

      IIF 230
  • Mr Ahmad Bilal
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, G Block, Arifwala, 57450, Pakistan

      IIF 231
  • Mr Bilal Ahmad
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 454a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 232
  • Mr Bilal Ahmed
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 233
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 234
    • Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 235
  • Mr Bilal Ahmed
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 236
    • Flat First Floor, 26 Melbourne Road, Ilford, IG1 4LF, England

      IIF 237
    • Flat Fist Floor, 26 Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 238
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 239
    • 34, Mannin Road, Chadwell Heath, Romford, RM6 4PT, United Kingdom

      IIF 240 IIF 241
  • Mr. Ahmad Bilal
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 242
  • Ahmad, Bilal
    Indian director born in March 1991

    Resident in India

    Registered addresses and corresponding companies
    • 231, Gulab Nagar, Roorkee, 247667, India

      IIF 243
  • Ahmad, Bilal
    Indian director born in March 1995

    Resident in India

    Registered addresses and corresponding companies
    • 231, Gulab Nagar, Roorkee, 247667, India

      IIF 244
  • Ahmad, Bilal
    Pakistani born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 245
  • Ahmad, Bilal, Mr.
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 246
  • Ahmad, Bilal, Mr.
    Pakistani company director born in March 1995

    Resident in Pakistan

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

      IIF 247
  • Ahmed, Bilal
    Bangladeshi director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1b The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, England

      IIF 248
  • Ahmed, Bilal
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1b, The Clock House, 4th Floor, Barking, Essex, IG11 8EQ, England

      IIF 249
  • Ahmed, Bilal
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 131, Bootle Street, Preston, PR1 5NS, England

      IIF 250
  • Ahmed, Bilal
    British computer programmer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 133, Bootle Street, Preston, PR1 5NS, England

      IIF 251
  • Ahmed, Bilal
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 7 South Cross Street, Bury, BL9 0RS, England

      IIF 252
    • 2, Pickering Street, Brierfield, Nelson, BB9 5EF, England

      IIF 253
    • 131, Bootle Street, Preston, PR1 5NS, England

      IIF 254
    • 61, Maitland Street, Preston, PR1 5XS, England

      IIF 255
  • Ahmed, Bilal
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28 Conway Drive, Leeds, LS8 5JG, England

      IIF 256
  • Ahmed, Bilal
    British business person born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 262, Forest Road, London, E17 5JN, England

      IIF 257
  • Ahmed, Bilal
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Atlantic Business Centre, Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ, England

      IIF 258
    • Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 259 IIF 260
    • 200, Colne Road, Burnley, BB10 1DY, England

      IIF 261
    • Unit 116, The Light Bulb, 1 Filament Walk, Wandsworth, SW18 4GQ, England

      IIF 262
  • Ahmed, Bilal
    British project manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stoke Avenue, Ilford, IG6 3ED, England

      IIF 263
  • Ahmed, Bilal
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 321-323, High Road, Office 7354, Romford, RM6 6AX, United Kingdom

      IIF 264
  • Ahmed, Bilal
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 157, Chandos Road, London, E15 1TX, England

      IIF 265
  • Ahmed, Bilal
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 77, Francis Road, Birmingham, B16 8SP, England

      IIF 266 IIF 267 IIF 268
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 269
    • Cambrai Court, 1229 -1235 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 270
    • Adsl Care, Nyetimber Farm, Pulborough, West Sussex, RH20 2HH, England

      IIF 271
  • Ahmed, Bilal
    British marketing consultant born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 581, Bromford Lane, Washwood Heath, Birmingham, B8 2EB, England

      IIF 272
  • Ahmed, Bilal
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6859 Unit 3a, 34 35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 273
  • Ahmed, Bilal, Mr,
    Pakistani marketing director born in January 1987

    Resident in Pakistan

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

      IIF 274
  • Ahmad Bilal
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 275
  • Bilal, Ahmed
    British real estate and development born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jackson Calvert Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 276
  • Mr Ahmad Bilal
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16790942 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 277
  • Mr Ahmed Bilal
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Office No F-3,1st Floor, Paramount Arcade, G-15 Markaz Islamabad, Capital Territory, 44150, Pakistan

      IIF 278
  • Mr Bilal Ahmad
    British born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 279 IIF 280
  • Mr. Ahmad Bilal
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Qutab U Din, Road, Ahata Mol Chand, Ichra, Lahore, 54000, Pakistan

      IIF 281
  • Ahmad, Bilal
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Muirloch Farm, Liff, Dundee, DD2 5NQ, Scotland

      IIF 282
  • Ahmad, Bilal
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, North Parade Passage, Bath, Somerset, BA1 1NX, England

      IIF 283
  • Ahmad, Bilal
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2 - 4, George Street, Luton, LU1 2AN, United Kingdom

      IIF 284
    • 6, King Street, Southall, Middlesex, UB2 4DA, United Kingdom

      IIF 285
    • Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 286
  • Ahmad, Bilal
    British company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Imperial Chambers 10-17, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 287
  • Ahmad, Bilal
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1 - 3, Chapel Street, Luton, LU1 2SE, England

      IIF 288
    • Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 289
    • Unit 6 Central Square, High Road, Wembley, Middlesex, HA9 7FA, United Kingdom

      IIF 290
  • Ahmad, Bilal
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42, Moorside Road, Heaton Moor, Stockport, Cheshire, SK4 4DS, England

      IIF 291
  • Ahmad, Bilal
    British car sale born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42, Moorside Road, Stockport, SK4 4DS, England

      IIF 292
  • Ahmad, Bilal
    British company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42, Moorside Road, Heaton Moor, Stockport, Cheshire, SK4 4DS, England

      IIF 293
  • Ahmed, Bilal
    British company director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 121, Greatwestern Rd, Aberdeen, Aberdeenshire, AB10 6PT, Scotland

      IIF 294
  • Ahmed, Bilal
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British business born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British business man born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Avon House,435 Stratford House, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 336
  • Ahmed, Bilal
    British businessman born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 337
    • Avon House 435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, Uk

      IIF 338 IIF 339 IIF 340
    • 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 342
    • Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 343 IIF 344
  • Ahmed, Bilal
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British computer analyst born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 366
  • Ahmed, Bilal
    British consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 367 IIF 368
    • Suite 6, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 369
  • Ahmed, Bilal
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 370
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 371
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 372
    • Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 373
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 374 IIF 375 IIF 376
    • 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 379
    • Bennett Corner House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 380
  • Ahmed, Bilal
    British investor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 381 IIF 382
  • Ahmed, Bilal
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 383
  • Ahmed, Bilal
    British property developer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Avon House,435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 384 IIF 385 IIF 386
  • Ahmed, Bilal
    British self employed director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 387
  • Ahmed, Bilal
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 134, Bradford Road, Dewsbury, WF13 2EW, United Kingdom

      IIF 388
  • Ahmed, Bilal
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 389
    • Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 390
  • Ahmed, Bilal
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 391
  • Ahmed, Bilal
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    English business consultant born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12 Devas Street, Devas Street, London, E3 3FD, United Kingdom

      IIF 394
  • Ahmed, Bilal
    English director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12, Devas Street, London, E3 3FD, United Kingdom

      IIF 395
    • 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 396
  • Ahmed Bilal
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 397 IIF 398
  • Mr Ahmad Bilal
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 688, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 399
  • Mr Ahmed Bilal
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX

      IIF 400
  • Mr Ahmed Bilal
    Pakistani born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 187809, Green Lane West, Garstang, Preston, PR3 1NJ, United Kingdom

      IIF 401
  • Mr Bilal Ahmad
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 986, Alum Rock Road, Birmingham, B8 2LS, England

      IIF 402
  • Mr Bilal Ahmad
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 42 Clarke Street Bolton, Clarke Street, Bolton, BL1 4HP, United Kingdom

      IIF 403
    • 84, Blundell Road, Edgware, HA8 0HZ, England

      IIF 404
  • Ahmad, Bilal
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wallwork Street, Openshaw, Manchester, M11 1FY, England

      IIF 405
    • Calico House, Levenshulme Trading Estate, Printworks Lane, Manchester, M19 3JP, United Kingdom

      IIF 406
  • Ahmad Bilal
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3071, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 407
  • Ahmad Bilal
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3088, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 408
  • Ahmed Bilal
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13, 3 Alton St, Oldham, OL8 3EY, United Kingdom

      IIF 409
  • Bilal, Ahmad
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15, Barrymore Road, Weaverham, Northwich, Cheshire, CW8 3LS, United Kingdom

      IIF 410
  • Mr Ahmad Bilal
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Awson Street, Coventry, CV6 5GJ, United Kingdom

      IIF 411
  • Mr Bilal Ahmad
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15681456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 412
  • Mr Bilal Ahmad
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13, Tavistock Road, Bolton, BL1 4SG, England

      IIF 413
  • Mr Bilal Ahmad
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47 Oakhill Road, Doncaster, DN2 5NU, England

      IIF 414
  • Mr Bilal Ahmad
    Pakistani born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 122 Kensington Park Road, Notting Hill, London, W1, Kensington Park Road, London, W11 2EP, England

      IIF 415
  • Mr Bilal Ahmed
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Albany Road, Romford, RM6 6BS, England

      IIF 416
  • Mr Bilal Ahmed
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 417
    • 40, Ventnor Road, Middlesbrough, TS5 6DU, England

      IIF 418
  • Mr Bilal Ahmed
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167 Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 419
    • 167, Northfield Avenue, London, W13 9QT, England

      IIF 420
    • 167a Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 421
    • 85 Great Portland Street, London, England, Great Portland Street, London, W1W 7LT, England

      IIF 422
    • 89, Fleet Street, London, EC4Y 1DH, England

      IIF 423
  • Mr Bilal Ahmed
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 68, Karachi Memon Co-operative Housing Society, Block 7/8 Jinnah Cooperative Housing Society, Karachi, Sindh, 71000, Pakistan

      IIF 424
  • Mr Bilal Ahmed
    Pakistani born in February 1994

    Resident in England

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

      IIF 425
  • Mr Bilal Ahmed
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 468a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 426 IIF 427
  • Mr Bilal Ahmed
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 94, Fanshawe Avenue, Barking, IG11 8RQ, England

      IIF 428
    • 49, Lord Avenue, Ilford, IG5 0HN, England

      IIF 429
    • 449, High Street North, London, E12 6TJ, England

      IIF 430
  • Mr Bilal Ahmed Saleem
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, United Kingdom

      IIF 431
  • Mr. Bilal Ahmad
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Park View Road, Bolton, BL3 4BE, England

      IIF 432
  • Shah, Bilal Ahmad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 885, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SX, United Kingdom

      IIF 433
  • Shah, Bilal Ahmad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1142, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 434
  • Ahmed, Bilal
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 435 IIF 436
  • Ahmed, Bilal, Dr
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Cunningham Court, Blackburn, BB1 2QX, England

      IIF 437
    • 49, White Moss Avenue, Manchester, M21 0XS, England

      IIF 438
  • Ahmed, Bilal, Dr
    British dentist born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 49, White Moss Avenue, Manchester, M21 0XS, England

      IIF 439
  • Bilal, Ahmad
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16790942 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 440
  • Mr Bilal Ahmad
    Pakistani born in January 1982

    Resident in Pakistan

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

      IIF 441
  • Mr Bilal Ahmad
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, Gulshan Colony Pakistan Chowk, Faisalabad, 38000, Pakistan

      IIF 442
  • Mr Bilal Ahmad
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112 P, Block 2 Pechs, Karachi, 75500, Pakistan

      IIF 443
  • Mr Bilal Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21a, Pendere Road Hounslow, London, London, W2 2TQ, United Kingdom

      IIF 444
  • Mr Bilal Ahmad
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Aqab Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 445
    • 00, Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 446
  • Mr Bilal Ahmed
    Pakistani born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, Ascot Road, Nottingham, NG8 5SL, England

      IIF 447
  • Mr Bilal Ahmed
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX, United Kingdom

      IIF 448
  • Mr Bilal Ahmed
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 178, 411 Sunbridge Halls, 178 Sunbridge Road, Bradford, BD1 2HF, England

      IIF 449
  • Mr Bilal Ahmed
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Clyde Offices 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 450
  • Mr Bilal Ahmed
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Candle Street, London, E1 4SF, England

      IIF 451
  • Mr Bilal Ahmed
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Sikandar Abad, Shadiwal Road, Gujrat, 50700, Pakistan

      IIF 452
  • Mr Bilal Hamad
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 453
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 454
  • Mr. Bilal Ahmad
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 455
  • Mr. Bilal Ahmad
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 456
  • Ahmad, Bilal
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 457
    • Park House, Wilmington Street, Leeds, West Yorkshire, LS7 2BP, United Kingdom

      IIF 458 IIF 459 IIF 460
  • Ahmad, Bilal, Director
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bilal Ahmad, 137 Road Near Dr Qadeer Park Samundri, Samundri, Samundri, Pakistan, 37300, Pakistan

      IIF 461
  • Ahmad, Bilal, Dr
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24, Darent Close, Stone Cross, Pevensey, East Sussex, BN24 5PW, United Kingdom

      IIF 462
  • Ahmed, Bilal
    British retail and services born in August 1984

    Resident in Nottinghamshire

    Registered addresses and corresponding companies
    • 97, Berridge Road, Nottingham, Nottinghamshire, NG7 6HS, United Kingdom

      IIF 463
  • Ahmed, Bilal Mr
    British business born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 70, Charlotte Street, London, W1T 4QG, England

      IIF 464
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 465
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 466 IIF 467 IIF 468
    • Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 469
  • Ahmed, Bilal Mr
    British businessman born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 470
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 471 IIF 472
    • 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 473
    • Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 474
    • Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 475
  • Ahmed, Bilal Mr
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bennett Corner House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 476
    • Bennett House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 477
  • Ahmed, Bilal Mr
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 435, Stratford Road, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 478
  • Ahmed, Bilal, Mr.
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 479
  • Ahmed, Bilal, Mr.
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 480
  • Bilal, Ahmad
    Pakistani entrepreneur born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, G Block, Arifwala, 57450, Pakistan

      IIF 481
  • Bilal, Ahmad
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 355a, Wilmslow Road, Manchester, M14 6XU, England

      IIF 482
  • Bilal, Ahmad, Mr.
    Pakistani commercial director born in August 1997

    Resident in Pakistan

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

      IIF 483
  • Bilal, Ahmed
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 613, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 484
  • Bilal Ahmad
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 92-a, Asad Park, Faisal Road, Sargodha, 40100, Pakistan

      IIF 485
  • Bilal Ahmad
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Palmerston Road, Grays, RM20 4YH, United Kingdom

      IIF 486
  • Bilal Ahmad
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1183, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 487
  • Bilal Ahmad
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5505, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 488
  • Bilal Ahmad Shah
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1142, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 489
  • Bilal Ahmed
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2654, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 490
  • Mr Ahmad Bilal
    Afghan born in March 1998

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Hogehilweg 22, 1101 Cd, Amsterdam, 1101, Netherlands

      IIF 491
  • Mr Bilal Ahmad
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gulbahar No 1, Street No 7 House No 87, Peshawar, 25000, Pakistan

      IIF 492
    • House No 87, Gulbahar No 1 Street No 7, Peshawar, 25000, Pakistan

      IIF 493
  • Mr Bilal Ahmad
    Pakistani born in March 1987

    Resident in Pakistan

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

      IIF 494
  • Mr Bilal Ahmad
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Talbot Street, Brierley Hill, DY5 3DT, England

      IIF 495
  • Mr Bilal Ahmad
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 496
  • Mr Bilal Ahmad
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11 Limpsfield Road, Sheffield, Yorkshire, England, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 497
  • Mr Bilal Ahmed
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ali Pur Chowk, Cheema House, Mohallah Tufail Town, Gujranwala, 52250, Pakistan

      IIF 498
  • Mr Bilal Ahmed
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 499
  • Mr Bilal Ahmed
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 500
  • Mr Bilal Ahmed
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17/2, Cathcart Place, Edinburgh, EH11 2HF, Scotland

      IIF 501
  • Mr Bilal Ahmed
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bilal Ahmed, 11 A , Arshad Garden, Opposite Rizwan Garden Canal, Road Harbanspura,lahore 54850, Lahore, 54850, Pakistan

      IIF 502
  • Mr Bilal Ahmed
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 351, Cole Hall Lane, Birmingham, B33 9NS, England

      IIF 503
  • Mr Bilal Ahmed
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 355, High Road, Ilford, IG1 1TF, England

      IIF 504
  • Mr Bilal Ahmed
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 505
  • Mr Bilal Ahmed
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Salhoky, Daska, Sialkot, 51010, Pakistan

      IIF 506
  • Mr Bilal Ahmed
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 507
  • Mr Bilal Ahmed
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 508
  • Mr, Bilal Ahmed
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 509
  • Mr. Bilal Ahmed
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 100 Menzies Road, Hastings, London, TN38 9BB, United Kingdom

      IIF 510
  • Saleem, Bilal
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 42 Westwood Glen, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 511
  • Ahmad, Bilal Ibrahim
    born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 512
  • Ahmad, Bilal Ibrahim
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 513
  • Ahmed, Bilal
    British director

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 514
  • Ahmed, Bilal
    British investor

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 515
  • Bilal, Ahmad
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 516
  • Bilal, Ahmad
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3071, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 517
  • Bilal, Ahmad, Mr.
    Pakistani businessman born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Qutab U Din, Road, Ahata Mol Chand, Ichra, Lahore, 54000, Pakistan

      IIF 518
  • Bilal, Ahmed
    Pakistani blogger born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, St Johns Court, Farncombe Street, Godalming, Surrey, GU7 3BA, United Kingdom

      IIF 519
  • Bilal, Ahmed
    Pakistani business person born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Office No F-3,1st Floor, Paramount Arcade, G-15 Markaz Islamabad, Capital Territory, 44150, Pakistan

      IIF 520
  • Bilal Ahmad
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 F9, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 521
  • Bilal Ahmad
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2026, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 522
  • Bilal Ahmad
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6838, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 523
  • Bilal Ahmed
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Broomfield Place, Stotfold, SG5 1TL, United Kingdom

      IIF 524
  • Bilal Ahmed
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 525
  • Mr Bilal Ahmad
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 224, Jhal Road, Bilal Colony, Sahiwal, 57000, Pakistan

      IIF 526
  • Mr Bilal Ahmad
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no 1, Abbot Road Mohalla Prem Nagar, Sialkot, Punjab, 51310, Pakistan

      IIF 527
  • Mr Bilal Ahmed
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 278, Old Walsall Road, Birmingham, B42 1HW, England

      IIF 528
  • Mr Bilal Ahmed
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 92u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 529
  • Mr Bilal Ahmed
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 71389, Lytchett House, Wareham Road, Poole, BH16 6FA, England

      IIF 530
  • Mr Bilal Ahmed
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Green Town, Bogra, Sialkot, 51310, Pakistan

      IIF 531
  • Mr Bilal Ahmed
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 326c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 532
  • Mr. Ahmad Bilal
    British born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 6, Block 3, Type C, Flat 6, Block 3, Type C, Pha Housing,main Gt Road, Lahore, 54000, Pakistan

      IIF 533
  • Ahmad, Bilal Ibrahim
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 534
  • Ahmad, Bilal Ibrahim
    English company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 535
  • Bilal, Ahmad
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Awson Street, Coventry, CV6 5GJ, United Kingdom

      IIF 536
  • Bilal, Ahmad
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 688, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 537
  • Bilal, Ahmed
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 538 IIF 539
  • Bilal, Ahmed
    Pakistani blogger born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX, England

      IIF 540
  • Bilal, Ahmed
    Pakistani company director born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 187809, Green Lane West, Garstang, Preston, PR3 1NJ, United Kingdom

      IIF 541
  • Bilal Ahmad
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6944, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 542
  • Bilal Ahmed
    Pakistani born in November 1989

    Resident in Italy

    Registered addresses and corresponding companies
    • 97, Carrington Street, Bradford, BD3 8AE, England

      IIF 543
  • Bilal Ahmed
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc786568 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 544
  • Bilal Ahmed
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8040, 182-184 High Street North East Ham, London, Greater London, E6 2JA, United Kingdom

      IIF 545
  • Mr Bilal Ahmad
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 338 A Block, Hajvere Housing Society, Lahore, 54870, Pakistan

      IIF 546
  • Mr Bilal Ahmad
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263, Preston Rd, Harrow, HA3 0PS, United Kingdom

      IIF 547
  • Mr Bilal Ahmad Shah
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 885, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SX, United Kingdom

      IIF 548
  • Mr Bilal Ahmed
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9170, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 549
  • Mr Bilal Ahmed
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Greengate Street, Oldham, OL4 1EB, United Kingdom

      IIF 550
  • Bilal, Ahmad
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3088, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 551
  • Bilal, Ahmed
    Pakistani commercial director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13, 3 Alton St, Oldham, OL8 3EY, United Kingdom

      IIF 552
  • Director Bilal Ahmad
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bilal Ahmad, 137 Road Near Dr Qadeer Park Samundri, Samundri, Samundri, 37300, Pakistan

      IIF 553
  • Dr Bilal Ahmad
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24, Darent Close, Stone Cross, Pevensey, East Sussex, BN24 5PW

      IIF 554
  • Mr Bilal Ahmad
    Pakistani born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 555
  • Mr Bilal Ahmed
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gemma House, 39 Lilestone Street, London, NW8 8SS, United Kingdom

      IIF 556
  • Mr. Bilal Ahmed
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Calderdale Wollaton, Nottingham, NG8 2TT, United Kingdom

      IIF 557
  • Mrs Bilal Ahmad
    Indian born in March 1995

    Resident in India

    Registered addresses and corresponding companies
    • 16132204 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 558
  • Ahmed, Bilal

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

      IIF 559
    • 3/2, 902 Shettleston Road, Glasgow, G32 7XN, Scotland

      IIF 560
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 561 IIF 562 IIF 563
    • 173, Cleveland Street, London, W1T 6QR, England

      IIF 564 IIF 565 IIF 566
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 567
    • Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 568
    • 210, Park Street, Luton, LU1 3HB, United Kingdom

      IIF 569
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 570
    • Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 571
  • Dr Bilal Ahmed
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Cunningham Court, Blackburn, BB1 2QX, England

      IIF 572
    • 49, White Moss Avenue, Manchester, M21 0XS, England

      IIF 573 IIF 574
  • Mr Bilal Ahmad
    British born in January 1990

    Resident in England

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

      IIF 575
  • Mr Bilal Ahmad
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Station Road, Woodgreen, London, N22 6UY, England

      IIF 576
    • 1 - 3, Chapel Street, Luton, LU1 2SE, England

      IIF 577
    • 6, King Street, Southall, Middlesex, UB2 4DA, United Kingdom

      IIF 578
    • Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 579
  • Mr Bilal Ahmad
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42, Moorside Road, Stockport, SK4 4DS, England

      IIF 580
  • Mr Bilal Ahmed
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 104, Colne Road, Burnley, BB10 1LP, England

      IIF 581
  • Mr Bilal Ahmed
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Moreton Drive, Bury, BL8 1QT, England

      IIF 582
    • Unit 1, 7 South Cross Street, Bury, BL9 0RS, England

      IIF 583
  • Mr Bilal Ahmed
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, House No Street No 169 Chamman Park Baghbanpura, Lahore, 40050, Pakistan

      IIF 584
  • Saleem, Bilal Ahmed
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Hollybush, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 585 IIF 586 IIF 587
    • Suite 5a, 1 Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 588
    • Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 589
    • 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 590 IIF 591
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 592
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 593
  • Saleem, Bilal Ahmed
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5a, 1 Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 594
  • Ahmad, Bilal

    Registered addresses and corresponding companies
    • 77, Holden Close, Dagenham, RM8 2QT, United Kingdom

      IIF 595
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 596
    • 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 597
  • Bilal, Ahmad
    Afghan director born in March 1998

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Hogehilweg 22, 1101 Cd, Amsterdam, 1101, Netherlands

      IIF 598
  • Mr Bilal Ahmad
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wallwork Street, Openshaw, Manchester, M11 1FY, England

      IIF 599
  • Mr Bilal Ahmad
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 600 IIF 601 IIF 602
    • Park House, Wilmington Street, Leeds, West Yorkshire, LS7 2BP, United Kingdom

      IIF 603 IIF 604
  • Mr Bilal Ahmed
    Bangladeshi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1b, The Clock House, 4th Floor, Barking, IG11 8EQ, England

      IIF 605
    • Suite 1b The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, England

      IIF 606
  • Mr Bilal Ahmed
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pickering Street, Brierfield, Nelson, BB9 5EF, England

      IIF 607
    • 131, Bootle Street, Preston, PR1 5NS, England

      IIF 608 IIF 609
    • 61, Maitland Street, Preston, PR1 5XS, England

      IIF 610
  • Mr Bilal Ahmed
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28 Conway Drive, Leeds, LS8 5JG, England

      IIF 611
  • Mr Bilal Ahmed
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Atlantic Business Centre, Heath Hill Green Ltd, Atlantic Street, Altrincham, WA14 5NQ, England

      IIF 612
    • Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 613 IIF 614
    • 200, Colne Road, Burnley, BB10 1DY, England

      IIF 615
  • Mr Bilal Ahmed
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 321-323, High Road, Office 7354, Romford, RM6 6AX, United Kingdom

      IIF 616
  • Mr Bilal Ahmed
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10, Evington Valley Road, Leicester, LE5 5LJ, England

      IIF 617
  • Mr Bilal Ahmed
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 581, Bromford Lane, Washwood Heath, Birmingham, B8 2EB, England

      IIF 618
    • 77, Francis Road, Birmingham, B16 8SP, England

      IIF 619
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 620
    • Cambrai Court, 1229 -1235 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 621
    • Adsl Care, Nyetimber Farm, Pulborough, West Sussex, RH20 2HH, England

      IIF 622
  • Mr Bilal Ahmed
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6859 Unit 3a, 34 35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 623
  • Mr Bilal Saleem
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 42 Westwood Glen, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 624
  • Mr. Bilal Ahmed
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6, Saxon Street, Burton-on-trent, DE15 9RL, England

      IIF 625
  • Bilal, Ahmad, Mr.
    British born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 6, Block 3, Type C, Flat 6, Block 3, Type C, Pha Housing,main Gt Road, Lahore, 54000, Pakistan

      IIF 626
  • Bilal Ahmed
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1b, The Clock House, 4th Floor, Barking, Essex, IG11 8EQ, England

      IIF 627
  • Bilal Ahmed
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stoke Avenue, Ilford, IG6 3ED, England

      IIF 628
  • Mr Bilal Ahmed
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 629
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 630
    • Avon House,435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 631
    • Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 632 IIF 633 IIF 634
    • Corner Oak 1, Homer Road, Suite 5, Solihull, B91 3QG, United Kingdom

      IIF 635
    • Corner Oak, Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 636
    • Corner Oak, Suite 5, 1 Homer Road, Solihull, B91 3QG, England

      IIF 637
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 638
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 639
    • Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 640 IIF 641 IIF 642
  • Mr Bilal Ahmed
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 644
    • Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 645
  • Mr Bilal Ahmed
    English born in July 1993

    Resident in England

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

      IIF 646 IIF 647
    • 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 648
  • Mr Bilal Ibrahim Ahmad
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 649
  • Saleem, Bilal

    Registered addresses and corresponding companies
    • Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 650
  • Mr Bilal Ahmed Saleem
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 651
  • Mr Bilal Ibrahim Ahmad
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 652
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 653 IIF 654
child relation
Offspring entities and appointments 367
  • 1
    02FIT LTD
    13992360
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2022-03-21 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 499 - Ownership of shares – 75% or more OE
    IIF 499 - Right to appoint or remove directors OE
    IIF 499 - Ownership of voting rights - 75% or more OE
  • 2
    311 SHEEN ROAD MANAGEMENT COMPANY LIMITED
    - now 02543757
    SPANBLOCK PROPERTY MANAGEMENT LIMITED - 1991-03-01
    1 North Parade Passage, Bath, Somerset, England
    Active Corporate (18 parents)
    Officer
    2023-04-05 ~ now
    IIF 283 - Director → ME
  • 3
    A H ACCOUNTANTS LTD
    07511008
    394 Alfreton Road, Nottingham, England
    Active Corporate (6 parents)
    Officer
    2018-09-01 ~ 2018-12-01
    IIF 177 - Director → ME
  • 4
    A&B GLOBE LTD
    16613282
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 508 - Ownership of shares – 75% or more OE
    IIF 508 - Ownership of voting rights - 75% or more OE
    IIF 508 - Right to appoint or remove directors OE
  • 5
    A&B SECURITY LTD
    - now 12895331
    EURO LABS SURGICAL LTD
    - 2021-08-25 12895331
    Flat 1st Floor, 26 Melbourne Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-22 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AAMAAN LIMITED
    - now 12483378
    TAJ SWEETS LIMITED
    - 2020-02-27 12483378
    2 - 4 George Street, Luton, England
    Active Corporate (2 parents)
    Officer
    2020-02-26 ~ 2025-12-23
    IIF 284 - Director → ME
  • 7
    AAS TRADERS LTD
    14048310
    95 Grenville Road, Chafford Hundred, Grays, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ 2025-12-23
    IIF 155 - Director → ME
    Person with significant control
    2025-10-23 ~ 2025-12-23
    IIF 486 - Has significant influence or control OE
  • 8
    ABFA TRAVELS LTD
    09530329
    27 Stafford Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-08 ~ 2015-05-13
    IIF 54 - Director → ME
  • 9
    ABH PROPERTY GROUP LTD
    15212460
    Park House, Wilmington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    2023-10-16 ~ now
    IIF 458 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 600 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 600 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ABSHIPS GLOBAL LTD
    16655520
    30 Earl Street , Suite-11, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 84 - Right to appoint or remove directors OE
  • 11
    ADSL LIMITED
    13751808
    Adsl Care, Nyetimber Farm, Pulborough, West Sussex, England
    Active Corporate (7 parents)
    Officer
    2026-03-10 ~ now
    IIF 271 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 622 - Has significant influence or control OE
  • 12
    AGRICARBON UK LIMITED
    SC592928
    Muirloch Farm, Liff, Dundee, Scotland
    Active Corporate (11 parents)
    Officer
    2023-11-24 ~ now
    IIF 282 - Director → ME
  • 13
    AHM1 LIMITED
    14298793
    278 Old Walsall Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 528 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 528 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 528 - Right to appoint or remove directors OE
  • 14
    ALPHA TECH & SOLUTIONS LTD
    15995459
    2 Vauxhall Road, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-10-03 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 15
    AMAK VENTURES LTD
    14452677
    581 Bromford Lane, Washwood Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-31 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 618 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 618 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 618 - Right to appoint or remove directors OE
  • 16
    AMPLE KAP LTD
    15823866
    77 Holden Close, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 77 - Director → ME
    2024-07-08 ~ now
    IIF 595 - Secretary → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 17
    AMPLE VOLTAGES LTD
    15183110
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 78 - Director → ME
    2023-10-03 ~ now
    IIF 596 - Secretary → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 18
    ARCMITRE LIMITED
    14246295
    89 Fleet Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2023-12-01 ~ 2024-03-16
    IIF 109 - Director → ME
    Person with significant control
    2023-12-01 ~ 2024-03-16
    IIF 423 - Ownership of shares – 75% or more OE
  • 19
    ARKIAZM LTD
    12760586
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 239 - Ownership of shares – 75% or more OE
  • 20
    ASHFIELD OUTWOODS LTD
    14122960
    1 Stoke Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-22 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    2022-05-22 ~ dissolved
    IIF 628 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 628 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 628 - Right to appoint or remove directors OE
  • 21
    AZAN FRESH MEAT & POULTRY LTD
    12581608
    Fromows Corner, 2 Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 389 - Director → ME
    2020-05-01 ~ dissolved
    IIF 568 - Secretary → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 644 - Has significant influence or control OE
  • 22
    B & F PROP LTD
    16423282
    77 Holden Close, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
  • 23
    B1A ASSETS LIMITED
    12792985
    Sbc House, Restmor Way, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 535 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 652 - Has significant influence or control OE
  • 24
    BA CARS (MCR) LTD
    10285836
    42 Moorside Road, Heaton Moor, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2016-07-19 ~ 2023-02-22
    IIF 293 - Director → ME
    2023-02-24 ~ now
    IIF 291 - Director → ME
  • 25
    BA DENT LTD
    12931609
    Atlantic Business Centre Heath Hill Green Ltd, Atlantic Street, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-06 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 574 - Ownership of shares – 75% or more OE
    IIF 574 - Right to appoint or remove directors OE
    IIF 574 - Ownership of voting rights - 75% or more OE
  • 26
    BA SALVAGE LTD
    12764124
    42 Moorside Road, Stockport, England
    Active Corporate (2 parents)
    Officer
    2020-07-23 ~ 2022-04-21
    IIF 292 - Director → ME
    Person with significant control
    2020-07-23 ~ 2022-04-21
    IIF 580 - Ownership of voting rights - 75% or more OE
    IIF 580 - Right to appoint or remove directors OE
    IIF 580 - Ownership of shares – 75% or more OE
  • 27
    BA SMILE LTD
    14447995
    Unit 8 Cunningham Court, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2022-10-27 ~ now
    IIF 437 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 572 - Ownership of voting rights - 75% or more OE
    IIF 572 - Right to appoint or remove directors OE
    IIF 572 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    BA WHOLESALERS LIMITED
    15051904
    24a Moreton Drive, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-06 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2023-08-06 ~ dissolved
    IIF 582 - Ownership of voting rights - 75% or more OE
    IIF 582 - Ownership of shares – 75% or more OE
    IIF 582 - Right to appoint or remove directors OE
  • 29
    BANZONA COMMERCE LIMITED
    13988927
    28 Broomfield Place, Stotfold, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 524 - Ownership of shares – 75% or more OE
  • 30
    BAOM LTD
    13136506
    41 Ascot Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-15 ~ 2021-01-19
    IIF 130 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 447 - Ownership of voting rights - 75% or more OE
    IIF 447 - Right to appoint or remove directors OE
    IIF 447 - Ownership of shares – 75% or more OE
  • 31
    BEAUTY MAX LTD
    08102574
    190 Forest Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 12 - Director → ME
  • 32
    BEAVER BUILD LIMITED
    15367995
    167 Ground Floor Northfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-22 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2023-12-22 ~ dissolved
    IIF 419 - Right to appoint or remove directors OE
    IIF 419 - Ownership of shares – 75% or more OE
    IIF 419 - Ownership of voting rights - 75% or more OE
  • 33
    BEEF IN HUDDERSFIELD LIMITED
    16150212
    Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2024-12-23 ~ 2025-03-31
    IIF 17 - Director → ME
  • 34
    BEEF IN STOKE LTD
    14993472
    Suite Ro, 39-41 Washwood Heath Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-10 ~ 2023-07-10
    IIF 16 - Director → ME
    2024-01-15 ~ 2025-02-01
    IIF 15 - Director → ME
    Person with significant control
    2023-07-10 ~ 2023-07-10
    IIF 448 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 448 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    BELLA NORA LIMITED
    10254496
    724 High Road Leytonstone, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-02 ~ now
    IIF 120 - Director → ME
  • 36
    BENGAL SPICE (ASHBY) LIMITED
    05845705
    77 Market Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2006-06-14 ~ 2006-11-03
    IIF 387 - Director → ME
  • 37
    BEORMA INVESTMENTS LIMITED
    13870454
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-01-25 ~ now
    IIF 300 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 634 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 634 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 634 - Right to appoint or remove directors OE
  • 38
    BGC STORES LTD
    15705800
    International House, 100 Menzies Road, Hastings, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-07 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2024-05-07 ~ dissolved
    IIF 510 - Ownership of voting rights - 75% or more OE
    IIF 510 - Ownership of shares – 75% or more OE
    IIF 510 - Right to appoint or remove directors OE
  • 39
    BIC SCHEME LTD
    08493604 10637386
    70 Charlotte Street, London
    Active Corporate (5 parents)
    Officer
    2013-04-17 ~ 2013-11-01
    IIF 464 - Director → ME
  • 40
    BIL VEHICLE HIRE LTD
    - now 13915625
    BILX LIMITED
    - 2025-09-02 13915625
    49 Lord Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-02-14 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 429 - Ownership of voting rights - 75% or more OE
    IIF 429 - Right to appoint or remove directors OE
    IIF 429 - Ownership of shares – 75% or more OE
  • 41
    BILAL & AHMAD LIMITED
    14220427 08960597
    263 Preston Rd, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 547 - Ownership of shares – 75% or more OE
    IIF 547 - Ownership of voting rights - 75% or more OE
    IIF 547 - Right to appoint or remove directors OE
  • 42
    BILAL AHMAD CONSULTANCY LIMITED
    SC842655
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 555 - Ownership of voting rights - 75% or more OE
    IIF 555 - Right to appoint or remove directors OE
    IIF 555 - Ownership of shares – 75% or more OE
  • 43
    BILAL AHMAD LIMITED
    08960597 14220427
    24 Darent Close, Stone Cross, Pevensey, East Sussex
    Active Corporate (5 parents)
    Officer
    2014-03-26 ~ now
    IIF 462 - Director → ME
    Person with significant control
    2017-03-26 ~ now
    IIF 554 - Ownership of shares – 75% or more OE
    IIF 554 - Right to appoint or remove directors OE
    IIF 554 - Ownership of voting rights - 75% or more OE
  • 44
    BILAL AHMAD SAEED LTD
    15207109
    109-111 Fulham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 442 - Ownership of voting rights - 75% or more OE
    IIF 442 - Right to appoint or remove directors OE
    IIF 442 - Ownership of shares – 75% or more OE
  • 45
    BILAL AHMAD TRADERS LTD
    16315430
    13 Tavistock Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 413 - Right to appoint or remove directors OE
    IIF 413 - Ownership of voting rights - 75% or more OE
    IIF 413 - Ownership of shares – 75% or more OE
  • 46
    BILAL AHMED CONSULTING LTD
    13765366
    Flat 92u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-25 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 529 - Right to appoint or remove directors OE
    IIF 529 - Ownership of voting rights - 75% or more OE
    IIF 529 - Ownership of shares – 75% or more OE
  • 47
    BILAL AHMED LTD
    14005536 16742157
    97 Greengate Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 550 - Ownership of voting rights - 75% or more OE
    IIF 550 - Ownership of shares – 75% or more OE
    IIF 550 - Right to appoint or remove directors OE
  • 48
    BILAL CO LTD
    15085638
    21a Pendere Road Hounslow, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 444 - Ownership of shares – 75% or more OE
    IIF 444 - Ownership of voting rights - 75% or more OE
    IIF 444 - Right to appoint or remove directors OE
  • 49
    BILAL CREATION PRODUCTION LIMITED
    14291579
    Office 4114 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 525 - Ownership of shares – 75% or more OE
  • 50
    BILAL TRADING LIMITED
    09897590
    7 Bourne Court, Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 391 - Director → ME
  • 51
    BILALHD LTD
    14466853
    4385, 14466853 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 491 - Right to appoint or remove directors OE
    IIF 491 - Ownership of voting rights - 75% or more OE
    IIF 491 - Ownership of shares – 75% or more OE
  • 52
    BILALI'S LTD
    13991974
    82 Coventry Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 493 - Right to appoint or remove directors OE
    IIF 493 - Ownership of shares – 75% or more OE
    IIF 493 - Ownership of voting rights - 75% or more OE
  • 53
    BLACK DIAMOND CHAUFFEUR LTD
    08506903
    20 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF 91 - Director → ME
  • 54
    BLACK SWAN HOMES (SHELDON) LTD
    08303853
    173 Cleveland Street, London, England
    Active Corporate (5 parents)
    Officer
    2015-07-01 ~ 2016-04-19
    IIF 297 - Director → ME
  • 55
    BLOCKMOB LABS LIMITED
    - now 13150882
    WEB3 TECH SOLUTIONS LIMITED
    - 2024-07-23 13150882
    TECH SOLUTIONS LONDON LTD
    - 2023-11-09 13150882
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 227 - Ownership of shares – 75% or more OE
  • 56
    BLUE MAZARINE PARTNERS LLP
    - now OC440492
    MAZARINE PARTNERS LLP
    - 2022-03-08 OC440492 13933143... (more)
    OFFA PARTNERS LLP
    - 2022-02-14 OC440492
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2021-12-31 ~ dissolved
    IIF 436 - LLP Designated Member → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 633 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 633 - Right to surplus assets - More than 25% but not more than 50% OE
  • 57
    BLUEGATE GROUP LIMITED
    05388252
    173 Cleveland Street, London, England
    Active Corporate (10 parents)
    Officer
    2005-03-10 ~ 2006-03-23
    IIF 323 - Director → ME
    2012-11-23 ~ 2013-09-01
    IIF 296 - Director → ME
    2006-09-01 ~ 2007-06-01
    IIF 324 - Director → ME
  • 58
    BN TECH LIMITED
    SC786568
    24238, Sc786568 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 544 - Ownership of shares – 75% or more OE
  • 59
    BRAND786 LTD
    08256058 06968869... (more)
    Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2015-05-22 ~ now
    IIF 586 - Director → ME
  • 60
    BRAND786 PROPERTY ONE LTD
    13655329
    Hollybush, Upper Bond Street, Hinckley, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 587 - Director → ME
  • 61
    BRAND786 WELBEING LTD
    13491208
    Hollybush, Upper Bond Street, Hinckley, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-02 ~ dissolved
    IIF 585 - Director → ME
  • 62
    BRIDGE VISTA CAPITAL LTD
    15367650
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-12-22 ~ now
    IIF 314 - Director → ME
  • 63
    BRIGHTLEAF EDUCATION GROUP LTD
    - now 15898372
    ALLWAYS EDUCATION LTD
    - 2026-02-23 15898372
    SAMA CARE PARTNERS LTD
    - 2025-09-04 15898372
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2024-08-15 ~ now
    IIF 311 - Director → ME
  • 64
    BRITWHEEL MOTORS LTD
    14598876
    23 Melbourne Avenue, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 480 - Director → ME
  • 65
    BRMW GROUPS LIMITED
    14124703
    4385, 14124703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 66
    BROADGATE BUSINESS CENTRE LTD
    12168873
    12 Broadgate, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    BUILTON INVESTMENTS LIMITED
    05387552
    1198 Aldridge Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2005-03-10 ~ 2007-06-27
    IIF 364 - Director → ME
  • 68
    BUILTON PORTFOLIO LIMITED
    05387548
    33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2005-03-10 ~ 2007-06-01
    IIF 362 - Director → ME
  • 69
    BUSINESS LABS GROUP LIMITED
    15818081
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 538 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 397 - Ownership of shares – 75% or more OE
    IIF 397 - Right to appoint or remove directors OE
    IIF 397 - Ownership of voting rights - 75% or more OE
  • 70
    BUSSINESS CONSULTANCY MARK LIMITED
    10772311
    210 Park Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 28 - Director → ME
    2017-05-16 ~ dissolved
    IIF 569 - Secretary → ME
  • 71
    BYWATER CAPITAL FUNDS LTD.
    - now 06382341
    LANDSTONE CAPITAL LIMITED
    - 2008-08-12 06382341
    Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 469 - Director → ME
    2007-09-26 ~ 2007-10-26
    IIF 353 - Director → ME
  • 72
    BYWATER HOMES LTD
    07611132 06507691
    Jackson Calvert Chartered Accountants, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2013-01-02 ~ 2013-11-01
    IIF 473 - Director → ME
    2015-02-03 ~ dissolved
    IIF 342 - Director → ME
  • 73
    BYWATER JOINTVENTURE LTD
    - now 05496420
    LANDSTONE JOINT VENTURE LTD
    - 2008-08-12 05496420
    LANDSTONE HOMES (THREE HORSESHOES) LIMITED
    - 2007-01-22 05496420
    Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2013-01-02 ~ 2013-11-01
    IIF 475 - Director → ME
    2014-06-01 ~ dissolved
    IIF 343 - Director → ME
    2005-07-01 ~ 2007-06-01
    IIF 358 - Director → ME
  • 74
    BYWATER REAL ESTATES LTD
    - now 05811831 05393668
    BHL1 LTD - 2010-02-22
    LANDSTONE HOMES LIMITED
    - 2008-04-11 05811831 05393719... (more)
    Avon House 435 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    2006-05-10 ~ 2007-06-01
    IIF 335 - Director → ME
    2013-11-02 ~ 2016-05-03
    IIF 379 - Director → ME
    2013-01-02 ~ 2013-11-01
    IIF 470 - Director → ME
  • 75
    BYWATER STUDENT ACCOMODATION LTD.
    - now 06587247
    VENTIA ONE LIMITED
    - 2009-05-28 06587247
    Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2008-05-08 ~ 2011-01-17
    IIF 377 - Director → ME
  • 76
    CAMDEN CARS LTD
    07167601
    20 Cleveland Street, Camden, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 25 - Director → ME
  • 77
    CARBONLITE LTD
    16799560
    131 Bootle Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 250 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 608 - Right to appoint or remove directors OE
    IIF 608 - Ownership of voting rights - 75% or more OE
    IIF 608 - Ownership of shares – 75% or more OE
  • 78
    CAREEM LIMITED
    12909479
    Flat 10 Equitable House, 88-100 South Street, Romford, England
    Dissolved Corporate (6 parents)
    Officer
    2020-09-28 ~ 2020-09-28
    IIF 290 - Director → ME
  • 79
    CASTLEMEAD WARWICK LTD
    08329457
    Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-12-21 ~ 2013-09-01
    IIF 472 - Director → ME
  • 80
    CENTENNIAL CENTRE EVENT MANAGEMENT (2014) LIMITED
    - now 02600686
    REDCLIFFE EVENT MANAGEMENT LIMITED - 2014-06-16
    LEANKIRK LIMITED - 1993-05-04
    REDCLIFFE HOTELS & CATERING LIMITED - 1992-12-14
    QUAYSHELFCO 361 LIMITED - 1991-06-12
    Shah Dodhia & Co, 173 Cleveland Street, London, England
    Dissolved Corporate (16 parents)
    Officer
    2016-01-08 ~ 2016-04-19
    IIF 347 - Director → ME
    2016-01-08 ~ 2016-04-19
    IIF 566 - Secretary → ME
  • 81
    CENTENNIAL CENTRE HOTELS AND CATERING (2014) LIMITED
    - now 02235116 02050241
    REDCLIFFE HOTELS AND CATERING LIMITED - 2014-06-11
    CATERING AT WORK LIMITED - 1997-04-22
    QUAYSHELFCO 216 LIMITED - 1988-05-18
    Shah Dodhia & Co, 173 Cleveland Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 346 - Director → ME
  • 82
    CENTENNIAL CENTRE LIMITED
    08397974
    173 Cleveland Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-01-08 ~ 2016-04-15
    IIF 345 - Director → ME
    2016-01-08 ~ 2016-04-15
    IIF 564 - Secretary → ME
  • 83
    CENTENNIAL CENTRE TRADING (2014) LIMITED
    - now 02050241 02235116
    REDCLIFFE CATERING LIMITED - 2014-06-11
    QUAYSHELFCO 138 LIMITED - 1987-03-03
    Alma Park, Woodway Lane, Lutterworth, Leicestershire
    Liquidation Corporate (18 parents)
    Officer
    2016-01-08 ~ 2016-04-19
    IIF 295 - Director → ME
    2016-01-08 ~ 2016-04-19
    IIF 565 - Secretary → ME
  • 84
    CHAWDA FOOD CORPORATION LIMITED
    - now 15500961
    FLUFFY FLUFFY NOTTINGHAM LIMITED - 2024-03-07
    Suite 5a 1-9 Castle Street, Hinckley, England
    Active Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 511 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 624 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    CHESTER CHOICE LTD
    13304800
    1 - 3 Chapel Street, Luton, England
    Active Corporate (4 parents)
    Officer
    2021-03-31 ~ 2023-12-15
    IIF 288 - Director → ME
    Person with significant control
    2021-03-31 ~ 2023-12-15
    IIF 577 - Ownership of shares – 75% or more OE
  • 86
    CHESTERS (WOOD GREEN) LIMITED
    13346497
    1 Station Road, Woodgreen, London, England
    Active Corporate (4 parents)
    Officer
    2022-05-30 ~ 2024-01-04
    IIF 287 - Director → ME
    Person with significant control
    2022-05-30 ~ 2024-06-03
    IIF 576 - Ownership of shares – 75% or more OE
    IIF 576 - Ownership of voting rights - 75% or more OE
    IIF 576 - Right to appoint or remove directors OE
  • 87
    CHURCHGATE INVESTMENTS (U.K.) LIMITED
    03620334
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2004-05-28 ~ 2005-04-08
    IIF 375 - Director → ME
  • 88
    COMPLETE MORTGAGE SOLUTIONS UK LIMITED
    - now 04092285
    EMPEROR FINANCIAL SERVICES LIMITED
    - 2003-08-20 04092285
    67 The Qube 14 Scotland Street, Birmingham, West Midlands, England
    Active Corporate (8 parents)
    Officer
    2000-10-31 ~ 2005-07-27
    IIF 378 - Director → ME
  • 89
    COVENT GARDEN REALTY LTD
    16277244
    Corner Oak 1, Homer Road, Suite 5, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 302 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 635 - Ownership of shares – 75% or more OE
    IIF 635 - Right to appoint or remove directors OE
    IIF 635 - Ownership of voting rights - 75% or more OE
  • 90
    CRGASHBY LTD - now
    BENTLEY GREEN 2 LTD - 2011-01-18
    NOTTING LIMITED
    - 2010-03-04 06475407
    173 Cleveland Street, London, England
    Active Corporate (5 parents)
    Officer
    2008-01-16 ~ 2008-08-05
    IIF 325 - Director → ME
  • 91
    CRGSHIRLEY LIMITED
    08164478
    Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-01 ~ 2016-04-19
    IIF 466 - Director → ME
  • 92
    CURRY REPUBLIC LTD
    - now 05393671
    BHL2 LTD
    - 2010-08-25 05393671 05811831... (more)
    LANDSTONE OVERSEAS LTD
    - 2008-04-11 05393671
    TOLKIEN OVERSEAS LTD
    - 2006-01-27 05393671
    LANDSTONE OVERSEAS LIMITED
    - 2006-01-04 05393671
    Wilson Field Ltd, The Manor, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    2007-10-12 ~ 2008-08-05
    IIF 383 - Director → ME
    2005-03-15 ~ 2006-05-25
    IIF 351 - Director → ME
    2012-01-06 ~ 2016-05-04
    IIF 467 - Director → ME
  • 93
    CURZON INVESTMENT 1 LIMITED - now
    THE BUTTS COVENTRY LIMITED
    - 2020-12-06 11557791
    65 Curzon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-09-07 ~ 2019-09-06
    IIF 629 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 629 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 629 - Right to appoint or remove directors as a member of a firm OE
  • 94
    CUSTOM BOLD CLOTHING LTD
    11573242
    85 Great Portland Street, London, England, Great Portland Street, London, England
    Active Corporate (8 parents)
    Officer
    2023-10-15 ~ 2024-05-31
    IIF 107 - Director → ME
    Person with significant control
    2023-10-15 ~ 2024-05-31
    IIF 422 - Ownership of shares – 75% or more OE
  • 95
    CYBERSAVER MART LTD
    15476150
    6 Saxon Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2024-02-09 ~ 2024-08-01
    IIF 479 - Director → ME
    Person with significant control
    2024-02-09 ~ 2025-12-08
    IIF 625 - Ownership of voting rights - 75% or more OE
    IIF 625 - Right to appoint or remove directors OE
    IIF 625 - Ownership of shares – 75% or more OE
  • 96
    DAMORR LIMITED
    14007986
    4385, 14007986 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 446 - Right to appoint or remove directors OE
    IIF 446 - Ownership of voting rights - 75% or more OE
    IIF 446 - Ownership of shares – 75% or more OE
  • 97
    DESIGN BUB LIMITED
    15921725
    355a Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-28 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    2024-08-28 ~ dissolved
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
  • 98
    DEVCUBIX LTD
    16770203
    84 Blundell Road, Edgware, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 404 - Ownership of voting rights - 75% or more OE
    IIF 404 - Right to appoint or remove directors OE
    IIF 404 - Ownership of shares – 75% or more OE
  • 99
    DEZIGN NINJA LTD
    16093229
    483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 443 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 443 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 100
    DIGBETH GATEWAY LTD
    12829724
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2022-08-24 ~ dissolved
    IIF 349 - Director → ME
  • 101
    DIGIMART SOLUTIONS LTD
    12290501
    187809 Green Lane West, Garstang, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 541 - Director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 401 - Right to appoint or remove directors OE
    IIF 401 - Ownership of voting rights - 75% or more OE
    IIF 401 - Ownership of shares – 75% or more OE
  • 102
    DIGITAL TAX & FINANCE LTD
    16218054
    17 Park View Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 219 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 432 - Ownership of voting rights - 75% or more OE
    IIF 432 - Ownership of shares – 75% or more OE
    IIF 432 - Right to appoint or remove directors OE
  • 103
    DIGIX CONSULT LTD
    13448824
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 228 - Ownership of shares – 75% or more OE
  • 104
    DIMITROV CONSTRUCTIONS LTD
    12168044
    449 High Street North, London, England
    Active Corporate (2 parents)
    Officer
    2020-05-28 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2020-06-28 ~ now
    IIF 430 - Ownership of shares – 75% or more OE
  • 105
    DIXIE TAZA RESTAURANT LIMITED
    - now 12024386
    SAMER LIMITED
    - 2020-10-21 12024386
    6 King Street, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-05-30 ~ now
    IIF 285 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 578 - Right to appoint or remove directors OE
    IIF 578 - Ownership of shares – 75% or more OE
    IIF 578 - Ownership of voting rights - 75% or more OE
  • 106
    DMC LIGHT LTD
    16132204
    4385, 16132204 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-12-12 ~ dissolved
    IIF 243 - Director → ME
    2024-12-12 ~ 2024-12-12
    IIF 244 - Director → ME
    Person with significant control
    2024-12-12 ~ 2024-12-14
    IIF 558 - Right to appoint or remove directors OE
    IIF 558 - Ownership of shares – 75% or more OE
    IIF 558 - Ownership of voting rights - 75% or more OE
  • 107
    DOLLAR KEY $ LIMITED
    14140751
    231 Mortlake Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 526 - Ownership of shares – 75% or more OE
    IIF 526 - Ownership of voting rights - 75% or more OE
    IIF 526 - Right to appoint or remove directors OE
  • 108
    DOMORT LIMITED
    16842517
    International House, 22-28 Wood Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 485 - Right to appoint or remove directors OE
    IIF 485 - Ownership of shares – 75% or more OE
    IIF 485 - Ownership of voting rights - 75% or more OE
  • 109
    DREAM HOLIDAYS LTD
    14348036
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 110
    DREAM SOLS LTD
    15975565
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2024-09-24 ~ dissolved
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 111
    DROOM TRADERS LTD
    15192418
    4385, 15192418 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 549 - Ownership of voting rights - 75% or more OE
    IIF 549 - Ownership of shares – 75% or more OE
    IIF 549 - Right to appoint or remove directors OE
  • 112
    DROPGOODS LTD
    SC847979
    25 Henderson Avenue, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 113
    E3 INVESTMENTS LTD
    10465230 NI053286... (more)
    14/2g Docklands Business Centre, 10-16 Tiller Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 648 - Ownership of shares – More than 25% but not more than 50% OE
  • 114
    EARLCOURT COVENTRY ROAD LIMITED
    05091313
    Wilson Field Ltd The Manor House 260 Ecclesall Road, South, Sheffield
    Dissolved Corporate (9 parents)
    Officer
    2010-09-23 ~ 2013-11-01
    IIF 476 - Director → ME
    2014-07-01 ~ 2016-05-04
    IIF 344 - Director → ME
    2004-04-13 ~ 2008-05-06
    IIF 376 - Director → ME
  • 115
    EARLCOURT PROPERTY INVESTMENTS LIMITED
    04644308
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2003-01-22 ~ 2006-06-12
    IIF 381 - Director → ME
    2012-01-01 ~ 2013-06-01
    IIF 465 - Director → ME
    2015-06-01 ~ 2016-05-03
    IIF 371 - Director → ME
    2003-01-22 ~ 2008-08-05
    IIF 515 - Secretary → ME
  • 116
    EASY BUYINGS GLOBAL LTD
    16710721
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 246 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 455 - Right to appoint or remove directors OE
    IIF 455 - Ownership of voting rights - 75% or more OE
    IIF 455 - Ownership of shares – 75% or more OE
  • 117
    EBBSTONE CONSTRUCTION LTD
    11828003
    322a High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    2019-02-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
  • 118
    ECO & DIGI LIMITED
    15872240
    2 Gordon Street, Wavertree, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-08-02 ~ dissolved
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 119
    EDUCRUIT LTD
    09070002
    19 Ashurst Drive, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-04 ~ dissolved
    IIF 72 - Director → ME
  • 120
    EFROZ LTD
    15686163
    4385, 15686163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-27 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    2024-04-27 ~ dissolved
    IIF 408 - Ownership of shares – 75% or more OE
  • 121
    EHI HOLDINGS LTD
    16494806
    Heath Hill Green Ltd Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 259 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 614 - Ownership of shares – 75% or more OE
    IIF 614 - Ownership of voting rights - 75% or more OE
    IIF 614 - Right to appoint or remove directors OE
  • 122
    EMINENT HIRE AND REPAIR LTD
    - now 12286697
    EMINENT HIRE LTD
    - 2019-11-07 12286697
    Fromows Corner, 2 Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 390 - Director → ME
    2019-10-29 ~ dissolved
    IIF 571 - Secretary → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 645 - Has significant influence or control OE
  • 123
    EMINENT LONDON LTD
    10626838
    76 St Leonard's Gardens, Heston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-17 ~ 2018-03-01
    IIF 24 - Director → ME
  • 124
    EPIC INVENTORY LTD
    14218768
    Office 2654 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 490 - Ownership of shares – 75% or more OE
  • 125
    EQUINOX TRADERS LIMITED
    08455109
    189 Hampton Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 13 - Director → ME
  • 126
    ERABIL LIMITED
    13508838
    10/12 Upper Dicconson St, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 127
    ERGO TECHNIS GROUP LTD
    15488827
    2-4 Elms Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    2024-02-14 ~ 2026-02-17
    IIF 196 - Director → ME
    Person with significant control
    2024-02-14 ~ 2024-03-18
    IIF 556 - Ownership of shares – More than 25% but not more than 50% OE
  • 128
    EXCELLO TRADING LTD
    16332871
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-01 ~ now
    IIF 516 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Right to appoint or remove directors OE
  • 129
    FADEO'CLOCK BARBER SHOP LTD
    15513820
    40a Oldfield Road, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    2024-02-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 130
    FBF ECOMMERCE LTD
    13093354
    1st Floor 26 Melbourne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of voting rights - 75% or more OE
  • 131
    FBF MEDICAL INSTRUMENTS LIMITED
    - now 15201164
    FBF CONSULTING LIMITED
    - 2024-06-07 15201164
    Flat First Floor, 26 Melbourne Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-10-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
  • 132
    FF CARDIFF LTD
    15120038
    Suite 5a 1-9 Castle Street, Hinckley, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-09-06 ~ now
    IIF 589 - Director → ME
    2023-09-06 ~ now
    IIF 650 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
  • 133
    FIELDING & BEAUMONT LIMITED
    - now 07799515
    FIELDING & BEAUMONT PLC
    - 2014-10-03 07799515
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-07-01 ~ 2016-05-03
    IIF 471 - Director → ME
    2011-10-06 ~ 2011-11-01
    IIF 61 - Director → ME
    2012-11-01 ~ 2013-11-01
    IIF 474 - Director → ME
    2014-07-01 ~ 2016-05-02
    IIF 570 - Secretary → ME
  • 134
    FJ GLOBAL LTD
    16545689
    4385, 16545689 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-06-27 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2025-06-27 ~ dissolved
    IIF 498 - Ownership of shares – 75% or more OE
    IIF 498 - Right to appoint or remove directors OE
    IIF 498 - Ownership of voting rights - 75% or more OE
  • 135
    FOOTBALL MEDIA PVT LIMITED
    07324006
    4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    2010-07-23 ~ 2020-02-07
    IIF 540 - Director → ME
    2010-08-03 ~ 2014-02-25
    IIF 519 - Director → ME
    Person with significant control
    2020-01-09 ~ 2020-02-07
    IIF 400 - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    FOREX TRADING WIZARD LTD
    10661403
    14/2g, Docklands Business Centre 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-09 ~ 2017-10-04
    IIF 394 - Director → ME
  • 137
    FUTURE FABRICA LTD
    15961790
    Office 6944 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-17 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2024-09-17 ~ dissolved
    IIF 542 - Ownership of shares – 75% or more OE
  • 138
    GARBIELLA MARTINA AND DAWSON LTD
    11355114
    1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-15 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 453 - Ownership of shares – 75% or more OE
  • 139
    GET UNITY CODE LTD
    14923356
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 518 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 281 - Right to appoint or remove directors OE
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Ownership of shares – 75% or more OE
  • 140
    GETSET EXPERT LTD
    15303784
    47 Maple Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 505 - Ownership of shares – 75% or more OE
    IIF 505 - Ownership of voting rights - 75% or more OE
    IIF 505 - Right to appoint or remove directors OE
  • 141
    GLOBAL MATEL LTD
    12839760
    303 Beaconsfield Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 142
    GLOBAL VPN LIMITED
    16012519
    Global Vpn, 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 425 - Right to appoint or remove directors OE
    IIF 425 - Ownership of shares – 75% or more OE
    IIF 425 - Ownership of voting rights - 75% or more OE
  • 143
    GLOBAL WEALTH GROUP LTD
    10878191
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-07-21 ~ now
    IIF 392 - Director → ME
    Person with significant control
    2017-07-21 ~ now
    IIF 647 - Ownership of shares – 75% or more OE
  • 144
    GOZONE CARE LIMITED
    05526821
    77 Francis Road, Edgbaston, Birmingham, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2025-10-28 ~ now
    IIF 269 - Director → ME
    2025-10-28 ~ now
    IIF 559 - Secretary → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 620 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 620 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 620 - Right to appoint or remove directors OE
    IIF 620 - Has significant influence or control as a member of a firm OE
  • 145
    GP WEBSITES 4U LTD
    13188593
    Suite 5a 1 Castle Street, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    2021-02-09 ~ 2023-05-09
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
  • 146
    GREAT DEALS 4 UK LTD
    09539052
    Unit 215f The Big Peg Vyse Street, Hockley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 79 - Director → ME
  • 147
    GREEN DIGITIZATION LTD
    SC732277
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 450 - Right to appoint or remove directors OE
    IIF 450 - Ownership of voting rights - 75% or more OE
    IIF 450 - Ownership of shares – 75% or more OE
  • 148
    GREEN HOMES HOLDING LTD
    15359412
    61 Maitland Street, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-12-18 ~ 2025-03-31
    IIF 254 - Director → ME
    Person with significant control
    2023-12-18 ~ 2025-03-01
    IIF 609 - Right to appoint or remove directors OE
    IIF 609 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 609 - Ownership of shares – More than 25% but not more than 50% OE
  • 149
    GREEN HOMES NW LTD
    - now 12221892
    ZAS CONSULTANTS LTD - 2020-07-29
    Unit 1 7 South Cross Street, Bury, England
    Active Corporate (6 parents)
    Officer
    2022-05-23 ~ 2023-06-30
    IIF 252 - Director → ME
    2021-01-28 ~ 2021-01-28
    IIF 255 - Director → ME
    Person with significant control
    2021-04-14 ~ 2021-04-14
    IIF 610 - Ownership of shares – 75% or more OE
  • 150
    HB FAMILY OFFICE LTD
    14156244
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, England
    Active Corporate (1 parent, 12 offsprings)
    Officer
    2022-06-07 ~ now
    IIF 310 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 638 - Ownership of voting rights - 75% or more OE
    IIF 638 - Right to appoint or remove directors OE
    IIF 638 - Ownership of shares – 75% or more OE
  • 151
    HB INVESTMENT GROUP LTD
    - now 09562420
    HB HEATH COURT LIMITED
    - 2016-02-22 09562420
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2015-07-01 ~ 2016-05-03
    IIF 372 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 630 - Ownership of shares – 75% or more OE
    IIF 630 - Ownership of voting rights - 75% or more OE
    IIF 630 - Right to appoint or remove directors OE
    IIF 630 - Has significant influence or control OE
  • 152
    HB JOINTVENTURE LIMITED
    - now 09630621
    HB CAPITAL LIMITED
    - 2016-03-07 09630621
    Avon House,435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-06-09 ~ 2016-05-03
    IIF 384 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 631 - Right to appoint or remove directors OE
    IIF 631 - Ownership of voting rights - 75% or more OE
    IIF 631 - Ownership of shares – 75% or more OE
  • 153
    HB PORTFOLIO LTD
    15387957
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
  • 154
    HB SADAKA LTD
    14156425
    Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 636 - Ownership of voting rights - 75% or more OE
    IIF 636 - Ownership of shares – 75% or more OE
    IIF 636 - Right to appoint or remove directors OE
  • 155
    HB WTE LTD
    11969460
    Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-05 ~ now
    IIF 327 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 643 - Ownership of shares – 75% or more OE
    IIF 643 - Right to appoint or remove directors OE
    IIF 643 - Ownership of voting rights - 75% or more OE
  • 156
    HBJ REAL ESTATE LIMITED
    09636977
    Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-06-12 ~ 2016-05-03
    IIF 385 - Director → ME
  • 157
    HEATH HILL GREEN LTD
    11398195
    Atlantic Business Centre Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, England
    Active Corporate (3 parents)
    Officer
    2018-06-05 ~ now
    IIF 258 - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 612 - Ownership of shares – 75% or more OE
    IIF 612 - Right to appoint or remove directors OE
    IIF 612 - Ownership of voting rights - 75% or more OE
  • 158
    HELLO INTERNATIONAL LIMITED
    15910165
    351 Cole Hall Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-21 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2024-08-21 ~ dissolved
    IIF 503 - Ownership of voting rights - 75% or more OE
    IIF 503 - Right to appoint or remove directors OE
    IIF 503 - Ownership of shares – 75% or more OE
  • 159
    HELLO SUPPLIES LIMITED
    13912700
    200 Colne Road, Burnley, England
    Active Corporate (1 parent)
    Officer
    2022-02-14 ~ now
    IIF 261 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 615 - Ownership of voting rights - 75% or more OE
    IIF 615 - Ownership of shares – 75% or more OE
    IIF 615 - Right to appoint or remove directors OE
  • 160
    HIGHGATE DEVELOPERS (BIRMINGHAM) LIMITED
    11269735
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, England
    Active Corporate (5 parents)
    Officer
    2022-08-24 ~ now
    IIF 309 - Director → ME
  • 161
    HODL GROUP LTD
    14749448
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-22 ~ now
    IIF 38 - Director → ME
    2023-03-22 ~ now
    IIF 563 - Secretary → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 211 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 211 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 211 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 211 - Right to appoint or remove directors as a member of a firm OE
    IIF 211 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 211 - Ownership of shares – 75% or more OE
  • 162
    HOPESTARSPORTS LTD
    12885153
    Flat 326c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-25 ~ 2021-04-25
    IIF 170 - Director → ME
    Person with significant control
    2020-12-25 ~ 2021-04-25
    IIF 532 - Right to appoint or remove directors OE
    IIF 532 - Ownership of shares – 75% or more OE
    IIF 532 - Ownership of voting rights - 75% or more OE
  • 163
    HUBSPOT LTD
    16603421
    47 Ellora Road, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 164
    HULL PORTFOLIO LTD
    - now 05393668
    BYWATER REAL ESTATE LIMITED - 2010-02-01
    LANDSTONE INVESTMENTS LIMITED
    - 2008-03-10 05393668
    TOLKIEN INVESTMENTS (U.K.) LTD
    - 2006-02-03 05393668
    LANDSTONE INVESTMENTS LIMITED
    - 2006-01-04 05393668
    Jackson Calvert, Bennett Corner House 33, Sutton Coldfield, West Midlands
    Liquidation Corporate (5 parents)
    Officer
    2005-03-15 ~ 2006-02-22
    IIF 360 - Director → ME
    2010-09-23 ~ now
    IIF 477 - Director → ME
    2006-10-27 ~ 2007-04-12
    IIF 334 - Director → ME
  • 165
    IAN G HUMPHREY LIMITED
    08739213
    Wallace House, 20 Birmingham Road, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-18 ~ 2013-11-01
    IIF 468 - Director → ME
  • 166
    ICO.IT.SOL LIMITED
    15366987
    167a Ground Floor Northfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 421 - Right to appoint or remove directors OE
    IIF 421 - Ownership of shares – 75% or more OE
    IIF 421 - Ownership of voting rights - 75% or more OE
  • 167
    IDEAL DRIVING SCHOOL LTD
    08060526
    77 Holden Close, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-05-08 ~ dissolved
    IIF 99 - Director → ME
  • 168
    IGEARHUB LTD
    14854095
    55 Scarletts Road Co12ha Colchester, Essex, Uk, Colchester,essex, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 584 - Ownership of shares – 75% or more OE
    IIF 584 - Right to appoint or remove directors OE
    IIF 584 - Ownership of voting rights - 75% or more OE
  • 169
    IIMAN LIMITED
    12336729
    Churchill Business Centre, 4 Church Hill, Walthamstow, London, England
    Active Corporate (3 parents)
    Officer
    2019-11-27 ~ 2020-02-13
    IIF 289 - Director → ME
    2023-02-01 ~ 2025-12-23
    IIF 286 - Director → ME
    Person with significant control
    2019-11-27 ~ 2020-02-13
    IIF 579 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 579 - Ownership of shares – More than 25% but not more than 50% OE
  • 170
    IM AHMAD LIMITED
    12479482
    Sbc House, Restmor Way, Wallington, England
    Active Corporate (3 parents)
    Officer
    2022-02-03 ~ now
    IIF 513 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 649 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 649 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 649 - Right to appoint or remove directors OE
  • 171
    IMPETUS BUSINESS SERVICES LTD
    08784661
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (8 parents)
    Officer
    2013-11-21 ~ 2015-11-15
    IIF 11 - Director → ME
  • 172
    INFINITY ACC LIMITED
    14795029
    11 Limpsfield Road, Sheffield, Yorkshire, England, Limpsfield Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2024-12-24 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2024-12-29 ~ dissolved
    IIF 497 - Ownership of shares – 75% or more OE
    IIF 497 - Right to appoint or remove directors OE
    IIF 497 - Ownership of voting rights - 75% or more OE
  • 173
    INFINITY RANGE LTD
    12343712
    2 Fromows Corner, Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 65 - Director → ME
  • 174
    INTEL BEACON LTD
    15871535
    Heath Hill Green Ltd Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-02 ~ now
    IIF 260 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 613 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 613 - Ownership of shares – More than 25% but not more than 50% OE
  • 175
    INTERN REC LTD
    09570817
    Quayside Tower 252-260 Broad Street, 2nd Floor, Quayside Tower, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 81 - Director → ME
  • 176
    ISHOP AVENUE LTD
    15367155
    4385, 15367155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 177
    IT AHMAD FAMILY LLP
    OC425309
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2018-12-19 ~ now
    IIF 512 - LLP Designated Member → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 654 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 654 - Right to appoint or remove members OE
  • 178
    IT-AHMAD INVESTMENTS LTD
    11651879
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2018-10-31 ~ now
    IIF 534 - Director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 653 - Right to appoint or remove directors OE
  • 179
    IZSB ENTERPRISE LTD
    16864655
    42 Westwood Glen, Reading, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-19 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 180
    JK STAFFING & SERVICES MANAGEMENT LTD
    - now 13340553
    JK STAFFING & SECURITY MANAGEMENT LTD - 2022-12-09
    JK CONSULTANCY & SECURITY MANAGEMENT LTD - 2022-07-13
    JK CONSULTANCY & MANAGEMENT LTD - 2021-08-23
    241e High Street North, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-08 ~ now
    IIF 118 - Director → ME
  • 181
    JMLCARS LIMITED
    08384028
    859a High Road, Ilford
    Dissolved Corporate (3 parents)
    Officer
    2014-03-07 ~ 2014-10-10
    IIF 105 - Director → ME
  • 182
    KANTASS LIMITED
    14041416
    4385, 14041416 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 407 - Ownership of shares – 75% or more OE
  • 183
    KHIRAD LTD
    14409599
    29 Talbot Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 495 - Right to appoint or remove directors OE
    IIF 495 - Ownership of voting rights - 75% or more OE
    IIF 495 - Ownership of shares – 75% or more OE
  • 184
    KINESIC LTD.
    09241651
    Sp/ark, Creative Industries Centre Glaisher Drive, Wolverhampton Science Park, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-09-30 ~ dissolved
    IIF 80 - Director → ME
  • 185
    LANDCOM SOLUTIONS LTD
    - now 05393719
    LANDSTONE HOMES LTD
    - 2006-03-29 05393719 05811831... (more)
    TOLKIEN HOMES LTD
    - 2006-01-26 05393719
    LANDSTONE HOMES LIMITED
    - 2006-01-04 05393719 05811831... (more)
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2005-03-16 ~ dissolved
    IIF 365 - Director → ME
  • 186
    LANDSTONE HOMES (CST) LTD
    06221908
    Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (7 parents)
    Officer
    2007-04-23 ~ 2007-06-01
    IIF 331 - Director → ME
  • 187
    LANDSTONE HOMES (GOLDENHILL) LTD
    05827897
    173 Cleveland Street, London, England
    Active Corporate (8 parents)
    Officer
    2006-05-24 ~ 2007-06-01
    IIF 333 - Director → ME
  • 188
    LANDSTONE HOMES (HAROLD) LIMITED
    05524426
    Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (8 parents)
    Officer
    2005-08-01 ~ 2007-04-09
    IIF 357 - Director → ME
    2014-12-15 ~ 2016-04-19
    IIF 336 - Director → ME
  • 189
    LANDSTONE HOMES (IRONHORSE) LIMITED
    05496450
    Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (8 parents)
    Officer
    2005-07-01 ~ 2007-06-01
    IIF 356 - Director → ME
    2007-09-11 ~ 2008-05-02
    IIF 332 - Director → ME
  • 190
    LANDSTONE HOMES (PB) LTD
    - now 05388250 05393719... (more)
    BUILTON GROUP LIMITED
    - 2005-12-19 05388250
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 478 - Director → ME
    2010-09-23 ~ 2011-03-21
    IIF 380 - Director → ME
    2005-03-10 ~ 2007-06-01
    IIF 350 - Director → ME
  • 191
    LANDSTONE HOMES (PENDEEN) LIMITED
    - now 05415129
    LANDSTONE HOMES (PANDEEN) LIMITED
    - 2006-04-25 05415129
    Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (8 parents)
    Officer
    2005-04-06 ~ 2007-04-09
    IIF 361 - Director → ME
  • 192
    LANDSTONE HOMES (SHELDON) LIMITED
    05502938
    Shah Dodhia & Co, 173 Cleveland Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-07-07 ~ 2007-04-09
    IIF 354 - Director → ME
  • 193
    LANDSTONE HOMES (WER) LIMITED
    05507444
    Jackson Calvert Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 276 - Director → ME
    2005-07-13 ~ 2007-06-01
    IIF 363 - Director → ME
  • 194
    LEAFDEW LTD
    - now SC654170
    BBAMAZON LTD
    - 2020-03-04 SC654170
    17/2 Cathcart Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 501 - Right to appoint or remove directors OE
    IIF 501 - Ownership of shares – 75% or more OE
    IIF 501 - Ownership of voting rights - 75% or more OE
  • 195
    LEVENSHULME JOINERY LTD
    11400552
    Supreme Business Park, Unit 4 Calico House Print Work Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-06-06 ~ now
    IIF 405 - Director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 599 - Has significant influence or control OE
  • 196
    LHR1 LIMITED
    06475406
    Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2008-01-16 ~ 2008-08-05
    IIF 355 - Director → ME
  • 197
    LIFETIMERETAILS LIMITED
    14675322
    Flat Fist Floor, 26 Melbourne Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-02-20 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 238 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 198
    LONDON SCHOOL OF CAREER DEVELOPMENT LTD
    12959825
    Suite 1a The Clock House, 4th Floor, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 206 - Ownership of shares – 75% or more OE
  • 199
    M.I.B APARTMENT SERVICES LTD
    16975433
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50% OE
  • 200
    M.S AWAN SURGICAL INTERNATIONAL UK LTD
    15862666
    9a Sundon Park Parade, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-29 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2024-07-29 ~ dissolved
    IIF 527 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 527 - Right to appoint or remove directors OE
    IIF 527 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 201
    MADIHAIRFAN LTD
    15976967
    18f,ilford Buisness Centre, 316e Ilford Lane, Ilford, England
    Active Corporate (6 parents)
    Officer
    2025-08-15 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 403 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 403 - Ownership of shares – More than 50% but less than 75% OE
  • 202
    MAJESTIC GOODS LTD
    15119209
    54 Calderdale Wollaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 557 - Right to appoint or remove directors OE
    IIF 557 - Ownership of shares – 75% or more OE
    IIF 557 - Ownership of voting rights - 75% or more OE
  • 203
    MANCHESTER PROPERTY (PVT) LTD
    16135011
    Calico House Levenshulme Trading Estate, Printworks Lane, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-24 ~ now
    IIF 406 - Director → ME
  • 204
    MARIUM BILAL LTD
    - now 16742157
    BILAL AHMED LTD
    - 2025-12-24 16742157 14005536
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 441 - Right to appoint or remove directors OE
    IIF 441 - Ownership of shares – 75% or more OE
    IIF 441 - Ownership of voting rights - 75% or more OE
  • 205
    MARK AND STONE SERVICES LIMITED
    12990668
    9 Lower Fallow Close, Bristol, England
    Active Corporate (3 parents)
    Officer
    2020-11-02 ~ 2022-09-01
    IIF 7 - Director → ME
    Person with significant control
    2020-11-02 ~ 2022-09-01
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 206
    MARKETPLACE VENTURES LTD
    15917729
    8 Awson Street, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-27 ~ dissolved
    IIF 536 - Director → ME
    Person with significant control
    2024-08-27 ~ dissolved
    IIF 411 - Ownership of voting rights - 75% or more OE
    IIF 411 - Right to appoint or remove directors OE
    IIF 411 - Ownership of shares – 75% or more OE
  • 207
    MASTER BROTHERS LIMITED
    13644722
    355 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 504 - Ownership of shares – 75% or more OE
    IIF 504 - Right to appoint or remove directors OE
    IIF 504 - Ownership of voting rights - 75% or more OE
  • 208
    MASTER BUSINESS SOLUTIONS LIMITED
    08307672
    133 Bootle Street, Preston
    Dissolved Corporate (3 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 251 - Director → ME
  • 209
    MAZARINE PARTNERS LIMITED
    - now 13933143 OC440492
    MAZARINE PARTNERS 2 LIMITED
    - 2022-03-08 13933143 OC440492
    Suite 6, Corner Oak, 1 Homer Road, Solihull, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-02-22 ~ now
    IIF 330 - Director → ME
  • 210
    MBH TRADERS LTD
    14301162
    4385, 14301162 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 489 - Ownership of voting rights - 75% or more OE
    IIF 489 - Ownership of shares – 75% or more OE
    IIF 489 - Right to appoint or remove directors OE
  • 211
    MBLAZA LTD
    14207503
    4385, 14207503 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 522 - Ownership of shares – 75% or more OE
  • 212
    MCCOMICK BENN LTD
    14339866
    4385, 14339866 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 483 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
  • 213
    MD SAIDUR RAHMAN MANIK LONDON LIMITED
    - now 12183944
    DELE DEI LIMITED
    - 2020-04-06 12183944
    31 Globe Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-02 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2020-02-02 ~ dissolved
    IIF 451 - Has significant influence or control OE
  • 214
    MEDICAL ACCOUNTING GROUP LTD
    10092250
    38 Douglas Road, Acocks Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 35 - Director → ME
  • 215
    MHU TRADERS LTD
    14819701
    Office 14395 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2023-04-21 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 506 - Ownership of shares – 75% or more OE
    IIF 506 - Right to appoint or remove directors OE
    IIF 506 - Ownership of voting rights - 75% or more OE
  • 216
    MIBS TRADERS LIMITED
    08013880
    97 Berridge Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 463 - Director → ME
  • 217
    MIKAIL ENTERPRISES LIMITED
    14070680 14070514
    Suite 5a 1-9 Castle Street, Hinckley, England
    Active Corporate (4 parents)
    Officer
    2025-02-24 ~ now
    IIF 590 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
  • 218
    MMA GEAR LTD
    12386837
    94 Fanshawe Avenue, Barking, England
    Active Corporate (3 parents)
    Officer
    2020-02-03 ~ 2020-06-10
    IIF 115 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-06-15
    IIF 428 - Has significant influence or control OE
  • 219
    MSB CHICKEN LTD
    13876717
    262 Forest Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-18 ~ dissolved
    IIF 257 - Director → ME
  • 220
    MUH LTD
    14851703
    25 East Walk, Basildon, England
    Active Corporate (3 parents)
    Officer
    2025-08-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 221
    MUNI PRIVATE FINANCE LTD
    10317361
    Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-11-01 ~ now
    IIF 328 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 641 - Right to appoint or remove directors OE
    IIF 641 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 641 - Ownership of shares – More than 25% but not more than 50% OE
    2018-09-21 ~ 2020-08-28
    IIF 640 - Right to appoint or remove directors OE
    IIF 640 - Ownership of voting rights - 75% or more OE
    IIF 640 - Ownership of shares – 75% or more OE
  • 222
    MY BUSINESS EMPIRE LIMITED
    13761970
    4 Blenheim Court, Peppercorn Close, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 502 - Right to appoint or remove directors OE
    IIF 502 - Ownership of voting rights - 75% or more OE
    IIF 502 - Ownership of shares – 75% or more OE
  • 223
    MY CAMPUS RIDE LTD
    08287331
    The Big Peg 120 Vyse Street, Hockley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-11-09 ~ dissolved
    IIF 82 - Director → ME
  • 224
    NAAX FITNESS LTD
    13807241
    49 Lord Avenue, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-01 ~ 2025-11-10
    IIF 117 - Director → ME
  • 225
    NAB SECURITY GROUP LTD
    SC765567
    101 0/1, 101 West Graham Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2023-04-11 ~ 2023-11-15
    IIF 560 - Secretary → ME
  • 226
    NATIONAL MEDICS LTD
    10370784
    22 Milner Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-12 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 184 - Has significant influence or control OE
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
  • 227
    NEST STUDENTS PLC
    08938606
    435 Stratford Road Shirley, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 370 - Director → ME
  • 228
    NEWCASTLE CLEARANCE LTD
    10478945
    12 Coquet Street, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 83 - Director → ME
    2016-11-15 ~ dissolved
    IIF 597 - Secretary → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 229
    NEXTSOL LTD
    15425617
    178 411 Sunbridge Halls, 178 Sunbridge Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 449 - Right to appoint or remove directors OE
    IIF 449 - Ownership of voting rights - 75% or more OE
    IIF 449 - Ownership of shares – 75% or more OE
  • 230
    NH UK CONSULTANT LTD
    14527427
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 575 - Right to appoint or remove directors OE
    IIF 575 - Ownership of shares – 75% or more OE
    IIF 575 - Ownership of voting rights - 75% or more OE
  • 231
    NNS PRIVATE LIMITED LTD
    17004358
    Office 6838 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 523 - Ownership of shares – 75% or more OE
  • 232
    NO KETCHUP HOLDINGS LTD
    16214304
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-01-28 ~ now
    IIF 593 - Director → ME
  • 233
    NOORAB LTD
    15434994
    2 Vauxhall Road, Stourbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 234
    NORTHERN HOLIDAYS LIMITED
    02552450
    62 Market Street, Heywood, England
    Active Corporate (7 parents)
    Officer
    2022-07-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 235
    OAKENSHAW TENTERON LIMITED
    11592224
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-15 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 494 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 494 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 494 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 236
    OAKMONT MARKETING SOLUTIONS LTD
    16845464
    Suite 6859 Unit 3a 34 35 Hatton Garden, London, Holborn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 273 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 623 - Right to appoint or remove directors OE
    IIF 623 - Ownership of shares – 75% or more OE
    IIF 623 - Ownership of voting rights - 75% or more OE
  • 237
    OCTALAP AI LTD
    - now 16696174
    SHAZAM AI LTD
    - 2025-12-29 16696174
    468a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-09-05 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 427 - Ownership of shares – 75% or more OE
    IIF 427 - Right to appoint or remove directors OE
    IIF 427 - Ownership of voting rights - 75% or more OE
  • 238
    ODEN BARCLAY LIMITED
    11627258
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 199 - Director → ME
    2019-02-05 ~ 2019-10-15
    IIF 197 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 454 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 454 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 454 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 239
    OFFA FINCO 6 LTD - now
    AURA SOLTANA LIMITED
    - 2025-04-22 11774710 13753107
    First Floor, Dominion Court, 39 Station Road, Solihull, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-05-24 ~ 2021-06-30
    IIF 367 - Director → ME
  • 240
    OFFA GROUP HOLDINGS LIMITED
    13832287
    First Floor, Dominion Court, 39 Station Road, Solihull, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-01-06 ~ now
    IIF 326 - Director → ME
  • 241
    OFFA HOLDINGS LIMITED
    12220198
    First Floor, Dominion Court, 39 Station Road, Solihull, United Kingdom
    Active Corporate (15 parents, 11 offsprings)
    Officer
    2021-05-24 ~ 2022-05-17
    IIF 368 - Director → ME
  • 242
    OFFA OPERATIONS LTD - now
    NUBNK LTD
    - 2024-09-27 11609468
    First Floor, Dominion Court, 39 Station Road, Solihull, United Kingdom
    Active Corporate (9 parents)
    Officer
    2020-10-27 ~ 2023-11-14
    IIF 369 - Director → ME
  • 243
    OFFICIAL IT TECHNOLOGIES LTD
    15329195
    91 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-05 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 546 - Ownership of voting rights - 75% or more OE
    IIF 546 - Right to appoint or remove directors OE
    IIF 546 - Ownership of shares – 75% or more OE
  • 244
    ONE TRU CO LTD
    13278784
    12 Broadgate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 245
    OOZKI LIMITED
    13906478
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-02-10 ~ now
    IIF 626 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 533 - Ownership of voting rights - 75% or more OE
    IIF 533 - Ownership of shares – 75% or more OE
    IIF 533 - Right to appoint or remove directors OE
  • 246
    ORLANDO GROUP LTD
    14289088
    Unit 116, The Light Bulb, 1 Filament Walk, Wandsworth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-06 ~ dissolved
    IIF 262 - Director → ME
  • 247
    PALLADIUM FISH & CHIPS BORO LTD
    13160692 12897406
    53 Eastbourne Road Palladium Shops, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 248
    PANCAKE TIME HOLDINGS LTD
    15201030
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (5 parents)
    Officer
    2025-01-01 ~ 2025-07-05
    IIF 592 - Director → ME
  • 249
    PAPA DONS (LEEDS) LTD
    10503514 12322130
    6-8 Hallfield Road, Office 5, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-30 ~ 2017-11-30
    IIF 256 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 611 - Has significant influence or control OE
  • 250
    PARJATAN TRAVEL & MONEY TRANSFER GROUP LIMITED - now
    PARJATAN TRAVEL GROUP LIMITED
    - 2008-04-09 04644377 06682821
    TRAVELEX SERVICES LIMITED
    - 2004-11-17 04644377
    EMPEROR TRAVEL SERVICES LIMITED
    - 2004-10-11 04644377
    491 Coventry Road, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2003-01-22 ~ 2005-11-18
    IIF 382 - Director → ME
  • 251
    PERSONAL FINANCE EXPERT LTD
    16995892
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 461 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 553 - Right to appoint or remove directors OE
    IIF 553 - Ownership of voting rights - 75% or more OE
    IIF 553 - Ownership of shares – 75% or more OE
  • 252
    PINK STAR MEDIA LIMITED
    10153836
    303 Beaconsfield Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 253
    PIXEL FORGE AI LTD
    14753545
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 41 - Director → ME
    2023-03-23 ~ dissolved
    IIF 562 - Secretary → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 213 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 213 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Right to appoint or remove directors as a member of a firm OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 213 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 213 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 254
    PIXELS LIFE STUDIO LIMITED
    SC851226
    Flat 0/1 109 Bowman Street, Glascow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 255
    PRAIRE PROPERTIES LTD
    15646881
    104 Colne Road, Burnley, England
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 220 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 581 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 581 - Right to appoint or remove directors OE
    IIF 581 - Ownership of shares – More than 25% but not more than 50% OE
  • 256
    PRIME EDUCATION FOUNDATION
    08322153
    10-16 Acre House, 1st & 2nd Floor Acre Lane, Brixton, London
    Active Corporate (5 parents)
    Officer
    2012-12-07 ~ 2015-10-15
    IIF 9 - Director → ME
  • 257
    PRIORY ALLIANCE (IP) LTD
    16266210
    77 Francis Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 268 - Director → ME
  • 258
    PRIORY ALLIANCE (SERVICES) LTD
    16266209
    77 Francis Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 267 - Director → ME
  • 259
    PRIORY ALLIANCE CARE LIMITED
    15244356
    118a High Street High Street, Erdington, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2023-10-28 ~ 2025-03-09
    IIF 270 - Director → ME
    Person with significant control
    2023-10-28 ~ 2025-03-09
    IIF 621 - Right to appoint or remove directors OE
    IIF 621 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 621 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 260
    PRIORY ALLIANCE GROUP LTD
    16257517
    77 Francis Road, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-02-17 ~ now
    IIF 266 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 619 - Right to appoint or remove directors OE
    IIF 619 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 619 - Ownership of shares – More than 25% but not more than 50% OE
  • 261
    PRISTINE CHAUFFEURING LTD
    16567588
    20 Mallard Gardens, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 262
    PRO ELITE WEARS LTD
    15401655
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-10 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2024-01-10 ~ dissolved
    IIF 531 - Ownership of voting rights - 75% or more OE
    IIF 531 - Right to appoint or remove directors OE
    IIF 531 - Ownership of shares – 75% or more OE
  • 263
    PRO MAX SOUND LIMITED
    16426616
    Unit 1 7 South Cross Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 221 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 583 - Right to appoint or remove directors OE
    IIF 583 - Ownership of shares – 75% or more OE
    IIF 583 - Ownership of voting rights - 75% or more OE
  • 264
    QUSAIN LTD
    15681456
    4385, 15681456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-26 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2024-04-26 ~ dissolved
    IIF 412 - Ownership of voting rights - 75% or more OE
    IIF 412 - Ownership of shares – 75% or more OE
    IIF 412 - Right to appoint or remove directors OE
  • 265
    RAFIANS GROUP OF LTD
    12997973
    47 Oakhill Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 414 - Has significant influence or control OE
  • 266
    RANI MERCHANT LTD
    15353547
    97 Carrington Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 543 - Ownership of shares – 75% or more OE
    IIF 543 - Ownership of voting rights - 75% or more OE
    IIF 543 - Right to appoint or remove directors OE
  • 267
    RB PRODUCTIONS LIMITED
    16654198
    40 Ventnor Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 418 - Ownership of voting rights - 75% or more OE
    IIF 418 - Ownership of shares – 75% or more OE
    IIF 418 - Right to appoint or remove directors OE
  • 268
    RENEW COMMUNITY HOUSING LTD
    16681276
    Corner Oak, 1 Homer Road, Suite 5, Solihull, England
    Active Corporate (2 parents)
    Officer
    2025-08-29 ~ now
    IIF 301 - Director → ME
  • 269
    RF16 SECURITY LTD
    14391317
    2a Albany Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-02 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 416 - Right to appoint or remove directors OE
    IIF 416 - Ownership of voting rights - 75% or more OE
    IIF 416 - Ownership of shares – 75% or more OE
  • 270
    RGBARG LTD
    13602767
    4385, 13602767 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2023-12-01 ~ 2024-03-14
    IIF 106 - Director → ME
    Person with significant control
    2023-12-01 ~ 2024-03-14
    IIF 420 - Ownership of shares – 75% or more OE
  • 271
    RICKSHAW IN ASHBY LIMITED
    05332005
    60-62 Alexander Way, Saltley, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2005-01-17 ~ 2008-01-31
    IIF 374 - Director → ME
    2005-01-17 ~ 2008-01-31
    IIF 514 - Secretary → ME
  • 272
    SABIR INNOVATIONS LTD
    16922912
    986 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 402 - Ownership of voting rights - 75% or more OE
    IIF 402 - Ownership of shares – 75% or more OE
    IIF 402 - Right to appoint or remove directors OE
  • 273
    SALE AND LISTER LIMITED
    - now 03890573
    EMPEROR PROPERTY SERVICES LIMITED
    - 2001-03-19 03890573
    Glenwood House, 5 Arundel Way Cawston, Rugby
    Dissolved Corporate (1 parent)
    Officer
    1999-12-20 ~ 2005-02-16
    IIF 366 - Director → ME
  • 274
    SALEEM ENTERPRISES LTD
    15384741
    42 Westwood Glen, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Officer
    2024-01-03 ~ now
    IIF 591 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 651 - Right to appoint or remove directors OE
    IIF 651 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 651 - Ownership of shares – More than 25% but not more than 50% OE
  • 275
    SALES HUB SPOT LIMITED
    13960267
    4385, 13960267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 276
    SAM PROP CO HOLDING LTD
    - now 13854766
    SIG SEVEN LTD
    - 2025-10-16 13854766
    Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-13 ~ now
    IIF 304 - Director → ME
  • 277
    SAM/ISA HOLDCO LTD
    15026619
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2023-11-07 ~ now
    IIF 313 - Director → ME
  • 278
    SAMA CAPITAL HOLDINGS LTD
    16110009
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-11-29 ~ 2024-12-11
    IIF 373 - Director → ME
    Person with significant control
    2024-11-29 ~ 2025-01-30
    IIF 632 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 632 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 632 - Right to appoint or remove directors OE
  • 279
    SAMA CAPITAL LTD
    14156112
    Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-06-07 ~ now
    IIF 306 - Director → ME
  • 280
    SAMA HOSPITALITY LTD
    15486308
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
  • 281
    SAMA INVESTMENT GROUP LTD
    - now 16207336 11810241
    SAMA REAL ESTATE LTD
    - 2025-02-10 16207336 11810241
    Corner Oak, Suite 5, 1 Homer Road, Solihull, England
    Active Corporate (3 parents)
    Officer
    2025-01-24 ~ now
    IIF 308 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 637 - Right to appoint or remove directors OE
    IIF 637 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 637 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 282
    SAMA PLATFORM 1 LTD
    13044323
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-08-24 ~ now
    IIF 319 - Director → ME
  • 283
    SAMA REAL ESTATE LTD
    - now 11810241 16207336
    SAMA INVESTMENT GROUP LTD
    - 2025-02-10 11810241 16207336
    SO INVESTMENT GROUP LTD - 2019-08-09
    Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2021-11-24 ~ now
    IIF 329 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 642 - Right to appoint or remove directors OE
    IIF 642 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 642 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 284
    SAMA SOCIAL PROPERTY VENTURES LTD
    16110056
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-29 ~ now
    IIF 299 - Director → ME
  • 285
    SAMA SRAM HOLDCO LTD
    15904533
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 322 - Director → ME
  • 286
    SAMA VENTURES 2 LTD
    15068230 15577020... (more)
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2023-08-13 ~ now
    IIF 320 - Director → ME
  • 287
    SAMA VENTURES 3 LTD
    15577020 15068230... (more)
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2024-03-19 ~ now
    IIF 64 - Director → ME
  • 288
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2021-11-24 ~ now
    IIF 316 - Director → ME
  • 289
    SAMS BURRY LTD
    13626837
    4385, 13626837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 226 - Ownership of shares – 75% or more OE
  • 290
    SANCTUM CREATIVE SOLUTIONS LTD
    14543269
    4385, 14543269 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 488 - Ownership of shares – 75% or more OE
  • 291
    SAPIENT RESOURCES LTD
    11324859
    114 Pearls Garden, Slough, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2018-04-23 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 292
    SAYFT GLOBAL WEALTH LIMITED
    12325543
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-11-20 ~ now
    IIF 393 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 646 - Has significant influence or control OE
  • 293
    SB ECOM LTD
    13739774
    Park House, Wilmington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-25 ~ now
    IIF 460 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 604 - Ownership of shares – 75% or more OE
  • 294
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-29 ~ now
    IIF 298 - Director → ME
  • 295
    Corner Oak, 1 Homer Road, Suite 5, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 303 - Director → ME
  • 296
    SEATON LIMITED
    SC465243
    121 Greatwestern Rd, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-12-05 ~ dissolved
    IIF 294 - Director → ME
  • 297
    SECONDS STORE LIMITED
    14313343
    4385, 14313343 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 548 - Right to appoint or remove directors OE
    IIF 548 - Ownership of shares – 75% or more OE
    IIF 548 - Ownership of voting rights - 75% or more OE
  • 298
    SEGURIDAD LTD
    16261578
    Park House, Wilmington Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ 2026-03-19
    IIF 101 - Director → ME
    2026-03-19 ~ now
    IIF 457 - Director → ME
    Person with significant control
    2025-02-19 ~ 2026-03-19
    IIF 279 - Right to appoint or remove directors OE
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Ownership of shares – 75% or more OE
    2026-03-19 ~ 2026-03-19
    IIF 602 - Ownership of shares – 75% or more OE
    2026-03-19 ~ now
    IIF 601 - Ownership of shares – 75% or more OE
  • 299
    SENTIGO TRADERS LTD
    12657006
    4 Swinford Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 300
    SHABRICK LTD
    14038549
    278 Old Walsall Road Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 492 - Ownership of shares – 75% or more OE
    IIF 492 - Right to appoint or remove directors OE
    IIF 492 - Ownership of voting rights - 75% or more OE
  • 301
    SHAGAF LTD
    08375305
    8 Saxon Court, Thatcham
    Dissolved Corporate (1 parent)
    Officer
    2013-01-25 ~ dissolved
    IIF 93 - Director → ME
  • 302
    SHAHOZEE LTD
    15027280
    Office 8040 182-184 High Street North East Ham, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 545 - Right to appoint or remove directors OE
    IIF 545 - Ownership of voting rights - 75% or more OE
    IIF 545 - Ownership of shares – 75% or more OE
  • 303
    SHAZAM TECH LTD
    16134361
    468a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 426 - Right to appoint or remove directors OE
    IIF 426 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 304
    SHOPPINGSTORIES LIMITED
    14315473
    4385, 14315473 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 487 - Ownership of shares – 75% or more OE
  • 305
    SICUREZZA 247 LTD
    16261716
    Park House, Wilmington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-19 ~ now
    IIF 459 - Director → ME
    2025-02-19 ~ 2026-03-19
    IIF 100 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 603 - Ownership of shares – 75% or more OE
    2025-02-19 ~ 2026-03-19
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Right to appoint or remove directors OE
    IIF 280 - Ownership of voting rights - 75% or more OE
  • 306
    SIG 21 LTD
    13745728 14804350... (more)
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-08-05 ~ now
    IIF 318 - Director → ME
  • 307
    SIG 26 LTD
    14799114 13997541... (more)
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-13 ~ now
    IIF 315 - Director → ME
  • 308
    SIG 27 LTD
    14804350 13997541... (more)
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-15 ~ now
    IIF 312 - Director → ME
  • 309
    SIGNATURE PRIVATE FINANCE FINCO LIMITED
    08708644 08106050... (more)
    Unit 6 Cefn Coed, Treforest, Cardiff, Rhondda Cynon Taff, Wales
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2015-03-23 ~ 2016-02-29
    IIF 340 - Director → ME
  • 310
    SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED
    08707673 12363772... (more)
    Unit 6 Cefn Coed, Treforest, Cardiff, Rhondda Cynon Taff, Wales
    Active Corporate (9 parents, 1 offspring)
    Officer
    2015-03-23 ~ 2016-02-29
    IIF 341 - Director → ME
  • 311
    SIGNATURE PRIVATE FINANCE LIMITED
    - now 08106050 05387756... (more)
    SIGNATURE PRIVATE FINANCE PLC - 2013-09-23
    Unit 6 Cefn Coed, Treforest, Cardiff, Rhondda Cynon Taff, Wales
    Active Corporate (13 parents)
    Officer
    2015-03-23 ~ 2016-02-29
    IIF 339 - Director → ME
  • 312
    SILK MART LIMITED
    14177146 15501305
    Flat 13 3 Alton St, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 409 - Ownership of shares – 75% or more OE
    IIF 409 - Right to appoint or remove directors OE
    IIF 409 - Ownership of voting rights - 75% or more OE
  • 313
    SKY OETF NORDIC FUELS JV HOLDINGS LIMITED
    16034718
    Uk House 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-10-22 ~ 2025-09-26
    IIF 57 - Director → ME
  • 314
    SMART ENERGY GRANTS LTD
    13125272
    2 Pickering Street, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-11 ~ 2024-01-01
    IIF 253 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 607 - Right to appoint or remove directors OE
    IIF 607 - Ownership of shares – 75% or more OE
    IIF 607 - Ownership of voting rights - 75% or more OE
  • 315
    SMART SPARKK LTD
    11863815
    77 Holden Close, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-06 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 316
    SMILE WEBSITES LTD
    13490987
    Suite 5a 1 Castle Street, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-02 ~ dissolved
    IIF 588 - Director → ME
  • 317
    SNDIRECT LTD - now
    BENTLEY GREEN 1 LTD. - 2011-02-08
    BHL3 LTD
    - 2010-02-22 05393672 05811831... (more)
    LANDSTONE PORTFOLIO LIMITED
    - 2008-04-11 05393672
    TOLKIEN PORTFOLIO LTD
    - 2006-01-27 05393672
    LANDSTONE PORTFOLIO LIMITED
    - 2006-01-04 05393672
    33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2005-03-15 ~ 2008-08-05
    IIF 359 - Director → ME
  • 318
    SOSTUDENTS (TWO) LTD
    - now 11078908
    SOSTUDENTS CANADA HOUSE LTD - 2018-05-15
    Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-02-03 ~ now
    IIF 235 - Has significant influence or control OE
    IIF 235 - Has significant influence or control as a member of a firm OE
    IIF 235 - Has significant influence or control over the trustees of a trust OE
  • 319
    SOUTHALL FRESHIES LTD
    16741888
    454a Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of shares – 75% or more OE
  • 320
    SPACE CARE PROPERTIES LTD
    16418332
    Suite 1b The Clock House, 4th Floor, Barking, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 249 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 627 - Ownership of shares – 75% or more OE
    IIF 627 - Right to appoint or remove directors OE
    IIF 627 - Ownership of voting rights - 75% or more OE
  • 321
    SPF BRIDGING LTD
    08572664
    Unit 6 Cefn Coed, Treforest, Cardiff, Rhondda Cynon Taff, Wales
    Active Corporate (11 parents)
    Officer
    2015-03-23 ~ 2016-02-29
    IIF 338 - Director → ME
  • 322
    SPORTS CLOTHS LTD
    13024398
    Flat 22e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 323
    SPS TRADERS LTD
    - now 16486947
    K DARBAR 372 LIMITED - 2025-06-16
    9 Princes Square, Harrogate, England
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF 125 - Director → ME
  • 324
    SSL4PM LIMITED - now
    SATNAHM LIMITED - 2013-06-20
    SIGNATURE PRIVATE FINANCE LIMITED - 2012-06-07
    SIGNATURES PRIVATE FINANCE LTD
    - 2008-08-08 05387756 08106050... (more)
    BUILTON OVERSEAS LIMITED
    - 2006-09-06 05387756
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2005-03-10 ~ 2007-06-01
    IIF 352 - Director → ME
  • 325
    STU HOLDINGS LTD
    14260695
    Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-07-27 ~ now
    IIF 305 - Director → ME
  • 326
    SUBHAN SOLUTIONS LTD
    16955911
    Office 688 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 537 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 399 - Ownership of voting rights - 75% or more OE
    IIF 399 - Ownership of shares – 75% or more OE
    IIF 399 - Right to appoint or remove directors OE
  • 327
    SUNLIGHT MARKETING LTD
    10491639
    27 Stafford Street, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-22 ~ dissolved
    IIF 53 - Director → ME
  • 328
    SUNLIGHT TRAVEL LIMITED
    10031687
    27 Stafford Street, Burton On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 52 - Director → ME
  • 329
    SUPERCRITICAL SOLUTIONS LTD
    12702979
    Unit 36 Acton Park Estate, The Vale, London, England
    Active Corporate (9 parents)
    Officer
    2024-12-18 ~ now
    IIF 48 - Director → ME
  • 330
    SUPERSOURZ LIMITED
    16135928
    321-323 High Road, Office 7354, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 264 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 616 - Ownership of shares – 75% or more OE
    IIF 616 - Right to appoint or remove directors OE
    IIF 616 - Ownership of voting rights - 75% or more OE
  • 331
    SURGE MARKETING AGENCY LTD
    14749440
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-22 ~ now
    IIF 37 - Director → ME
    2023-03-22 ~ now
    IIF 561 - Secretary → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 212 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 212 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 212 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 212 - Right to appoint or remove directors as a member of a firm OE
  • 332
    SV 7 LTD
    14144339
    Corner Oak, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Officer
    2022-05-31 ~ now
    IIF 307 - Director → ME
  • 333
    TALENT CARE EDUCATION LTD
    - now 11873067
    TALENT CARE LTD - 2020-02-14
    Suite 1b The Clock House, 4th Floor, Barking, England
    Active Corporate (3 parents)
    Officer
    2021-03-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 605 - Ownership of shares – 75% or more OE
  • 334
    TALENT EDUCATION SUPPORT LTD
    13568185
    Suite 1b The Clock House 4th Floor, East Street, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-01 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 606 - Ownership of shares – 75% or more OE
  • 335
    TALENT LEARNING CENTRE LTD
    15067633
    Suite 2 The Clock House, 4th Floor, East Street, Barking, England
    Active Corporate (1 parent)
    Officer
    2023-08-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 336
    TAP & BUY LTD
    15911396
    122 Kensington Park Road, Notting Hill, London, W1, Kensington Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-22 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2024-08-22 ~ dissolved
    IIF 415 - Right to appoint or remove directors OE
    IIF 415 - Ownership of voting rights - 75% or more OE
    IIF 415 - Ownership of shares – 75% or more OE
  • 337
    TECH HORIIZON LIMITED
    13626650
    4385, 13626650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 509 - Right to appoint or remove directors OE
    IIF 509 - Ownership of shares – 75% or more OE
    IIF 509 - Ownership of voting rights - 75% or more OE
  • 338
    TECH MODE SOLUTIONS LTD
    13324068
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-04-09 ~ now
    IIF 410 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 339
    THE DAMORR LIMITED
    15327690
    61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-04 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 445 - Ownership of shares – 75% or more OE
    IIF 445 - Right to appoint or remove directors OE
    IIF 445 - Ownership of voting rights - 75% or more OE
  • 340
    THE GREAT STALLIONS LTD
    15892079
    Unit 57 F9 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-08-12 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2024-08-12 ~ dissolved
    IIF 521 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 521 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 341
    THE H SUITE LIMITED
    09632724
    173 Cleveland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-06-10 ~ 2016-04-15
    IIF 386 - Director → ME
  • 342
    THE TINY TASSEL STORE LTD
    14361580
    4385, 14361580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 456 - Ownership of voting rights - 75% or more OE
    IIF 456 - Ownership of shares – 75% or more OE
    IIF 456 - Right to appoint or remove directors OE
  • 343
    THINKTECH IT SERVICES LTD
    12648590
    23 Melbourne Avenue, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2020-06-05 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 417 - Ownership of voting rights - 75% or more OE
    IIF 417 - Ownership of shares – 75% or more OE
    IIF 417 - Right to appoint or remove directors OE
  • 344
    TIMELESS BRUSH LIMITED
    14595724
    49 White Moss Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-01-16 ~ now
    IIF 438 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 573 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 573 - Right to appoint or remove directors OE
    IIF 573 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 345
    809 Commercial Road, London, England
    Active Corporate (5 parents)
    Officer
    2023-05-31 ~ now
    IIF 265 - Director → ME
  • 346
    TOPEDOTE LIMITED
    15379897
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 142 - Director → ME
    2024-01-02 ~ dissolved
    IIF 567 - Secretary → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 500 - Ownership of voting rights - 75% or more OE
    IIF 500 - Ownership of shares – 75% or more OE
    IIF 500 - Right to appoint or remove directors OE
  • 347
    TOTAL SPORTS MEDIA LIMITED
    14684553
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-23 ~ now
    IIF 539 - Director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 398 - Ownership of shares – 75% or more OE
    IIF 398 - Right to appoint or remove directors OE
    IIF 398 - Ownership of voting rights - 75% or more OE
  • 348
    TR AND SONS LTD
    15162373
    56 Fir Tree Road, Banstead, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
  • 349
    TRANSCOM MOBILE UK LIMITED
    16898439
    26 Melbourne Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of voting rights - 75% or more OE
  • 350
    TWENTY4 PROPERTY MANAGEMENT LIMITED
    08811702
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-01-02 ~ dissolved
    IIF 337 - Director → ME
  • 351
    USMAN KASHIF NETWORK LTD
    16764134
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 496 - Ownership of shares – 75% or more OE
    IIF 496 - Right to appoint or remove directors OE
    IIF 496 - Ownership of voting rights - 75% or more OE
  • 352
    VAPECRAZE LTD
    10317038
    12 Broadgate Broadgate, Coventry, England
    Active Corporate (2 parents)
    Officer
    2016-08-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 210 - Ownership of shares – More than 50% but less than 75% OE
    IIF 210 - Right to appoint or remove directors OE
  • 353
    VELO ONE LTD
    13044284
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-08-24 ~ now
    IIF 321 - Director → ME
  • 354
    VELO STUDENT LIVING HOLDINGS LLP
    OC439882
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-11-10 ~ now
    IIF 435 - LLP Designated Member → ME
  • 355
    VELO STUDENT LIVING LTD
    12652045
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-01 ~ now
    IIF 317 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 639 - Ownership of voting rights - 75% or more OE
    IIF 639 - Right to appoint or remove directors OE
    IIF 639 - Ownership of shares – 75% or more OE
  • 356
    VILLAGE FOOD SERVICE & CATERING LTD
    11148771
    570a North Circular Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 357
    WA SIRCLE LTD
    - now 13735483
    SUPPLY FLOW LTD
    - 2025-03-07 13735483
    Office 1 Lower Globe Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2021-11-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 215 - Ownership of shares – 75% or more OE
  • 358
    WATERMARKS MEDIA LTD
    10951203
    Ha5
    Dissolved Corporate (4 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 395 - Director → ME
  • 359
    WESTWOOD CONSULTANCY LTD
    12871399
    42 Westwood Glen, Tilehurst, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-10 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 431 - Right to appoint or remove directors OE
    IIF 431 - Ownership of voting rights - 75% or more OE
    IIF 431 - Ownership of shares – 75% or more OE
  • 360
    WHOLESALE BEDZ LIMITED
    11112928
    1st Floor Mill 1 Hickwell Mills, Hick Lane, Batley, England
    Active Corporate (7 parents)
    Officer
    2018-02-14 ~ 2018-06-15
    IIF 388 - Director → ME
  • 361
    WINNER LTD
    16386411
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-04-14 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2025-04-14 ~ dissolved
    IIF 507 - Right to appoint or remove directors OE
    IIF 507 - Ownership of shares – 75% or more OE
    IIF 507 - Ownership of voting rights - 75% or more OE
  • 362
    WONOLY LTD
    13309501
    93 Grosvenor Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 530 - Ownership of shares – 75% or more OE
    IIF 530 - Ownership of voting rights - 75% or more OE
    IIF 530 - Right to appoint or remove directors OE
  • 363
    ZAB TECH PVT LIMITED
    13573703
    4385, 13573703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-18 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Right to appoint or remove directors OE
    IIF 452 - Ownership of shares – 75% or more OE
  • 364
    ZENITHBUY2 LIMITED
    16790942
    4385, 16790942 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 440 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 277 - Ownership of shares – 75% or more OE
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Right to appoint or remove directors OE
  • 365
    ZIDAN PAKISTAN LTD
    14872673
    Unit 7 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 520 - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 278 - Right to appoint or remove directors OE
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Ownership of shares – 75% or more OE
  • 366
    ZOLSOFT LIMITED
    15997418
    483 483 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-04 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2024-10-04 ~ dissolved
    IIF 424 - Right to appoint or remove directors OE
    IIF 424 - Ownership of voting rights - 75% or more OE
    IIF 424 - Ownership of shares – 75% or more OE
  • 367
    ZYCLONE LIMITED
    04106008
    10 Evington Valley Road, Leicester, England
    Active Corporate (12 parents)
    Officer
    2018-11-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-01-16 ~ now
    IIF 617 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 617 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.