logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Haider

    Related profiles found in government register
  • Ali, Haider
    British courier born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Clive Road, Oxford, OX4 3EL, England

      IIF 1
  • Ali, Haider
    British director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Mortlake Road, Ilford, IG1 2SY, England

      IIF 2 IIF 3
    • icon of address 69 A, Amhurst Road, London, E8 1LL, England

      IIF 4
  • Ali, Haider
    British managing director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, Mortlake Road, Ilford, IG1 2TG, England

      IIF 5
    • icon of address 69a, Amhurst Road, London, E8 1LL, England

      IIF 6
  • Ali, Haider
    British company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 511, Burton Road, Derby, DE23 6FQ, England

      IIF 7
  • Ali, Haider
    British commercial director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 827, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 8
  • Ali, Haider
    British sales director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic House 28-42, Clements Road, Ilford, IG1 1BA, England

      IIF 9 IIF 10
  • Ali, Haider
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Bromford Drive, Birmingham, West Midlands, B36 8QU, United Kingdom

      IIF 11
  • Ali, Haider
    British company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, York Road Unit No 395, Hall Green, Birmingham, B28 8LH, England

      IIF 12
  • Ali, Haider
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Park Road, Sparkhill, Birmingham, B11 4HB, England

      IIF 13
    • icon of address 2, Park Parade, Dewsbury, WF13 2QJ, England

      IIF 14
  • Ali, Haider
    British managing director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Osmaston Road, Derby, DE23 8LD, England

      IIF 15
  • Ali, Haider
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 16
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 17
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 18
  • Ali, Haider
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Haider
    British accountant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Melford Road, Ilford, IG1 1RH, England

      IIF 22
  • Ali, Haider
    British company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Skipton Road, Keighley, BD21 3BG, England

      IIF 23
  • Ali, Haider
    British company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Molasses Bar, 320, Barlow Moor Road, Manchester, Greater Manchester, M21 8AY, England

      IIF 24
  • Ali, Haider
    British company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Harrington Road, Worcester, WR2 5HD, England

      IIF 25
  • Ali, Haider
    British company director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Haider
    British director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Haider
    British company director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 97, Mary Street, Sheffield, S1 4RT, England

      IIF 46
  • Ali, Haider
    British company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bellingham House, 2 Huntingdon Street, St. Neots, PE19 1BG, England

      IIF 47 IIF 48
  • Ali, Haider
    British administrator born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bramble Dell, Birmingham, B9 5FE, England

      IIF 49
  • Ali, Haider
    British company director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Grasmere Avenue, Heywood, OL10 2DW, England

      IIF 50
  • Ali, Haider
    British director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Garwood Road, Birmingham, B26 2AW, England

      IIF 51
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 52
  • Ali, Haider
    British businessman born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Kingspark Business Center, Kingston Road, Kingston, KT3 3ST, England

      IIF 53
  • Ali, Haider
    British company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Berry House, Dagnall Street, London, SW11 5DL, England

      IIF 54
  • Ali, Haider
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Charlbury Crescent, Birmingham, B26 2LG, England

      IIF 55
  • Ali, Haider
    British builder born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Colenso Road, Ilford, Essex, IG2 7AG, England

      IIF 56
  • Ali, Haider
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Ley Street, Ilford, Essex, IG1 4BL, United Kingdom

      IIF 57
    • icon of address 7, Claremont Gardens, Seven Kings, Ilford, Essex, IG3 8AH, United Kingdom

      IIF 58
    • icon of address 75, Westwood Road, Ilford, Essex, IG3 8SD, United Kingdom

      IIF 59 IIF 60
    • icon of address 75, Westwood Road, Ilford, IG3 8SD, England

      IIF 61
    • icon of address 75, Westwood Road, Ilford, IG3 8SD, United Kingdom

      IIF 62
  • Ali, Haider
    British it consultant born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Clibran Street, Manchester, M8 0RD, England

      IIF 63
  • Ali, Haider
    British company director born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Devonshire Street, Keighley, West Yorksire, BD21 2AU, England

      IIF 64
  • Ali, Haider
    British director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hey Street, Bradford, BD7 1DQ, England

      IIF 65
  • Ali Haider
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Brownhill Road, London, SE6 2EJ, England

      IIF 66
  • Ali, Haider
    English company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Unett Street, Smethwick, B66 3SW, England

      IIF 67
    • icon of address 18, Walhouse Close, Walsall, WS1 2BJ, England

      IIF 68
  • Ali, Haider
    British company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Western Boulevard, Nottingham, NG8 1PG, England

      IIF 69
  • Ali, Haider
    British director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Ralph Road, Birmingham, B8 1NA, England

      IIF 70
  • Ali, Haider
    British student born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Ralph Road, Birmingham, B8 1NA, England

      IIF 71
  • Ali, Haider
    British self employed born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Norton Crescent, Birmingham, B9 5TZ, England

      IIF 72
  • Ali, Haider
    British businessman born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Merton Road, London, E17 9DE, England

      IIF 73
  • Ali, Haider
    British director and company secretary born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 102, Chaucer House, Luton, Bedfordshire, LU3 1AX, England

      IIF 74
  • Ali, Haider
    British student born in October 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Franklin House, Watts Street, London, E1W 2PY, England

      IIF 75
  • Ali, Haider
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #2389, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 76
  • Ali, Haider
    Pakistani factory worker born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Burlington Avenue, Oldham, OL8 1AR, England

      IIF 77
  • Ali, Haider, Dr
    British dentist born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Bellshill Crescent, Rochdale, OL16 2TT, England

      IIF 78
  • Ali, Haider
    Pakistani commercial director born in January 1990

    Resident in England

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

      IIF 79
  • Ali, Haider
    Pakistani company director born in January 1990

    Resident in England

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

      IIF 80
  • Ali, Haider
    Pakistani business person born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 419, Roman Road, London, E3 5QS, England

      IIF 81
  • Ali, Haider
    Pakistani chief executive born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Merlin Grove, Ilford, IG6 2QX, England

      IIF 82
  • Ali, Haider
    Pakistani student born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Richmond Road, Ilford, IG1 1JS, England

      IIF 83
  • Ali, Haider
    Pakistani company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Ucar House 104b, Burnt Oak Broadway, Edgware, HA8 0BE, England

      IIF 84
  • Mr Ali Haider
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liverpool Innovation Park, Office P1, 360 Edge Lane, Liverpool, L7 9NJ, United Kingdom

      IIF 85
  • Mr Ali Haider
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Parsons Street, Dudley, DY1 1JJ, England

      IIF 86
    • icon of address 15, Jessel Road, Walsall, WS2 8QU, United Kingdom

      IIF 87
  • Mr Ali Haider
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Haider Ali
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Clive Road, Oxford, OX4 3EL, England

      IIF 91
  • Ali, Haider
    Pakistani director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Spring Lane, Canterbury, CT1 1SW, England

      IIF 92
  • Ali, Haider
    Pakistani chief executive born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Bevan Avenue, Barking, IG11 9NW, England

      IIF 93
  • Ali, Haider
    Pakistani ceo born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Wexham Road, Slough, SL2 5JT, England

      IIF 94
  • Ali, Haider
    Afghan business person born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kellington Close, Birmingham, B8 3NH, United Kingdom

      IIF 95
  • Ali, Haider
    Afghan sales person born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kellington Close, Birmingham, B8 3NH, England

      IIF 96
  • Ali, Haider
    Pakistani company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 High Street, Walthamstow, London, E17 7AD, England

      IIF 97
  • Ali, Haider
    Pakistani manager born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15097001 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
  • Ali, Haider
    Pakistani student born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat No 4, 1 Dora Way, London, SW9 7EN, England

      IIF 99
  • Ali, Haider
    Pakistani company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Haldane Road, London, E6 3JJ, England

      IIF 100
  • Ali, Haider
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 212, 25 Church Street, Manchester, M4 1PE, England

      IIF 101
  • Ali, Haider
    Irish director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Seymour Place, London, W1H 5BG, England

      IIF 102
  • Ali, Haider
    Irish manager born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coles House, Flat: 127, Muswell Hill Road, London, United Kingdom, N10 3HS, United Kingdom

      IIF 103
  • Mr Ali Haider
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Haider
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Watling Avenue, Edgware, HA8 0LQ, England

      IIF 113
    • icon of address 39, Colindale Avenue, London, NW9 5EP, England

      IIF 114
  • Mr Ali Haider
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7991, 321-323, High Road, Romford, RM6 6AX, England

      IIF 115
  • Mr Haider Ali
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, Mortlake Road, Ilford, IG1 2TG, England

      IIF 116
    • icon of address 85, Mortlake Road, Ilford, IG1 2SY, England

      IIF 117
    • icon of address 69 A, Amhurst Road, London, E8 1LL, England

      IIF 118
    • icon of address 69a, Amhurst Road, London, E8 1LL, England

      IIF 119
  • Mr Haider Ali
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 511, Burton Road, Derby, DE23 6FQ, England

      IIF 120
  • Ali, Haider
    Pakistani director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 121
  • Ali, Haider
    Pakistani chef born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Kings Road, Ashton-under-lyne, OL6 8HD, England

      IIF 122
    • icon of address 8, Lychgate Court, Oldham, OL4 5PY, England

      IIF 123
  • Mr Ali Haider
    British born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Newport Street, Stoke-on-trent, ST6 4BU, England

      IIF 124
  • Mr Haider Ali
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 827, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 125
    • icon of address Olympic House 28-42, Clements Road, Ilford, IG1 1BA, England

      IIF 126 IIF 127
  • Mr Haider Ali
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, York Road Unit No 395, Hall Green, Birmingham, B28 8LH, England

      IIF 128
  • Mr Haider Ali
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Park Road, Sparkhill, Birmingham, B11 4HB, England

      IIF 129 IIF 130
    • icon of address 2, Park Parade, Dewsbury, WF13 2QJ, England

      IIF 131
  • Mr Haider Ali
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Osmaston Road, Derby, DE23 8LD, England

      IIF 132
  • Ali, Haider
    Pakistani self employed born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Glamis Road, Nottingham, NG5 1ED, England

      IIF 133
  • Ali, Haider
    Pakistani company director born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 134
  • Ali Haider
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Filwood Road, Bristol, BS16 3RZ, England

      IIF 135
  • Dr Haider Ali
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Bellshill Crescent, Rochdale, OL16 2TT, England

      IIF 136
  • Haider, Ali
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Millham Street, Blackburn, BB1 6EU, England

      IIF 137
  • Mr Ali Haider
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Stephenson House, Wetherburn Court, Bletchley, Milton Keynes, MK2 2AS, England

      IIF 138
  • Mr Ali Haider
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cambridge Road, Dudley, DY2 0UL, England

      IIF 139
  • Mr Haider Ali
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 140
  • Mr Haider Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Park Road, Peterborough, PE1 2UF, England

      IIF 141 IIF 142
    • icon of address 48, The Green, Slough, SL1 7BG, United Kingdom

      IIF 143
  • Mr Haider Ali
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Skipton Road, Keighley, BD21 3BG, England

      IIF 144
  • Mr Haider Ali
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Molasses Bar, 320, Barlow Moor Road, Manchester, Greater Manchester, M21 8AY, England

      IIF 145
  • Mr Haider Ali
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Haider Ali
    British born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 97, Mary Street, Sheffield, S1 4RT, England

      IIF 166
  • Mr Haider Ali
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bramble Dell, Birmingham, B9 5FE, England

      IIF 167
    • icon of address 50, Grasmere Avenue, Heywood, OL10 2DW, England

      IIF 168
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 169
  • Mr Haider Ali
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Kingspark Business Center, Kingston Road, Kingston, KT3 3ST, England

      IIF 170
    • icon of address Flat 4 Berry House, Dagnall Street, London, SW11 5DL, England

      IIF 171
  • Mr. Haider Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, 124-128 Dogsthorpe Road, Peterborough, Cambridgeshire, PE1 3AL

      IIF 172
  • Ali, Haider
    British company director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15077383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 173
  • Ali, Haider
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 174
    • icon of address 17, Cecil Road, Ilford, IG1 2EW, England

      IIF 175 IIF 176
    • icon of address 265b, Ilford Lane, Ilford, IG1 2SD, United Kingdom

      IIF 177
  • Ali, Haider
    British employed by cafe empire born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Highfield Drive, Bradford, BD9 6HN, England

      IIF 178
  • Ali, Haider
    British self employed born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mannheim Road, Bradford, BD9 5DX, England

      IIF 179
  • Ali, Haider
    Pakistani builder born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14368179 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 180
    • icon of address 14368273 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 181
  • Ali, Haider
    Pakistani company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 182
  • Ali, Haider
    Pakistani director born in August 2000

    Resident in England

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

      IIF 183
  • Ali, Haider
    Pakistani director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Forest Glade, Langdon Hills, Basildon, SS16 6SX, England

      IIF 184
  • Ali Haider
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Constable Street, Manchester, M18 8GY, England

      IIF 185
  • Haider, Ali
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14962021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 186
  • Haider, Ali
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liverpool Innovation Park, Office P1, 360 Edge Lane, Liverpool, L7 9NJ, United Kingdom

      IIF 187
  • Haider, Ali
    British building contractor born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Parsons Street, Dudley, DY1 1JJ, England

      IIF 188
  • Haider, Ali
    British recovery coordinator born in December 1995

    Resident in England

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

      IIF 189
  • Haider, Ali
    British business executive born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17b, Hanover Street, Newcastle-under-lyme, ST5 1HD, United Kingdom

      IIF 190
  • Haider, Ali
    British company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Brownhill Road, London, SE6 2EJ, England

      IIF 191
    • icon of address 63, Eastdale Road, Nottingham, NG3 7GP, England

      IIF 192 IIF 193
  • Haider Ali
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 194
  • Haider Ali
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bellingham House, 2 Huntingdon Street, St. Neots, PE19 1BG, England

      IIF 195 IIF 196
  • Haider Ali
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Garwood Road, Birmingham, B26 2AW, England

      IIF 197
  • Mr Ali Haider
    British born in October 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, Warwick Road, Sparkhill, Birmingham, B11 2NU, England

      IIF 198
  • Mr Haider Ali
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 199
    • icon of address 7, Claremont Gardens, Seven Kings, Ilford, Essex, IG3 8AH, United Kingdom

      IIF 200
    • icon of address 75, Westwood Road, Ilford, Essex, IG3 8SD, United Kingdom

      IIF 201
    • icon of address 75, Westwood Road, Ilford, IG3 8SD, England

      IIF 202
    • icon of address 75, Westwood Road, Ilford, IG3 8SD, United Kingdom

      IIF 203 IIF 204
  • Mr Haider Ali
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Clibran Street, Manchester, M8 0RD, England

      IIF 205
  • Mr Haider Ali
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hey Street, Bradford, BD7 1DQ, England

      IIF 206
  • Ali, Haider
    British pharmacist born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 207
  • Ali, Haider
    British company director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Tamebridge Industrial Estate, Aldridge Road, Birmingham, B42 2TX, England

      IIF 208 IIF 209 IIF 210
  • Ali, Haider
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Tamebridge Industrial Estate, Aldridge Road, Birmingham, Perry Barr, West Midlands, B42 2TX, United Kingdom

      IIF 211
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 212
  • Ali, Haider
    British managing director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Tambridge Industrial Estate, Aldridge Road, Birmingham, B42 2TX

      IIF 213
  • Ali, Haider
    Pakistani entrepreneur born in December 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2-33 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 214
  • Ali, Haider
    British company director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 711, Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 6RE, England

      IIF 215
  • Ali, Haider
    British director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hisbah Llp, 7 Greenfield Crescent, Birmingham, West Midlands, B15 3BE, United Kingdom

      IIF 216
    • icon of address 711, Wilmslow Road, Grater Manchester, Grater Manchester, M20 6RE, United Kingdom

      IIF 217
    • icon of address 106 Bolton Road, Rochdale, OL11 4QX, England

      IIF 218
    • icon of address Office 1 Ground Floor, Langley Business Park, Langley Road, Salford, M6 6JP, England

      IIF 219
  • Ali, Haider
    British none born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 711, Wilmslow Road, Didsbury, Manchester, Lancs, M20 6RE

      IIF 220
  • Ali, Haider
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3/1b (1) Door 41 The Pattern Shop, Walker Road, Hoults Yard, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 221
  • Ali, Haider
    British electrician born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209b, Chalvey Grove, Slough, SL1 2TQ, England

      IIF 222
  • Ali, Haider
    British self employed born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB, United Kingdom

      IIF 223
  • Ali, Haider, Me
    Pakistani director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 224
  • Haider, Ali
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic House 28-42, Clements Road, Ilford, IG1 1BA, England

      IIF 225
  • Haider, Ali
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Haider, Ali
    British company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Watling Avenue, Edgware, HA8 0LQ, England

      IIF 235
    • icon of address 39, Colindale Avenue, London, NW9 5EP, England

      IIF 236
  • Haider, Ali
    British director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7991, 321-323, High Road, Romford, RM6 6AX, England

      IIF 237
  • Haider, Ali
    British director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Courtfield Avenue, Manchester, M9 6RT, England

      IIF 238
  • Haider Ali
    British born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Devonshire Street, Keighley, West Yorksire, BD21 2AU, England

      IIF 239
  • Mr Haider Ali
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Ralph Road, Birmingham, B8 1NA, England

      IIF 240
    • icon of address 18, Western Boulevard, Nottingham, NG8 1PG, England

      IIF 241
  • Mr Haider Ali
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Norton Crescent, Birmingham, B9 5TZ, England

      IIF 242
  • Mr Haider Ali
    British born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Merton Road, London, E17 9DE, England

      IIF 243
  • Mr Haider Ali
    British born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 102, Chaucer House, Luton, Bedfordshire, LU3 1AX, England

      IIF 244
  • Mr Haider Ali
    British born in October 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Franklin House, Watts Street, London, E1W 2PY, England

      IIF 245
  • Ali, Haider
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 246
  • Ali, Haider
    born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Ash Road, Peterborough, Cambridgeshire, PE1 4PF

      IIF 247
  • Ali, Haider
    British accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Park Road, Peterborough, PE1 2UF, England

      IIF 248 IIF 249
    • icon of address 25, Eastfield Grove, Peterborough, PE1 4BB, England

      IIF 250
    • icon of address 45, Ash Road, Peterborough, PE1 4PF, United Kingdom

      IIF 251
  • Ali, Haider
    British certified chartered accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, 124-128 Dogsthorpe Road, Peterborough, Cambridgeshire, PE1 3AL

      IIF 252
  • Ali, Haider
    British cfo born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Park Road, Peterborough, PE1 2UF, England

      IIF 253
  • Ali, Haider
    British chartered accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Garth Road, Morden, SM4 4LU, United Kingdom

      IIF 254
  • Ali, Haider
    British chartered certified accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview, 192 Park Road, Peterborough, Cambridgeshire, PE1 2UF, United Kingdom

      IIF 255
  • Ali, Haider
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Haider
    Pakistani business person born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 148, Street 6, Sector L1, Hayatabad, Peshawar, Pakistan

      IIF 270
  • Ali, Haider
    Pakistani commercial director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170, House No 170 Bilal Colony, Sahiwal, 57000, Pakistan

      IIF 271
  • Ali, Haider
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, Lancaster Road, London, NW10 1HA, United Kingdom

      IIF 272
  • Ali, Haider
    British director born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Dirkhill Road, Bradford, West Yorkshire, BD7 1QA, United Kingdom

      IIF 273
  • Ali, Haider
    Pakistani business man born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, County Street, Oldham, OL8 3RN, United Kingdom

      IIF 274
  • Ali, Haider
    British director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Mckean Road, Oldbury, B69 4AZ, United Kingdom

      IIF 275
  • Ali, Haider
    Pakistani,british company director born in January 2000

    Resident in England

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

      IIF 276
  • Ali, Haider, Mr.
    Pakistani director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Spring Lane, 105 Spring Lane, Canterbury, CT1 1SW, England

      IIF 277
  • Ali, Heider
    British director/actor born in January 1992

    Resident in United Kingdom

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

      IIF 278
  • Ali, Heider
    British producer born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Newburgh Road, London, W3 6DQ, England

      IIF 279
  • Haider, Ali
    British director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cambridge Road, Dudley, DY2 0UL, England

      IIF 280
  • Haider, Ali
    British director born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Newport Street, Stoke-on-trent, ST6 4BU, England

      IIF 281
  • Mr Ali Haider
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Totland Close, Manchester, M12 5RY, England

      IIF 282
  • Mr Ali Haider
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Haider
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Metchley Drive, Birmingham, B17 0JX, England

      IIF 289
    • icon of address Apartment 1, 536 Bolton Road, Swinton, Manchester, M27 4DL, England

      IIF 290
  • Mr Ali Haider
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Avenue, Whitefield, Manchester, M45 7PZ, England

      IIF 291
    • icon of address 156, Cressingham Road, Reading, RG2 7LW, England

      IIF 292
  • Mr Ali Haider
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Richmond Road, Ilford, IG1 1JZ, England

      IIF 293
  • Mr Haider Ali
    English born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Unett Street, Smethwick, B66 3SW, England

      IIF 294
    • icon of address 18, Walhouse Close, Walsall, WS1 2BJ, England

      IIF 295
  • Ali, Haider
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 296
  • Ali, Haider
    Pakistani director born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, Waverley Ln, Burton-on-trent, DE14 2HG, United Kingdom

      IIF 297
  • Ali, Haider
    Pakistani business executive born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address No.094, Chowk Shah Abbas, H No.10, St No.09, Mohallah Mehrabad, Multan, Punjab, 60000, Pakistan

      IIF 298
  • Ali, Haider
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1181, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 299
  • Ali, Haider
    Pakistani director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4343, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 300
  • Ali, Haider
    Pakistani company director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65, Lavern Bridge Road, Glasgow, G53 7AB, United Kingdom

      IIF 301
  • Ali, Haider
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit F, Winston Business Park, Churchill Way #51953, Sheffield, Pakistan, S35 2PS, United Kingdom

      IIF 302
  • Ali, Haider
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, Chartist Rd, Birmingham, B8 1QB, United Kingdom

      IIF 303
  • Ali, Haider
    Pakistani electrical engineer born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland, Unit 13 Freeland Park Wareham Road Lytchett Matrav, England Bh16 6fa, Lytchett Matravers, Poole, BH16 6FA, United Kingdom

      IIF 304
  • Ali, Haider
    Pakistani business manager born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 380, Street 10, Sahiwal, 57000, Pakistan

      IIF 305
  • Ali, Haider
    Pakistani director born in October 1998

    Resident in Pakistan

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

      IIF 306
  • Ali, Haider
    Pakistani government servant born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14894583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 307
  • Ali, Haider
    Pakistani company director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 678-fa, Mohalla Gulbahar 1 Nazimabad, Karachi, 05444, Pakistan

      IIF 308
    • icon of address 125009, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 309
  • Ali, Haider
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 310
  • Ali, Haider
    Pakistani ceo born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dakh Khana, Khass Chak No 200 Jb, Chiniot, 35400, Pakistan

      IIF 311
  • Ali, Haider
    Pakistani director born in May 1999

    Resident in Pakistan

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

      IIF 312
  • Ali, Haider
    Pakistani ssm born in July 1999

    Resident in Pakistan

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

      IIF 313
  • Ali, Haider
    Pakistani entrepreneur born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Haider Ali, House Biii 742, Muhalla Khawaja Nagar, Hasan Abdal, 43730, Pakistan

      IIF 314
  • Ali Haider
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 315
  • Haider, Ali
    British supervisor born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Stephenson House, Wetherburn Court, Bletchley, Milton Keynes, MK2 2AS, England

      IIF 316
  • Haider, Ali
    British company director born in October 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, Warwick Road, Sparkhill, Birmingham, B11 2NU, England

      IIF 317
  • Mr Ali Haider
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bradwen Avenue, Manchester, M8 5ST, England

      IIF 318
  • Mr Ali Haider
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pell Court, Northampton, NN3 8HL, England

      IIF 319
  • Mr Ali Haider
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15100099 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 320
  • Mr Ali Haider
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Devonshire Road, Burnley, BB10 1AP, England

      IIF 321
  • Mr Ali Haider
    Pakistani born in October 1998

    Resident in England

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

      IIF 322
  • Mr Ali Haider
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Milner Street, Preston, PR1 6BP, England

      IIF 323
  • Mr Ali Haider
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Russell Road, Nottingham, NG7 6HD, England

      IIF 324
  • Mr Ali Haider
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Haider
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Aldborough Road South, Ilford, IG3 8JA, England

      IIF 327
  • Mr Ali Haider
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Stockport Road, Stockport, SK3 0RH, England

      IIF 328
  • Mr Haider Ali
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #2389, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 329
    • icon of address 90, Burlington Avenue, Oldham, OL8 1AR, England

      IIF 330
  • Ali, Haider
    Pakistani director born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 275, Sector C Kanju Township, Tehsil Kabal, District Swat, Pakistan

      IIF 331
  • Ali, Haider
    Pakistani freelance it consultant born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Haider Ali, 4 - A4 Pgechs Phase 1, Mobile # 03008837606, Lahore, 54660, Pakistan

      IIF 332
  • Ali, Haider
    Pakistani director born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 131 City House, Friargate, Preston, PR1 2EF, England

      IIF 333
  • Ali, Haider
    Pakistani director born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 4 Siskin Court, 29 Harrier Road, London, NW9 5BR, England

      IIF 334
  • Ali, Haider
    Pakistani company director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, St No. 4 Sabir Colony, Near Biscuit Factory, Sahiwal, 57000, Pakistan

      IIF 335
  • Ali, Haider
    Pakistani company director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bashir Abad, Pajaggi Road P/o Sakhi Chashma, Near Foundation Public School, Peshawar, K.p.k, 25000, Pakistan

      IIF 336
  • Ali, Haider
    Pakistani director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 337
    • icon of address Mohallah Tanchkai Kabal Swat, Pakhtunkhwa, Khyber, 19060, Pakistan

      IIF 338
  • Ali, Haider
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 339
    • icon of address 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 340
  • Ali, Haider
    Pakistani company director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12a, Cameron Road, Croydon, CR0 2SR, England

      IIF 341
  • Ali, Haider
    British director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3&4, Tell Street, Rochdale, Greater Manchester, OL12 6AH, England

      IIF 342
  • Ali Haider
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Manasty Rd Orton Southgate, Peterborough, PE2 6UP, United Kingdom

      IIF 343
  • Haider, Ali
    British taxi driver born in July 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 505, Parkhouse Road, Glasgow, G53 7YA

      IIF 344
  • Mr Haider Ali
    Pakistani born in January 1990

    Resident in England

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

      IIF 345 IIF 346
  • Mr Haider Ali
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Richmond Road, Ilford, IG1 1JS, England

      IIF 347
    • icon of address 14, Merlin Grove, Ilford, IG6 2QX, England

      IIF 348
    • icon of address 419, Roman Road, London, E3 5QS, England

      IIF 349
  • Mr Haider Ali
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Ucar House 104b, Burnt Oak Broadway, Edgware, HA8 0BE, England

      IIF 350
  • Mr. Ali Haider
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Darlan Road, London, SW6 5BT, United Kingdom

      IIF 351
  • Ali, Haider
    British Virgin Islander managing director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 589, Forest Road, London, E17 4PP, England

      IIF 352
  • Ali, Haider
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pakki Kotli, Street No 1 House No 7 Destrict, Sialkot, Punjab, 51310, Pakistan

      IIF 353
  • Ali, Haider
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1843, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 354
  • Ali, Haider
    Pakistani company director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 449, Labour Colony Amangarh, Nowshera, 24100, Pakistan

      IIF 355
  • Ali, Haider
    Pakistani entrepreneur born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 07, Street 07 Block 10 Rajgarh, Lahore, 54510, Pakistan

      IIF 356
  • Ali, Haider
    British courier driver born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sunnymount, Keighley, BD21 2HR, England

      IIF 357
  • Ali, Haider
    British businessman born in July 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bold Street, Bold Street, Stoke On Trent, Cheshire, CW11 1GR, United Kingdom

      IIF 358
  • Ali Haider
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1st Formations Ltd, 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 359
  • Ali Haider
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 360
  • Ali Haider
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4411, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 361
  • Ali Haider
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 362
  • Ali Haider
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13387, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 363
  • Me Haider Ali
    Pakistani born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 364
  • Mr Ali Haider
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Millais Road, London, E11 4HA, England

      IIF 365
  • Mr Ali Haider
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 366
  • Mr Ali Haider
    Pakistani born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Constance Street, London, E16 2DQ, England

      IIF 367
  • Mr Ali Haider
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142a, Barking Road, London, E16 1EN, England

      IIF 368
  • Mr Haider Ali
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Wexham Road, Slough, SL2 5JT, England

      IIF 369
  • Mr Haider Ali
    Afghan born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kellington Close, Birmingham, B8 3NH, England

      IIF 370
    • icon of address 5, Kellington Close, Birmingham, B8 3NH, United Kingdom

      IIF 371
  • Mr Haider Ali
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15097001 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 372
    • icon of address 63 High Street, Walthamstow, London, E17 7AD, England

      IIF 373
  • Mr Haider Ali
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Haldane Road, London, E6 3JJ, England

      IIF 374
  • Mr. Haider Ali
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Spring Lane, 105 Spring Lane, Canterbury, CT1 1SW, England

      IIF 375
  • Mr.. Ali Haider
    Pakistani born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Mansfield Road, Luton, LU4 8NB, England

      IIF 376
  • Ali, Haider
    Afghan salesman born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Warwick Road, Sparkhill, Birmingham, West Midlands, B11 4QU, United Kingdom

      IIF 377 IIF 378
  • Ali, Haider
    Pakistani freelancer born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 212, 119 Crossbrook St, Cheshunt, Waltham Cross, EN8 8LY, United Kingdom

      IIF 379
  • Ali, Haider
    Pakistani kashmiri born in December 2000

    Resident in Pakistan

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

      IIF 380
  • Ali, Haider
    Pakistani director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ni722203 - Companies House Default Address, Belfast, BT1 9DY

      IIF 381
  • Ali, Haider
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4865, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 382
  • Ali, Haider
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/5d, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 383
  • Ali, Haider
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 977, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 384
  • Ali, Haider
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 284, Chase Road A Block Unit 402, 2nd Floor, London, N14 6HF, United Kingdom

      IIF 385
  • Ali, Haider
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9632, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 386
  • Ali, Haider
    Pakistani company director born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number F15, Aqab Masjid Wazeer Khan Muhala Kocha Chor Khana, Kakai Zia Rang Mehal, Lahore, 54000, Pakistan

      IIF 387
  • Ali, Haider
    Pakistani company director born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hameed Park, Muhammad Ali Hospital Street Number 17, Lahore, 54000, Pakistan

      IIF 388
    • icon of address Office 13505, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 389
  • Ali, Haider
    Pakistani director born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address --, Hussnain Colony, Arif Road, Street No. 3, +923028410153, Sahiwal, Punjab, 57000, Pakistan

      IIF 390
  • Ali Haider
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45a, Henley Close, Saxmundham, IP17 1EY, United Kingdom

      IIF 391
  • Ali Haider
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2806, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 392
  • Ali Haider
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 H23 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 393
  • Ali Haider
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 394
  • Haider, Ali
    Pakistani it consultant born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Totland Close, Manchester, M12 5RY, England

      IIF 395
  • Haider, Ali
    Pakistani commercial director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Hilda Road, London, E16 4NW, England

      IIF 396
  • Haider, Ali
    Pakistani company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
  • Haider, Ali
    Pakistani director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Hilda Road, London, E16 4NW, England

      IIF 399
  • Haider, Ali
    Pakistani owner business born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Hilda Road, London, E16 4NW, England

      IIF 400
  • Haider, Ali
    Pakistani company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Metchley Drive, Birmingham, B17 0JX, England

      IIF 401
  • Haider, Ali
    Pakistani director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Filwood Road, Bristol, BS16 3RZ, England

      IIF 402
    • icon of address Apartment 1, 536 Bolton Road, Swinton, Manchester, M27 4DL, England

      IIF 403
  • Haider, Ali
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Avenue, Whitefield, Manchester, M45 7PZ, England

      IIF 404
    • icon of address 156, Cressingham Road, Reading, RG2 7LW, England

      IIF 405
  • Haider, Ali
    Pakistani self employed born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Richmond Road, Ilford, IG1 1JZ, England

      IIF 406
  • Haider, Ali
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 13387, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 407
  • Haider Ali
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Spring Lane, Canterbury, CT1 1SW, England

      IIF 408
  • Haider Ali
    Pakistani born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Bevan Avenue, Barking, IG11 9NW, England

      IIF 409
  • Haider Ali
    Pakistani born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 339, Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, England

      IIF 410
  • Haider Ali
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 212, 25 Church Street, Manchester, M4 1PE, England

      IIF 411
  • Mr Ali Haider
    Pakistani born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Boundary Road, Barking, IG11 7JS, England

      IIF 412
  • Mr Ali Haider
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Flamstead Gardens, Dagenham, RM9 4JP, England

      IIF 413
    • icon of address 173, Stradbroke Grove, Ilford, IG5 0DJ, England

      IIF 414
    • icon of address 9, Molyneux Road, Manchester, M19 3WB, England

      IIF 415
  • Mr Ali Haider
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 416
    • icon of address 13, Victoria Avenue, Brierfield, Nelson, BB9 5RH, England

      IIF 417
  • Mr Ali Haider
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Melville Road, Coventry, CV1 3AN, England

      IIF 418
  • Mr Ali Haider
    Pakistani born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ennerdale Road, Cheltenham, GL51 3NL, England

      IIF 419
  • Mr Haider Ali
    Pakistani born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 420
  • Mr Haider Ali
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Kings Road, Ashton-under-lyne, OL6 8HD, England

      IIF 421
    • icon of address 8, Lychgate Court, Oldham, OL4 5PY, England

      IIF 422
  • Ali, Haider
    Pakistani barber born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174 Gloucester Court, Copley Close, London, W7 1QA, United Kingdom

      IIF 423
  • Ali, Haider
    Pakistani director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt #273, 4 Blenheim Court Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 424
  • Ali, Haider, Dr
    Pakistani ceo born in July 1979

    Resident in Pakistan

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

      IIF 425
  • Ali Haider
    British born in January 2024

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Wendover Road, London, NW10 4RT, England

      IIF 426
  • Haider, Ali
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bradwen Avenue, Manchester, M8 5ST, England

      IIF 427
  • Haider, Ali
    Pakistani director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pell Court, Northampton, NN3 8HL, England

      IIF 428
  • Haider, Ali
    Pakistani director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15100099 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 429
  • Haider, Ali
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Devonshire Road, Burnley, BB10 1AP, England

      IIF 430
  • Haider, Ali
    Pakistani director born in October 1998

    Resident in England

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

      IIF 431
  • Haider, Ali
    Pakistani sales director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Milner Street, Preston, PR1 6BP, England

      IIF 432
  • Haider, Ali
    Pakistani company director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Russell Road, Nottingham, NG7 6HD, England

      IIF 433
  • Haider, Ali
    Pakistani company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Harpour Road, Barking, IG11 8RL, England

      IIF 434
  • Haider, Ali
    Pakistani director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Constable Street, Manchester, M18 8GY, England

      IIF 435
  • Haider, Ali
    Pakistani director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429, High Road, Ilford, IG1 1TR, United Kingdom

      IIF 436
  • Haider, Ali
    Pakistani general manager born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429, High Road, Ilford, IG1 1TR, United Kingdom

      IIF 437
  • Haider, Ali
    Pakistani company director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Aldborough Road South, Ilford, IG3 8JA, England

      IIF 438
  • Haider, Ali
    Pakistani business person born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Stockport Road, Stockport, SK3 0RH, England

      IIF 439
  • Mr Ali Haider
    Pakistani born in December 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35/3, Howard Place, Edinburgh, EH3 5JY, Scotland

      IIF 440
  • Mr Ali Haider
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 441
  • Mr Ali Haider
    British born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1328, 321-323 High Road, Chadwell Heath, Office 1604, London, RM6 6AX, England

      IIF 442
  • Mr Haider Ali
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Glamis Road, Nottingham, NG5 1ED, England

      IIF 443
  • Ali, Haider

    Registered addresses and corresponding companies
    • icon of address 14894583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 444
    • icon of address Haider Ali, House Biii 742, Muhalla Khawaja Nagar, Hasan Abdal, 43730, Pakistan

      IIF 445
    • icon of address 738a, Easter Avenue, Ilford, IG2 7HU, United Kingdom

      IIF 446
    • icon of address 172, Park Road, Peterborough, PE1 2UF, England

      IIF 447
  • Ali, Haider
    Pakistani director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Row Dale Road, Great Barr, Birmingham, B42 2DQ, United Kingdom

      IIF 448
  • Ali, Haider
    Pakistani director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 449
  • Ali, Haider
    Pakistani director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15523934 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 450
    • icon of address 26, Gordon Avenue, Oldham, Greater Manchester, OL4 1QA, United Kingdom

      IIF 451
  • Ali, Haider
    Pakistani director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129a Lewisham Way London United Kingdom, London, Greater London, SE14 6QJ, England

      IIF 452
  • Ali, Haider
    Pakistani company director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lvy Rock, 43, Selbrooke Crescent, Bristol, BS16 2PS, United Kingdom

      IIF 453
  • Ali, Haider
    Pakistani director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222, Wensley Road, Blackburn, BB2 6SS, England

      IIF 454
    • icon of address 222, Wensley Road, Blackburn, Lancashire, BB2 6SS, United Kingdom

      IIF 455
  • Ali, Haider
    Pakistani director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Parkhill, Huddersfield, Kirklees, HD2 1QG, England

      IIF 456
  • Ali, Haider, Mr.
    Pakistani company director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 301, Street 10, Sahiwal, Pakistan

      IIF 457
  • Ali Haider
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1643, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 458
  • Haider, Ali
    Pakistani company director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Kingsfield Road, Birmingham, B14 7JN, England

      IIF 459
  • Haider, Ali
    Pakistani entrepreneur born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 460
  • Haider, Ali
    Pakistani company director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
  • Haider, Ali, Mr.
    Pakistani company director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Darlan Road, London, SW6 5BT, United Kingdom

      IIF 462
  • Haider Ali
    Pakistani born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 463
  • Mr Ali Haider
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 464
  • Mr Ali Haider
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 465
  • Mr Ali Haider
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mehar Din, Chak # 46 S.b Tehsil District, Sargodha, 40100, Pakistan

      IIF 466
  • Mr Ali Haider
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Holborn Viaduct, International House, London, United Kingdom, EC1A 2BN, United Kingdom

      IIF 467
  • Mr Ali Haider
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Mortlake Road, Ilford, IG1 2SX, England

      IIF 468
  • Mr Ali Haider
    Pakistani born in July 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Cwrt Y Waun, Beddau, Pontypridd, CF38 2JJ, Wales

      IIF 469
  • Mr Ali Haider
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15201190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 470
  • Mr Ali Haider
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 3, Street # 1 Mohala Abid Park, Pensra Road Near Rana Chowk, Gojra, 36120, Pakistan

      IIF 471
    • icon of address 27, Estcourt Avenue, Leeds, LS6 3ES, England

      IIF 472
  • Mr Haider Ali
    British born in October 1996

    Resident in United Kingdom

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

      IIF 473
    • icon of address 15077383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 474
    • icon of address 17, Cecil Road, Ilford, IG1 2EW, England

      IIF 475
    • icon of address 358, Mortlake Road, Ilford, IG1 2TG, England

      IIF 476
  • Mr Haider Ali
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14368179 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 477
    • icon of address 14368273 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 478
  • Mr Haider Ali
    Pakistani born in August 2000

    Resident in England

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

      IIF 479
  • Mr Haider Ali
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Forest Glade, Langdon Hills, Basildon, SS16 6SX, England

      IIF 480
  • Mr, Ali Haider
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6180, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 481
  • Ali, Haider
    Pakistani director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 184 Cheetham Hill Road, Manchester, M8 8LQ, United Kingdom

      IIF 482
  • Ali, Haider
    Pakistani trade born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Stoney Stanton Road, Coventry, CV1 4FR, England

      IIF 483
  • Ali Haider
    Pakistani born in December 2001

    Resident in Pakistan

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

      IIF 484
  • Haider, Ali
    Pakistani director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Millais Road, London, E11 4HA, England

      IIF 485
  • Haider, Ali
    Pakistani marketing director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142a, Barking Road, London, E16 1EN, England

      IIF 486
  • Haider, Ali
    Pakistani company director born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ennerdale Road, Cheltenham, GL51 3NL, England

      IIF 487
  • Haider, Ali, Mr..
    Pakistani director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Mansfield Road, Luton, LU4 8NB, England

      IIF 488
  • Haider Ali
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265b, Ilford Lane, Ilford, IG1 2SD, United Kingdom

      IIF 489
  • Haider Ali
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 490
  • Mr Ali Haider
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 31d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 491
  • Mr Ali Haider
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 492
  • Mr Ali Haider
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23a, Dudden Hill Lane, London, NW10 2ET, England

      IIF 493
  • Mr Ali Haider
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 108205, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 494
  • Mr Ali Haider
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 50 Asad Park, Faisalabad Road, Sargodha, 40100, Pakistan

      IIF 495
  • Mr Ali Haider
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Harpour Road, Barking, IG11 8RL, England

      IIF 496
  • Mr Ali Haider
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2788, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 497
  • Mr Haider Ali
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 498
  • Mr Haider Ali
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Tambridge Industrial Estate, Aldridge Road, Birmingham, B42 2TX

      IIF 499
    • icon of address Unit 3 Tamebridge Industrial Estate, Aldridge Road, Birmingham, West Midlands, B42 2TX, United Kingdom

      IIF 500
    • icon of address Unit 3, Tamebridge Industrial Estate, Birmingham, B42 2TX, England

      IIF 501 IIF 502 IIF 503
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 504
  • Mr Haider Ali
    Pakistani born in December 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2-33 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 505
  • Mr Haider Ali
    British born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hisbah Llp, 7 Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 506
    • icon of address 711, Wilmslow Road, Grater Manchester, M20 6RE, United Kingdom

      IIF 507
  • Mr Haider Ali
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB, United Kingdom

      IIF 508
    • icon of address 209b, Chalvey Grove, Slough, SL1 2TQ, England

      IIF 509
  • Haider, Ali
    Pakistani company director born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Boundary Road, Barking, IG11 7JS, England

      IIF 510
  • Haider, Ali
    Pakistani company director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Flamstead Gardens, Dagenham, RM9 4JP, England

      IIF 511
  • Haider, Ali
    Pakistani director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Stradbroke Grove, Ilford, IG5 0DJ, England

      IIF 512
    • icon of address 9, Molyneux Road, Manchester, M19 3WB, England

      IIF 513
    • icon of address 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 514
  • Haider, Ali
    Pakistani carpenter born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Victoria Avenue, Brierfield, Nelson, BB9 5RH, England

      IIF 515
  • Haider, Ali
    Pakistani president born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 516
  • Haider, Ali
    Pakistani it professional born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Melville Road, Coventry, CV1 3AN, England

      IIF 517
  • Haider Ali
    Pakistani,british born in January 2000

    Resident in England

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

      IIF 518
  • Mr Ali Haider
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. P-74, Street No.6 ,muhallah Tanchi Bazar,jaranwla, Faisalabad, 37000, Pakistan

      IIF 519
  • Mr Haider Ali
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 520
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 521
  • Mr Haider Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Haider Ali
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89d, 89d, Lexham Gardens, 89d, Lexham Gardens, London, W8 6JN, England

      IIF 536
  • Mr Haider Ali
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170, House No 170 Bilal Colony, Sahiwal, 57000, Pakistan

      IIF 537
  • Mr Haider Ali
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Dirkhill Road, Bradford, BD7 1QA, United Kingdom

      IIF 538
  • Mr Haider Ali
    British born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 738a, Eastern Avenue, Ilford, IG2 7HU, England

      IIF 539
  • Mr Heider Ali
    British born in January 1992

    Resident in United Kingdom

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

      IIF 540
  • Mr. Ali Haider
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 137051, 13 Freeland Pk, Wareham Rd, Lytchett Matravers, BH16 6FH, United Kingdom

      IIF 541
  • Ali, Haider
    Pakistani company director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Barnfield Road, London, W5 1QU, United Kingdom

      IIF 542
  • Ali, Haider
    Pakistani director born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2552, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 543
  • Ali, Haider
    Pakistani director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Barnard Rd, Bradford, BD4 7ED, United Kingdom

      IIF 544
  • Ali, Haider
    Pakistani director born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Helland Bridge, Uplees, ME13 0FB, United Kingdom

      IIF 545
  • Ali Haider
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ah 9, Dunluce Avenue, Belfast, BT9 7AW, United Kingdom

      IIF 546
  • Ali Haider
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Westburn Buildings, Greenock, PA15 1JT, United Kingdom

      IIF 547
  • Dr Haider Ali
    Pakistani born in July 1979

    Resident in Pakistan

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

      IIF 548
  • Haider, Ali
    Pakistani company director born in December 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35/3, Howard Place, Edinburgh, EH3 5JY, Scotland

      IIF 549
  • Haider, Ali
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 550
    • icon of address 12, Manasty Rd Orton Southgate, Peterborough, PE2 6UP, United Kingdom

      IIF 551
  • Haider, Ali
    British company director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1328, 321-323 High Road, Chadwell Heath, RM6 6AX, England

      IIF 552
  • Haider, Ali
    British company director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Millham Street, Blackburn, BB1 6EU, United Kingdom

      IIF 553
  • Haider Ali
    British born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Mckean Road, Oldbury, B69 4AZ, United Kingdom

      IIF 554
  • Mr Ali Haider
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 448 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 555
  • Mr Ali Haider
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Rd, London, EC1V 2NX, United Kingdom

      IIF 556
    • icon of address Unit 3 C83, Premier House, Rolfe Street, West Midlands, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 557
  • Mr Ali Haider
    Pakistani born in January 2003

    Resident in Pakistan

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

      IIF 558
  • Mr Haider Ali
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 559
  • Mr Haider Ali
    Pakistani born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, Waverley Ln, Burton-on-trent, DE14 2HG, United Kingdom

      IIF 560
  • Mr Haider Ali
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65, Lavern Bridge Road, Glasgow, G53 7AB, United Kingdom

      IIF 561
  • Mr Haider Ali
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, Chartist Rd, Birmingham, B8 1QB, United Kingdom

      IIF 562
  • Mr Haider Ali
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland, Unit 13 Freeland Park Wareham Road Lytchett Matrav, England Bh16 6fa, Lytchett Matravers, Poole, BH16 6FA, United Kingdom

      IIF 563
  • Mr Haider Ali
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 380, Street 10, Sahiwal, 57000, Pakistan

      IIF 564
  • Mr Haider Ali
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 565
  • Mr Haider Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14894583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 566
  • Mr Haider Ali
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 678-fa, Mohalla Gulbahar 1 Nazimabad, Karachi, 05444, Pakistan

      IIF 567
  • Mr Haider Ali
    Pakistani born in July 1999

    Resident in Pakistan

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

      IIF 568
  • Mr Haider Ali
    British born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3&4, Tell Street, Rochdale, Greater Manchester, OL12 6AH, England

      IIF 569
  • Mr. Haider Ali
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 301, Street 10, Sahiwal, Pakistan

      IIF 570
  • Haider, Ali
    Pakistani businessman born in January 1990

    Resident in Pakistan

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

      IIF 571
  • Haider, Ali
    Pakistani owner born in October 1996

    Resident in Pakistan

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

      IIF 572
  • Haider, Ali
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mehar Din, Chak # 46 S.b Tehsil District, Sargodha, 40100, Pakistan

      IIF 573
  • Haider, Ali
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Holborn Viaduct, International House, London, United Kingdom, EC1A 2BN, United Kingdom

      IIF 574
  • Haider, Ali
    Pakistani engineer born in October 1996

    Resident in Pakistan

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

      IIF 575
  • Haider, Ali
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Haider, Ali
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4411, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 577
  • Haider, Ali
    Pakistani director born in July 1997

    Resident in Wales

    Registered addresses and corresponding companies
  • Haider, Ali
    Pakistani business person born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15201190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 579
  • Haider, Ali
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Estcourt Avenue, Leeds, LS6 3ES, England

      IIF 580
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 581
  • Haider, Ali
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 3, Street # 1 Mohala Abid Park, Pensra Road Near Rana Chowk, Gojra, 36120, Pakistan

      IIF 582
  • Haider, Ali
    Pakistani director and company secretary born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Estcourt Avenue, Leeds, LS6 3ES, England

      IIF 583
  • Haider, Ali, Mr,
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6180, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 584
  • Haider Ali
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address No.094, Chowk Shah Abbas, H No.10, St No.09, Mohallah Mehrabad, Multan, Punjab, 60000, Pakistan

      IIF 585
  • Haider Ali
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1181, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 586
  • Haider Ali
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4343, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 587
  • Haider Ali
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit F, Winston Business Park, Churchill Way #51953, Sheffield, Pakistan, S35 2PS, United Kingdom

      IIF 588
  • Haider Ali
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 125009, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 589
  • Haider Ali
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 590
  • Haider Ali
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dakh Khana, Khass Chak No 200 Jb, Chiniot, 35400, Pakistan

      IIF 591
  • Haider Ali
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 592
  • Haider Ali
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Haider Ali, House Biii 742, Muhalla Khawaja Nagar, Hasan Abdal, 43730, Pakistan

      IIF 593
  • Mr Ali Haider
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6097, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 594
  • Mr Ali Haider
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7971, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 595
  • Mr Ali Haider
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3711, 21-323 High Road, C Hadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 596
  • Mr Ali Haider
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Kingsway, Newcastle, NE4 8AT, United Kingdom

      IIF 597
  • Mr Ali Haider
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 598
  • Mr Ali Haider
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6957, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 599
  • Mr Ali Haider
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali, 82a Queens Road,bristol,bs13 8ph, England, BS13 8PH, United Kingdom

      IIF 600
  • Mr Haider Ali
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 275, Sector C Kanju Township, Tehsil Kabal, District Swat, 22205, Pakistan

      IIF 601
  • Mr Haider Ali
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Haider Ali, 4 - A4 Pgechs Phase 1, Mobile # 03008837606, Lahore, 54660, Pakistan

      IIF 602
  • Mr Haider Ali
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 131 City House (408), Friargate, Preston, PR1 2EF, England

      IIF 603
  • Mr Haider Ali
    Pakistani born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 4 Siskin Court, 29 Harrier Road, London, NW9 5BR, England

      IIF 604
  • Mr Haider Ali
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, St No. 4 Sabir Colony, Near Biscuit Factory, Sahiwal, 57000, Pakistan

      IIF 605
  • Mr Haider Ali
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bashir Abad, Pajaggi Road P/o Sakhi Chashma, Near Foundation Public School, Peshawar, K.p.k, 25000, Pakistan

      IIF 606
  • Mr Haider Ali
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah Tanchkai Kabal Swat, Pakhtunkhwa, Khyber, 19060, Pakistan

      IIF 607
  • Mr Haider Ali
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 608
    • icon of address 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 609
  • Mr Haider Ali
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12a, Cameron Road, Croydon, CR0 2SR, England

      IIF 610
  • Mr Haider Ali
    British born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sunnymount, Keighley, BD21 2HR, England

      IIF 611
  • Mr Haider Ali
    British born in July 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bold Street, Bold Street, Stoke On Trent, Cheshire, CW11 1GR, United Kingdom

      IIF 612
  • Haider, Ali
    Pakistani company director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 613
  • Haider, Ali
    Pakistani company director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45a, Henley Close, Saxmundham, IP17 1EY, United Kingdom

      IIF 614
  • Haider, Ali
    Pakistani business executive born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 31d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 615
  • Haider, Ali
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2806, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 616
  • Haider, Ali
    Pakistani director born in August 1997

    Resident in Pakistan

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

      IIF 617
  • Haider, Ali
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23a, Dudden Hill Lane, London, NW10 2ET, England

      IIF 618
  • Haider, Ali
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 108205, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 619
  • Haider, Ali
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 50 Asad Park, Faisalabad Road, Sargodha, 40100, Pakistan

      IIF 620
  • Haider, Ali
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2788, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 621
    • icon of address Unit 3 H23 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 622
  • Haider, Ali
    Pakistani company director born in December 1999

    Resident in Pakistan

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

      IIF 623
  • Mr Ali Haider
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS

      IIF 624
  • Mr Ali Haider
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Metchley Drive, Birmingham, B17 0JX, England

      IIF 625
  • Mr Ali Haider
    Pakistani born in August 1997

    Resident in Saudi Arabia

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

      IIF 626
  • Mr Ali Haider
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 127, Dunstable Road, Luton, LU1 1BW, United Kingdom

      IIF 627
  • Mr Haider Ali
    British Virgin Islander born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 589, Forest Road, London, E17 4PP, England

      IIF 628
  • Mr Haider Ali
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 07, Street 07 Block 10 Rajgarh, Lahore, 54510, Pakistan

      IIF 629
  • Mr, Haider Ali
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 212, 119 Crossbrook St, Cheshunt, Waltham Cross, EN8 8LY, United Kingdom

      IIF 630
  • Mr. Ali Haider
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 110, Kotli Said Ameer, P/o Zahoora, Sialkot, 52000, Pakistan

      IIF 631
  • Ali Haider
    Pakistani born in May 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15372369 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 632
  • Haider, Ali
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 C83, Premier House, Rolfe Street, West Midlands, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 633
  • Haider, Ali
    Pakistani entrepreneur born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Rd, London, EC1V 2NX, United Kingdom

      IIF 634
  • Haider, Ali
    Pakistani director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6097, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 635
  • Haider, Ali
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7971, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 636
  • Haider, Ali
    Pakistani company director born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. P-74, Street No.6 ,muhallah Tanchi Bazar,jaranwla, Faisalabad, 37000, Pakistan

      IIF 637
  • Haider, Ali, Mr.
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 137051, 13 Freeland Pk, Wareham Rd, Lytchett Matravers, BH16 6FH, United Kingdom

      IIF 638
  • Haider Ali
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pakki Kotli, Street No 1 House No 7 District, Sialkot, 51310, Pakistan

      IIF 639
  • Haider Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1843, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 640
  • Haider Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 449, Labour Colony Amangarh, Nowshera, 24100, Pakistan

      IIF 641
  • Mr Ali Haider
    Pakistani born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House Office 3056, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 642
  • Mr Ali Haider
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 643
  • Mr Ali Haider
    Pakistani born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, 41 Tachbrook Road, Leamington Spa, Uk, CV31 3DW, United Kingdom

      IIF 644
    • icon of address Flat 41, 41 Weatherby Road Luton, Luton, United Kingdom, LU4 8QS, United Kingdom

      IIF 645
  • Mr Ali Haider
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Ilford Lane, Ilford, IG1 2LP, United Kingdom

      IIF 646
  • Mr Ali Haider
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16634014 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 647
  • Mr Haider Ali
    Afghan born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Warwick Road, Sparkhill, Birmingham, B11 4QU, United Kingdom

      IIF 648 IIF 649
  • Mr Haider Ali
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 650
  • Mr Haider Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/5d, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 651
  • Mr Haider Ali
    Pakistani born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number F15, Aqab Masjid Wazeer Khan Muhala Kocha Chor Khana, Kakai Zia Rang Mehal, Lahore, 54000, Pakistan

      IIF 652
  • Mr Haider Ali
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hameed Park, Muhammad Ali Hospital Street Number 17, Lahore, 54000, Pakistan

      IIF 653
  • Haider, Ali
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 448 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 654
  • Haider, Ali
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1643, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 655
  • Haider, Ali
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3711, 21-323 High Road, C Hadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 656
  • Haider, Ali
    Pakistani company director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Kingsway, Newcastle, NE4 8AT, United Kingdom

      IIF 657
  • Haider, Ali
    Pakistani tele marketing born in January 2003

    Resident in Pakistan

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

      IIF 658
  • Haider, Ali
    Pakistani company director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Raylands Road, Leeds, LS10 4AG, England

      IIF 659
  • Haider, Ali
    Pakistani entrepreneur born in March 2003

    Resident in Pakistan

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

      IIF 660
  • Haider, Ali
    Pakistani company director born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6957, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 661
  • Haider, Ali
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali, 82a Queens Road,bristol,bs13 8ph, England, BS13 8PH, United Kingdom

      IIF 662
  • Haider Ali
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ni722203 - Companies House Default Address, Belfast, BT1 9DY

      IIF 663
  • Haider Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4865, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 664
  • Haider Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 977, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 665
  • Haider Ali
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 284, Chase Road A Block Unit 402, 2nd Floor, London, N14 6HF, United Kingdom

      IIF 666
  • Haider Ali
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9632, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 667
  • Haider Ali
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13505, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 668
    • icon of address --, Hussnain Colony, Arif Road, Street No. 3, +923028410153, Sahiwal, Punjab, 57000, Pakistan

      IIF 669
  • Mr Haider Ali
    Pakistani born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174 Gloucester Court, Copley Close, London, W7 1QA, United Kingdom

      IIF 670
  • Mr Haider Ali
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, County Street, Oldham, OL8 3RN, United Kingdom

      IIF 671
  • Mr, Ali Haider
    Pakistani born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6419, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 672
  • Mr. Ali Haider
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Salt Hill Avenue, Slough, SL1 3XP, United Kingdom

      IIF 673
  • Haider Ali
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt #273, 4 Blenheim Court Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 674
  • Mr Ali Haider
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Eastern Road, Flat 3(b), Romford, RM1 3PB, England

      IIF 675
  • Mr Haider Ali
    Pakistani born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Row Dale Road, Great Barr, Birmingham, B42 2DQ, United Kingdom

      IIF 676
  • Mr Haider Ali
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15523934 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 677
  • Mr Haider Ali
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222, Wensley Road, Blackburn, BB2 6SS, England

      IIF 678
    • icon of address 222, Wensley Road, Blackburn, Lancashire, BB2 6SS, United Kingdom

      IIF 679
  • Haderi, Ali

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

      IIF 680
  • Haderi, Ali
    Yemeni,british director born in May 1987

    Resident in United Kingdom

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

      IIF 681
  • Haider, Ali

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

      IIF 682
    • icon of address 39a, Hilda Road, London, E16 4NW, England

      IIF 683
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 684
  • Haider, Ali
    Pakistani director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS

      IIF 685
  • Haider, Ali
    Pakistani company director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Metchley Drive, Birmingham, B17 0JX, England

      IIF 686
  • Haider, Ali
    Pakistani company director born in August 1997

    Resident in Saudi Arabia

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

      IIF 687
  • Haider, Ali
    Pakistani director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 127, Dunstable Road, Luton, LU1 1BW, United Kingdom

      IIF 688
  • Haider, Ali, Mr.
    Pakistani entrepreneur born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 110, Kotli Said Ameer, P/o Zahoora, Sialkot, 52000, Pakistan

      IIF 689
  • Haider Ali
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 690
  • Haider Ali
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Gordon Avenue, Oldham, Greater Manchester, OL4 1QA, United Kingdom

      IIF 691
  • Haider Ali
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129a Lewisham Way London United Kingdom, London, Greater London, SE14 6QJ, England

      IIF 692
  • Haider Ali
    Pakistani born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lvy Rock, 43, Selbrooke Crescent, Bristol, BS16 2PS, United Kingdom

      IIF 693
  • Haider Ali
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Parkhill, Huddersfield, Kirklees, HD2 1QG, England

      IIF 694
  • Mr Ali Haderi
    Yemeni,british born in May 1987

    Resident in United Kingdom

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

      IIF 695
  • Mr Ali Haider
    Pakistani born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House Office 3010, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 696
  • Mr Ali Haider
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 91, Flat 91 Paper Mill House, Uxbridge, London, UB8 1WN, United Kingdom

      IIF 697
  • Mr Ali Haider
    Pakistani born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15828873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 698
  • Mr Haider Ali
    Pakistani born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 184 Cheetham Hill Road, Manchester, M8 8LQ, United Kingdom

      IIF 699
  • Haider, Ali
    Pakistani businessman born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House Office 3056, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 700
  • Haider, Ali
    Pakistani business born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 701
  • Haider, Ali
    Pakistani director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ah 9, Dunluce Avenue, Belfast, BT9 7AW, United Kingdom

      IIF 702
  • Haider, Ali
    Pakistani director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Westburn Buildings, Greenock, PA15 1JT, United Kingdom

      IIF 703
  • Haider, Ali
    Pakistani administrator born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 41, 41 Weatherby Road Luton, Luton, United Kingdom, LU4 8QS, United Kingdom

      IIF 704
  • Haider, Ali
    Pakistani engineering consultant born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, 41 Tachbrook Road, Leamington Spa, Uk, CV31 3DW, United Kingdom

      IIF 705
  • Haider, Ali
    Pakistani director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Ilford Lane, Ilford, IG1 2LP, United Kingdom

      IIF 706
  • Haider, Ali
    Pakistani director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16634014 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 707
  • Haider, Ali
    Pakistani director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Eastern Road, Flat 3(b), Romford, RM1 3PB, England

      IIF 708
  • Haider, Ali
    Pakistani businessman born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House Office 3010, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 709
  • Haider, Ali, Mr,
    Pakistani director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6419, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 710
  • Haider, Ali, Mr.
    Pakistani director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Salt Hill Avenue, Slough, SL1 3XP, United Kingdom

      IIF 711
  • Haider Ali
    Pakistani born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Barnard Rd, Bradford, BD4 7ED, United Kingdom

      IIF 712
  • Mr Haider Ali
    Pakistani born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2552, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 713
  • Mr Haider Ali
    Pakistani born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Helland Bridge, Uplees, ME13 0FB, United Kingdom

      IIF 714
  • Haider, Ali
    Pakistani company director born in May 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15372369 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 715
  • Haider, Ali
    Pakistani company director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 91, Flat 91 Paper Mill House, Uxbridge, London, UB8 1WN, United Kingdom

      IIF 716
  • Haider, Ali
    Pakistani ceo born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15828873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 717
  • Haider Ali
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Barnfield Road, London, W5 1QU, United Kingdom

      IIF 718
  • Mr Ali Suqlain Haider
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Oxford Road Lostock, Bolton, Englang, BL6 4AY, United Kingdom

      IIF 719
  • Haider, Ali Suqlain
    Pakistani packer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Oxford Road Lostock, Bolton, Englang, BL6 4AY, United Kingdom

      IIF 720
  • Alfityani, Omar Abed Alhameed Izzeldeen
    Jordanian company director born in May 1996

    Resident in Jordan

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

      IIF 721
  • Omar Abed Alhameed Izzeldeen Alfityani
    Jordanian born in May 1996

    Resident in Jordan

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

      IIF 722
  • Alfityani, Omar Abed Alhameed Izzeldeen, Dr
    Jordanian college principal born in May 1996

    Resident in Jordan

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

      IIF 723
  • Dr Omar Abed Alhameed Izzeldeen Alfityani
    Jordanian born in May 1996

    Resident in Jordan

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

      IIF 724
child relation
Offspring entities and appointments
Active 331
  • 1
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 18 Salt Hill Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 673 - Right to appoint or remove directorsOE
    IIF 673 - Ownership of voting rights - 75% or moreOE
    IIF 673 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 75 Westwood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 262 Warwick Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 41 41 Tachbrook Road, Leamington Spa, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 644 - Right to appoint or remove directorsOE
    IIF 644 - Ownership of voting rights - 75% or moreOE
    IIF 644 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 13549273: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 640 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 265b Ilford Lane, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,009 GBP2025-01-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 589 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,687 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -43,405 GBP2024-03-31
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 99 Ralph Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 375 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 466 - Right to appoint or remove directorsOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 79 Umberslade Road, Selly Oak, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-04-24 ~ now
    IIF 71 - Director → ME
  • 13
    icon of address 34 Milner Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-21
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Apartment 1 536 Bolton Road, Swinton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-25 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2025-08-25 ~ now
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 14842252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 596 - Right to appoint or remove directorsOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
    IIF 626 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 24 Holborn Viaduct, International House, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 122 Brownmoor Lane, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of shares – 75% or moreOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 104 Millais Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2 Kingsway, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 37 Westminster Buildings Theatre Square, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 1 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 1 Elliott Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit #2389 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
  • 27
    icon of address 44 Metchley Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 63 High Street Walthamstow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,292 GBP2024-12-31
    Officer
    icon of calendar 2025-04-06 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-04-06 ~ now
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
  • 29
    icon of address 251 Osmaston Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 19 Oxford Road Lostock, Bolton, Englang, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 719 - Ownership of shares – 75% or moreOE
    IIF 719 - Ownership of voting rights - 75% or moreOE
    IIF 719 - Right to appoint or remove directorsOE
  • 31
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,948 GBP2024-06-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 98 Richmond Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2025-04-26 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 419 Roman Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    95,523 GBP2024-02-29
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 75 Westwood Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Flat 8 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,982 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 174 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 55 - Director → ME
  • 38
    icon of address Flat 7 Arjun House, Mill Street, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-12-01 ~ dissolved
    IIF 186 - Director → ME
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 548 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit F, Winston Business Park Churchill Way #51953, Sheffield, Pakistan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 588 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 1 Parsons Street, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,511 GBP2025-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Ah 9 Dunluce Avenue, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ dissolved
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ dissolved
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 59 Eastern Road, Flat 3(b), Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,039 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 4385, 15103654 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 85 Mortlake Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 9 Highfield Drive, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,070 GBP2024-03-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 178 - Director → ME
  • 49
    icon of address 105 Spring Lane, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -144 GBP2024-10-31
    Officer
    icon of calendar 2021-04-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-11 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 4385, 13857650: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of shares – 75% or moreOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
  • 53
    BRADFIELD LETTINGS LIMITED - 2015-08-05
    icon of address 75 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    110 GBP2024-04-30
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 265 - Director → ME
  • 54
    icon of address 44 Metchley Drive, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Office 448 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 555 - Ownership of shares – 75% or moreOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Right to appoint or remove directorsOE
  • 56
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address Lvy Rock, 43 Selbrooke Crescent, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 693 - Right to appoint or remove directorsOE
    IIF 693 - Ownership of shares – 75% or moreOE
    IIF 693 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 200 Canning Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 4385, 14346295 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 713 - Right to appoint or remove directorsOE
    IIF 713 - Ownership of voting rights - 75% or moreOE
    IIF 713 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4 Totland Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 711 Wilmslow Road, Grater Manchester, Grater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 44 Metchley Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 625 - Ownership of voting rights - 75% or moreOE
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 38 Devonshire Street, Keighley, West Yorksire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 172 Park Road, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Flat 5 Franklin House, Watts Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-09-24 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Flat 2 234 Cowley Road, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Liverpool Innovation Park Office P1, 360 Edge Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 69
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 394 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Office 6957 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 599 - Right to appoint or remove directorsOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
    IIF 599 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 602 - Right to appoint or remove directorsOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
    IIF 602 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 4385, 14894583 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 307 - Director → ME
    icon of calendar 2023-05-25 ~ dissolved
    IIF 444 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 566 - Ownership of shares – 75% or moreOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Right to appoint or remove directorsOE
  • 73
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 314 - Director → ME
    icon of calendar 2023-06-27 ~ dissolved
    IIF 445 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 593 - Has significant influence or controlOE
    IIF 593 - Right to appoint or remove directorsOE
    IIF 593 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 593 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 465 - Right to appoint or remove directorsOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Apt #273 4 Blenheim Court Peppercorn Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 4385, 14327576 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 361 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Olympic House 28-42 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 48 The Green, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,851 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 80
    icon of address 88 Warwick Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of voting rights - 75% or moreOE
    IIF 648 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 88 Warwick Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,645 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 649 - Right to appoint or remove directorsOE
    IIF 649 - Ownership of voting rights - 75% or moreOE
    IIF 649 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Flat 41 41 Weatherby Road Luton, Luton, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 645 - Right to appoint or remove directorsOE
    IIF 645 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 645 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 4385, 14363911 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 660 - Director → ME
    icon of calendar 2022-09-20 ~ dissolved
    IIF 684 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of shares – 75% or moreOE
  • 84
    MINTFOUR LTD - 2020-01-02
    icon of address 17b Hanover Street, Newcastle-under-lyme, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 63 Eastdale Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 211a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-22 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2023-10-22 ~ dissolved
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,180 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 534 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 534 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 1 Parkhill, Huddersfield, Kirklees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 694 - Ownership of shares – 75% or moreOE
  • 89
    F A L LTD - 2015-01-27
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,200 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Unit 108205, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 494 - Right to appoint or remove directorsOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Ownership of shares – 75% or moreOE
  • 91
    icon of address St Mary's Barn, Willingham St Mary, Beccles, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,165 GBP2024-11-30
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 279 - Director → ME
  • 92
    icon of address 1 Flamstead Gardens, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 11 - Director → ME
  • 94
    icon of address Molasses Bar 320, Barlow Moor Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 5 Bold Street, Bold Street, Stoke On Trent, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 42 Mckean Road, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 554 - Ownership of shares – 75% or moreOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Right to appoint or remove directorsOE
  • 97
    icon of address 4385, 15601247 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ dissolved
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ dissolved
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Ownership of shares – 75% or moreOE
    IIF 481 - Right to appoint or remove directorsOE
  • 98
    icon of address 56 Wendover Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 109 - Has significant influence or control as a member of a firmOE
    IIF 109 - Has significant influence or control over the trustees of a trustOE
    IIF 109 - Right to appoint or remove directors as a member of a firmOE
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 109 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 109 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 10 Peregrine Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 106 - Has significant influence or control as a member of a firmOE
    IIF 106 - Has significant influence or control over the trustees of a trustOE
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 106 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 1 Kerrison Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 609 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Unit#3, C28 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of voting rights - 75% or moreOE
    IIF 606 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Olympic House 28-42 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Unit 6 7-14 Coventry Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 564 - Right to appoint or remove directorsOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 45a Henley Close, Saxmundham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Office 13387 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 85 Mortlake Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Flat 5 127, Dunstable Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 688 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 627 - Right to appoint or remove directorsOE
    IIF 627 - Ownership of voting rights - 75% or moreOE
    IIF 627 - Ownership of shares – 75% or moreOE
  • 108
    icon of address First Floor, 184 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 699 - Right to appoint or remove directorsOE
    IIF 699 - Ownership of voting rights - 75% or moreOE
    IIF 699 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
  • 110
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 111
    icon of address 24 Brownhill Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 112
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,708 GBP2024-06-30
    Officer
    icon of calendar 2010-06-02 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 4385, 15208043 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 587 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Unit 3 C83 Premier House, Rolfe Street, West Midlands, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 115
    GLOBAL TRADE CONNECTIONS LTD - 2022-01-10
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,797 GBP2020-10-31
    Officer
    icon of calendar 2014-10-13 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 10 Peregrine Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 161 Ley Street, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 56 - Director → ME
  • 118
    icon of address 7 Claremont Gardens, Seven Kings, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 4385, 15077383 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 474 - Ownership of shares – 75% or moreOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Right to appoint or remove directorsOE
  • 120
    icon of address 26 Gordon Avenue, Oldham, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 691 - Right to appoint or remove directorsOE
    IIF 691 - Ownership of voting rights - 75% or moreOE
    IIF 691 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 69a Amhurst Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,170 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 10 Florida Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 669 - Right to appoint or remove directorsOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Office 1176, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Right to appoint or remove directorsOE
    IIF 567 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 20 Melville Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 4385, 13715383: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 129a Lewisham Way London United Kingdom, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 692 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Unit 2 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 18 Western Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 39 Barnfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 718 - Right to appoint or remove directorsOE
    IIF 718 - Ownership of voting rights - 75% or moreOE
    IIF 718 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Unit 154r Suite 12, 50 Princes Street, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 4385, 15097001 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 372 - Ownership of shares – 75% or moreOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
  • 132
    icon of address 2-33 50 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 83 Helland Bridge, Uplees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 714 - Right to appoint or remove directorsOE
    IIF 714 - Ownership of voting rights - 75% or moreOE
    IIF 714 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Unit 14 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 490 - Right to appoint or remove directorsOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 4385, 15523934 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 677 - Ownership of shares – 75% or moreOE
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
  • 136
    icon of address 249 Stoney Stanton Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 483 - Director → ME
  • 137
    icon of address 18 Ennerdale Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 2381, Ni722203 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 663 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 4385, 15841175 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ dissolved
    IIF 664 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 4385, 16117727 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 519 - Ownership of shares – 75% or moreOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Right to appoint or remove directorsOE
  • 141
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 420 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 4385, 15081446 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 359 - Has significant influence or controlOE
  • 143
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 568 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 568 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address 67 Waverley Ln, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 560 - Right to appoint or remove directorsOE
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Office 10016 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 4385, 15696390 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 652 - Ownership of shares – 75% or moreOE
    IIF 652 - Right to appoint or remove directorsOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
  • 147
    icon of address 23 Bramble Dell, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 2 Unett Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 18 Walhouse Close, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 364 - Has significant influence or control as a member of a firmOE
    IIF 364 - Right to appoint or remove directors as a member of a firmOE
    IIF 364 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 364 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 364 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 364 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 364 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 364 - Ownership of shares – More than 50% but less than 75%OE
  • 151
    icon of address 36 Chartist Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Unit 13 Freeland Unit 13 Freeland Park Wareham Road Lytchett Matrav, England Bh16 6fa, Lytchett Matravers, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 4385, 13657815: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-03 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-10-03 ~ dissolved
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 4385, 14046270: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 505 Parkhouse Road, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 344 - Director → ME
  • 156
    icon of address 49 Russell Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 4385, 15372369 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Right to appoint or remove directorsOE
  • 158
    icon of address 12 Devonshire Road, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 222 Wensley Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 679 - Right to appoint or remove directorsOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
    IIF 679 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 2 Park Parade, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 4385, 15452451 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 665 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 4385, 15221996 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 125009 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Ownership of shares – 75% or moreOE
  • 164
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address 6 Darlan Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 166
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 167
    icon of address 135 Skipton Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 8 Bradwen Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address 4385, 13620975: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 38 Haldane Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
  • 171
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 5 Kellington Close, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
  • 173
    icon of address 13 Victoria Avenue, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 417 - Ownership of shares – 75% or moreOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Right to appoint or remove directorsOE
  • 174
    icon of address 5a Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 9 Sunnymount, Highfield, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 611 - Ownership of shares – 75% or moreOE
    IIF 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Right to appoint or remove directorsOE
  • 176
    icon of address 75 Westwood Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 177
    icon of address 50 Grasmere Avenue, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    590 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 25 Merton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,728 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 243 - Has significant influence or controlOE
  • 179
    icon of address 172 Park Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,320 GBP2025-01-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 263 - Director → ME
  • 180
    icon of address 36 Westburn Buildings, Greenock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ dissolved
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ dissolved
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Ownership of shares – 75% or moreOE
    IIF 547 - Right to appoint or remove directorsOE
  • 181
    icon of address Flat 212 25 Church Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 4385, 15828873 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 698 - Right to appoint or remove directorsOE
    IIF 698 - Ownership of shares – 75% or moreOE
    IIF 698 - Ownership of voting rights - 75% or moreOE
  • 183
    icon of address 14 Merlin Grove, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,181 GBP2024-02-29
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 722 - Ownership of shares – 75% or moreOE
    IIF 722 - Right to appoint or remove directorsOE
    IIF 722 - Ownership of voting rights - 75% or moreOE
  • 185
    icon of address Flat 4 Siskin Court, 29 Harrier Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 604 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address 23a Dudden Hill Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 493 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 511 Burton Road, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 188
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    222 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Office 212 119 Crossbrook St, Cheshunt, Waltham Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Ownership of shares – 75% or moreOE
  • 191
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 540 - Right to appoint or remove directors as a member of a firmOE
    IIF 540 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 540 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 540 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 540 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 827 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 194
    icon of address 125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Ownership of shares – 75% or moreOE
  • 195
    icon of address Office 13505 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 668 - Right to appoint or remove directorsOE
    IIF 668 - Ownership of shares – 75% or moreOE
    IIF 668 - Ownership of voting rights - 75% or moreOE
  • 196
    LONE INVESTMENTS (WORCESTER) LIMITED - 2021-08-19
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,783 GBP2024-03-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 565 - Right to appoint or remove directorsOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 89 Broadway West, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 506 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 506 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    icon of address 75 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    86,331 GBP2024-04-30
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 264 - Director → ME
  • 200
    icon of address 4385, 14810690 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 738a Easter Avenue, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 446 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 539 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    icon of address 161 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -626 GBP2024-06-30
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Right to appoint or remove directors as a member of a firmOE
    IIF 202 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 202 - Right to appoint or remove directorsOE
  • 203
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 724 - Ownership of shares – 75% or moreOE
    IIF 724 - Right to appoint or remove directorsOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
  • 204
    icon of address 4 Hey Street, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,571 GBP2024-06-30
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 40 Clibran Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2022-06-25 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-06-25 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 206
    icon of address York House Office 3010 Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 696 - Right to appoint or remove directorsOE
    IIF 696 - Ownership of voting rights - 75% or moreOE
    IIF 696 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 173 Stradbroke Grove, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 5 Keswick Close, Todmorden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Has significant influence or control as a member of a firmOE
    IIF 112 - Has significant influence or control over the trustees of a trustOE
    IIF 112 - Right to appoint or remove directors as a member of a firmOE
    IIF 112 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 112 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 112 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 209
    icon of address Suite 102 Chaucer House, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -742 GBP2021-04-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 1 Courtfield Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 238 - Director → ME
  • 212
    icon of address 107 York Road Unit No 395, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 4385, 15500818 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 586 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,050 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 185 Kings Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
  • 216
    icon of address 63 Eastdale Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 172 Park Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of shares – 75% or moreOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
  • 218
    icon of address 103 Constable Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 5 Kellington Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
  • 220
    icon of address 4385, 15491961 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 76 Forest Glade, Langdon Hills, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-21 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-04-21 ~ now
    IIF 480 - Right to appoint or remove directorsOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 35 Newport Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 223
    icon of address 105 Spring Lane 105 Spring Lane, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2024-11-24 ~ now
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
  • 224
    icon of address Lytchett House,13 Freeland Park, Wareham Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 492 - Right to appoint or remove directorsOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Ownership of shares – 75% or moreOE
  • 225
    icon of address Unit 137051, 13 Freeland Pk, Wareham Rd, Lytchett Matravers, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 541 - Ownership of shares – 75% or moreOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Right to appoint or remove directorsOE
  • 226
    icon of address Unit N/2/5d Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ dissolved
    IIF 651 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 651 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 651 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 651 - Has significant influence or control over the trustees of a trustOE
  • 227
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 60 Lancaster Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 272 - Director → ME
  • 229
    icon of address 2381, Ni712301 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ dissolved
    IIF 683 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ dissolved
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 4385, 14281428 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-03 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2024-02-03 ~ now
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Right to appoint or remove directorsOE
  • 232
    icon of address 39a Hilda Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 233
    icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,797 GBP2023-03-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 45 Millham Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-25 ~ dissolved
    IIF 553 - Director → ME
  • 235
    icon of address 4385, 15100099 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 39a Hilda Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 39a Hilda Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
  • 238
    icon of address 93 Boundary Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
  • 239
    icon of address 106 Bolton Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 218 - Director → ME
  • 240
    icon of address Office 1 Ground Floor, Langley Business Park, Langley Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 219 - Director → ME
  • 241
    icon of address 27 Barnard Rd, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 712 - Ownership of shares – 75% or moreOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
    IIF 712 - Right to appoint or remove directorsOE
  • 242
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 243
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 559 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 559 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 559 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 244
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 608 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 608 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 608 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 245
    icon of address 42 Clive Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 246
    icon of address Unit 3 H23 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 39 Colindale Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 172 Park Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ dissolved
    IIF 527 - Ownership of shares – 75% or moreOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Right to appoint or remove directorsOE
  • 250
    PROPERTYLINE HOLDINGS LIMITED - 2019-12-09
    icon of address 75 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,366 GBP2024-03-31
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 259 - Director → ME
  • 251
    icon of address York House Office 3056 Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 642 - Right to appoint or remove directorsOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,094 GBP2024-09-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 17 Watling Avenue, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 254
    icon of address 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,040 GBP2021-10-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 500 - Ownership of shares – 75% or moreOE
  • 255
    icon of address Office 7971 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 595 - Ownership of shares – 75% or moreOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Right to appoint or remove directorsOE
  • 256
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 464 - Right to appoint or remove directorsOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 75 Broadway, Peterborough, Cambs, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    34,948 GBP2024-12-31
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 266 - Director → ME
  • 258
    icon of address 130 The Drive, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,591 GBP2024-02-28
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 27 Estcourt Avenue, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,116 GBP2021-03-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    IIF 472 - Ownership of shares – More than 25% but not more than 50%OE
  • 260
    icon of address Olympic House 28-42 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 26 Harpour Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Ownership of shares – 75% or moreOE
  • 262
    icon of address 259 Aldborough Road South, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 4385, 15315839 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 594 - Right to appoint or remove directorsOE
    IIF 594 - Ownership of shares – 75% or moreOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
  • 264
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2024-09-30
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 36 - Director → ME
  • 265
    icon of address 2a Melford Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,382 GBP2024-02-28
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 536 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 41 Galdana Avenue, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 65 Lavern Bridge Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 561 - Ownership of shares – 75% or moreOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Right to appoint or remove directorsOE
  • 268
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 269
    icon of address 99 Millham Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    icon of calendar 2024-06-05 ~ dissolved
    IIF 137 - Director → ME
  • 270
    icon of address 59 Bevan Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 4385, 15720311 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ dissolved
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ dissolved
    IIF 672 - Ownership of shares – 75% or moreOE
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Right to appoint or remove directorsOE
  • 272
    icon of address 4385, 15201190 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 35/3 Howard Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 2 & 2a-2b Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Ownership of shares – 75% or moreOE
  • 275
    icon of address Ali, 82a Queens Road,bristol,bs13 8ph, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 600 - Right to appoint or remove directorsOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
    IIF 600 - Ownership of shares – 75% or moreOE
  • 276
    icon of address 4385, 14273648 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 690 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 284 Chase Road A Block Unit 402, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
    IIF 666 - Ownership of shares – 75% or moreOE
  • 278
    icon of address 4385, 15518829 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 36 Harrington Road, Worcester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 56 Wendover Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 426 - Has significant influence or control as a member of a firmOE
    IIF 426 - Has significant influence or control over the trustees of a trustOE
    IIF 426 - Right to appoint or remove directors as a member of a firmOE
    IIF 426 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 426 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 426 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 56 Row Dale Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
    IIF 676 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 173 Longwood Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    740 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 670 - Right to appoint or remove directorsOE
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 217 Stockport Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 88 Southfield Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Ownership of shares – 75% or moreOE
  • 286
    icon of address Flat 91 Flat 91 Paper Mill House, Uxbridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 697 - Right to appoint or remove directorsOE
    IIF 697 - Ownership of voting rights - 75% or moreOE
    IIF 697 - Ownership of shares – 75% or moreOE
  • 287
    icon of address 8 Lychgate Court, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
  • 288
    icon of address 30 Kingspark Business Center, Kingston Road, Kingston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 170 - Has significant influence or controlOE
  • 289
    icon of address 71 Bellshill Crescent, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 290
    icon of address 6a Kingsfield Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 459 - Director → ME
  • 291
    icon of address 11 Fairholme Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Ownership of shares – 75% or moreOE
    IIF 641 - Right to appoint or remove directorsOE
  • 292
    icon of address 4385, 15251961 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 667 - Ownership of shares – 75% or moreOE
  • 293
    icon of address Office 7991, 321-323 High Road, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 294
    DELUXE CAR RENTALS LTD - 2021-09-06
    icon of address Office 1328 321-323 High Road, Chadwell Heath, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 442 - Ownership of shares – More than 25% but not more than 50%OE
  • 295
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,563 GBP2024-03-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 268 - Director → ME
    icon of calendar 2019-09-06 ~ now
    IIF 447 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 296
    LITTLE STARS DAY NURSERY (UK) LIMITED - 2010-11-23
    LITLLE STARS DAY NURSEY (UK) LIMITED - 2007-12-12
    icon of address The Old School, 124-128 Dogsthorpe Road, Peterborough, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    429,122 GBP2024-03-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 172 - Has significant influence or controlOE
  • 297
    STARS EYES INTERNATIONAL LTD - 2024-09-20
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-11-30
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 530 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 530 - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    icon of address 1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 263 Wexham Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 300
    icon of address Suite 127, 12 Manasty Rd Orton Southgate, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 12a Cameron Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,012 GBP2024-08-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 303
    icon of address Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    353,329 GBP2024-10-31
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Ownership of shares – 75% or moreOE
  • 304
    icon of address Flat 17e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 643 - Right to appoint or remove directorsOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Ownership of shares – 75% or moreOE
  • 305
    icon of address 39a Hilda Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 306
    icon of address 172 Park Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -34,005 GBP2023-11-29
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 258 - Director → ME
  • 307
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -453,521 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 308
    icon of address Flat 7 Ucar House 104b Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 60 Denecliff Stockbridge, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 681 - Director → ME
    icon of calendar 2024-01-18 ~ dissolved
    IIF 680 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 695 - Right to appoint or remove directors as a member of a firmOE
    IIF 695 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 695 - Right to appoint or remove directorsOE
    IIF 695 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 695 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 695 - Ownership of voting rights - 75% or moreOE
    IIF 695 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 695 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 695 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 53 Mansfield Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 311
    icon of address 17 High Street, Newport-on-tay, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 629 - Right to appoint or remove directorsOE
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 429 High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2025-07-13 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 313
    icon of address Unit 3/1b (1) Door 41 The Pattern Shop Walker Road, Hoults Yard, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 221 - Director → ME
  • 314
    icon of address 23 Bramble Dell, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 315
    icon of address 124 City Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 556 - Ownership of shares – 75% or moreOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Right to appoint or remove directorsOE
  • 316
    icon of address 158 Staines Road, Wraysbury, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 317
    icon of address 483 Green Lanes, London
    Active Corporate (1 parent)
    Equity (Company account)
    -15 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Ownership of shares – 75% or moreOE
  • 318
    icon of address 4385, 13993946 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 392 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 4385, 15505431 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 458 - Ownership of shares – 75% or moreOE
  • 320
    icon of address 408, 131 City House (408) Friargate, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2020-11-30
    Officer
    icon of calendar 2021-04-02 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 603 - Ownership of shares – More than 50% but less than 75%OE
  • 321
    icon of address 56 Wendover Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 111 - Has significant influence or control as a member of a firmOE
    IIF 111 - Has significant influence or control over the trustees of a trustOE
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 111 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 111 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 76 Park Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 10 Harrow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 36 Harrington Road, Worcester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -39,909 GBP2024-03-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 30 Willows Crescent, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 326
    AZUU LIMITED - 2021-08-02
    icon of address 67 Stephenson House, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2024-12-26 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2024-12-26 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 327
    icon of address Flat 31d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 124 City Road, London. 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,742 GBP2024-05-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 270 - Director → ME
  • 330
    icon of address 167-169 Great Portland Street 5th Floor, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 592 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 37 Glamis Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Ownership of shares – 75% or moreOE
Ceased 51
  • 1
    icon of address 29 County Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ 2024-02-12
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-02-12
    IIF 671 - Right to appoint or remove directors OE
    IIF 671 - Ownership of voting rights - 75% or more OE
    IIF 671 - Ownership of shares – 75% or more OE
  • 2
    icon of address Coltwood House 2 Tongham Road, Runfold, Farnham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -12,493 GBP2024-08-31
    Officer
    icon of calendar 2013-10-07 ~ 2017-05-31
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2017-05-31
    IIF 522 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 19 Queen St, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ 2021-12-02
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2021-12-02
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 4
    A TO Z OF SPORT INTERNATIONAL LIMITED - 2025-04-02
    icon of address Bellingham House, 2 Huntingdon Street, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,322 GBP2025-04-30
    Officer
    icon of calendar 2025-04-01 ~ 2025-06-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ 2025-06-01
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 5
    icon of address 90 Burlington Avenue, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ 2025-02-20
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ 2025-02-20
    IIF 330 - Ownership of voting rights - 75% or more OE
    IIF 330 - Right to appoint or remove directors OE
    IIF 330 - Ownership of shares – 75% or more OE
  • 6
    icon of address 156 Cressingham Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,353 GBP2024-04-30
    Officer
    icon of calendar 2024-06-01 ~ 2024-10-01
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 2024-10-01
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-01-20 ~ 2025-03-24
    IIF 484 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 484 - Right to appoint or remove directors OE
    IIF 484 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Fides House, 10 Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,257 GBP2024-09-30
    Officer
    icon of calendar 2024-10-15 ~ 2025-07-02
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2025-07-02
    IIF 319 - Ownership of shares – 75% or more OE
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Right to appoint or remove directors OE
  • 9
    icon of address 85 Mortlake Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,253 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ 2023-06-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2023-06-13
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1 Lavender Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,350 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2019-11-07
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ 2019-11-07
    IIF 678 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4385, 14368179 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ 2024-02-02
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2024-02-02
    IIF 477 - Ownership of voting rights - 75% or more OE
    IIF 477 - Right to appoint or remove directors OE
    IIF 477 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 613 - Director → ME
  • 13
    icon of address 711 Wilmslow Road, Didsbury, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2015-12-02 ~ 2016-05-21
    IIF 215 - Director → ME
    icon of calendar 2016-08-01 ~ 2016-08-12
    IIF 220 - Director → ME
  • 14
    icon of address 50 Mandeville Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-14 ~ 2025-04-22
    IIF 659 - Director → ME
  • 15
    GLOBAL DISTRIBUTER LTD - 2020-09-02
    MARKETPLACE MERCHANTS LTD - 2024-08-09
    icon of address 4385, 12845654 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,922 GBP2023-08-31
    Officer
    icon of calendar 2020-08-31 ~ 2022-01-10
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2022-01-10
    IIF 502 - Ownership of shares – 75% or more OE
  • 16
    icon of address 48 The Green, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,851 GBP2024-07-31
    Officer
    icon of calendar 2024-03-25 ~ 2024-09-18
    IIF 20 - Director → ME
  • 17
    icon of address 250 Colindeep Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    348,100 GBP2023-06-26
    Officer
    icon of calendar 2024-01-01 ~ 2024-04-02
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2024-04-02
    IIF 108 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 108 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors as a member of a firm OE
  • 18
    icon of address 27 Parkland Place, Wren Way, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    305,500 GBP2025-06-30
    Officer
    icon of calendar 2024-01-01 ~ 2024-03-05
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2024-03-05
    IIF 110 - Has significant influence or control as a member of a firm OE
    IIF 110 - Has significant influence or control over the trustees of a trust OE
    IIF 110 - Right to appoint or remove directors as a member of a firm OE
    IIF 110 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 110 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 110 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 19
    icon of address 65 Priory Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ 2012-01-01
    IIF 250 - Director → ME
  • 20
    GLOBAL TRADE CONNECTIONS LTD - 2022-01-10
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,797 GBP2020-10-31
    Officer
    icon of calendar 2014-10-03 ~ 2022-01-10
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2022-01-10
    IIF 499 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 499 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    icon of address 4385, 15097001 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ 2023-11-30
    IIF 98 - Director → ME
  • 22
    CENTRAL ACCOUNTING SERVICES (KENT) LTD - 2022-02-11
    icon of address 11 Church Road, Bexleyheath, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -791 GBP2024-09-30
    Officer
    icon of calendar 2020-06-30 ~ 2021-10-01
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-10-01
    IIF 535 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ 2022-10-06
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-10-06
    IIF 650 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ 2024-11-01
    IIF 658 - Director → ME
    icon of calendar 2023-06-12 ~ 2024-08-02
    IIF 682 - Secretary → ME
  • 25
    BRABAZON INTERNATIONAL LIMITED - 2025-04-02
    icon of address 228 London Road, Stoke-on-trent, England, London Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-03-27 ~ 2025-06-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-06-01
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 26
    GORILLA SHOT LTD - 2022-05-30
    icon of address 18 Mannheim Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-29 ~ 2022-10-14
    IIF 179 - Director → ME
  • 27
    LONDONS BARBER LTD - 2023-11-17
    icon of address 288 Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,610 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ 2023-11-16
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ 2023-11-16
    IIF 646 - Right to appoint or remove directors OE
    IIF 646 - Ownership of voting rights - 75% or more OE
    IIF 646 - Ownership of shares – 75% or more OE
  • 28
    icon of address 172 Park Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,320 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-10-01 ~ 2025-05-09
    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
  • 29
    icon of address 46 Eric Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    448 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2022-08-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2022-08-11
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 4385, 14368273 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ 2024-02-02
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2024-02-02
    IIF 478 - Ownership of voting rights - 75% or more OE
    IIF 478 - Ownership of shares – 75% or more OE
    IIF 478 - Right to appoint or remove directors OE
  • 31
    IKONS GROUP LTD - 2021-10-15
    icon of address 38 Subway Unit Mansion House Station Cannon Street, Inside Mansion House Station, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-13 ~ 2021-08-05
    IIF 103 - Director → ME
  • 32
    LINCOLN CARES LIMITED - 2019-05-07
    icon of address Unit 4 The Courtyard, Norfolk Street, Peterborough, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -238,291 GBP2023-09-30
    Officer
    icon of calendar 2018-12-26 ~ 2018-12-26
    IIF 251 - Director → ME
  • 33
    icon of address 3 Norwich Crescent, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,451 GBP2024-09-30
    Officer
    icon of calendar 2021-09-11 ~ 2024-03-10
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-09-11 ~ 2024-03-10
    IIF 347 - Ownership of voting rights - 75% or more OE
    IIF 347 - Right to appoint or remove directors OE
    IIF 347 - Ownership of shares – 75% or more OE
  • 34
    icon of address Flat 4 97, Mary Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,949 GBP2024-01-31
    Officer
    icon of calendar 2024-10-01 ~ 2025-01-28
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2025-01-28
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 35
    MALICK & CO LLP - 2012-07-24
    MALICK INVESTMENTS LLP - 2008-12-09
    icon of address Fairview, 192 Park Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2009-12-05
    IIF 247 - LLP Designated Member → ME
  • 36
    icon of address 161 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ 2024-05-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ 2024-05-01
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 17 Cecil Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,015 GBP2024-12-31
    Officer
    icon of calendar 2022-11-18 ~ 2024-03-01
    IIF 175 - Director → ME
    icon of calendar 2018-12-03 ~ 2021-10-19
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2021-10-19
    IIF 475 - Right to appoint or remove directors OE
    IIF 475 - Ownership of voting rights - 75% or more OE
    IIF 475 - Ownership of shares – 75% or more OE
  • 38
    icon of address 172 Park Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2021-01-23
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-01-23
    IIF 524 - Ownership of shares – 75% or more OE
  • 39
    icon of address 39a Hilda Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ 2024-03-05
    IIF 396 - Director → ME
  • 40
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-02-13 ~ 2019-10-01
    IIF 337 - Director → ME
  • 41
    icon of address 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,040 GBP2021-10-31
    Officer
    icon of calendar 2019-10-08 ~ 2022-01-10
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2022-01-10
    IIF 501 - Ownership of shares – 75% or more OE
  • 42
    icon of address Office 339 Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-06-18 ~ 2025-06-18
    IIF 410 - Ownership of shares – 75% or more OE
    IIF 410 - Ownership of voting rights - 75% or more OE
    IIF 410 - Right to appoint or remove directors OE
  • 43
    icon of address 27 Estcourt Avenue, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,116 GBP2021-03-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-09-06
    IIF 580 - Director → ME
  • 44
    icon of address 589a Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,342 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2024-10-31
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2024-10-31
    IIF 538 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 538 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 10 Peregrine Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    301,500 GBP2025-07-31
    Officer
    icon of calendar 2024-01-01 ~ 2024-12-24
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2024-12-24
    IIF 107 - Has significant influence or control as a member of a firm OE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 107 - Has significant influence or control over the trustees of a trust OE
    IIF 107 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors as a member of a firm OE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 107 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 107 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 46
    HR FINANCIAL MANAGEMENT LTD - 2020-01-08
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,627 GBP2023-06-30
    Officer
    icon of calendar 2022-12-01 ~ 2023-11-16
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-11-16
    IIF 291 - Has significant influence or control OE
  • 47
    icon of address 1 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    512,254 GBP2024-04-30
    Officer
    icon of calendar 2020-04-20 ~ 2020-07-27
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 2020-07-27
    IIF 509 - Right to appoint or remove directors OE
    IIF 509 - Ownership of voting rights - 75% or more OE
    IIF 509 - Ownership of shares – 75% or more OE
  • 48
    icon of address 429 High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ 2025-02-11
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ 2025-02-11
    IIF 325 - Ownership of shares – 75% or more OE
    IIF 325 - Right to appoint or remove directors OE
    IIF 325 - Ownership of voting rights - 75% or more OE
  • 49
    GLOBAL TRADE CONNECTIONS LTD - 2023-01-06
    MARKETPLACE CONNECTIONS LTD - 2022-01-10
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ 2022-01-10
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2022-01-10
    IIF 503 - Ownership of shares – 75% or more OE
  • 50
    icon of address 19 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2023-03-31
    Officer
    icon of calendar 2022-04-27 ~ 2023-06-07
    IIF 102 - Director → ME
  • 51
    icon of address 26 New Drum Street, London, England
    Active Corporate
    Officer
    icon of calendar 2023-06-05 ~ 2024-10-20
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ 2024-10-20
    IIF 639 - Right to appoint or remove directors OE
    IIF 639 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 639 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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